This company is commonly known as 22 Palace Court Property Management Company Limited. The company was founded 28 years ago and was given the registration number 03163721. The firm's registered office is in MIDDLESEX. You can find them at 35 Pebworth Road, Harrow, Middlesex, . This company's SIC code is 98000 - Residents property management.
Name | : | 22 PALACE COURT PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03163721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Pebworth Road, Harrow, Middlesex, HA1 3UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Tachbrook Street, London, England, SW1V 2NE | Corporate Secretary | 01 April 2021 | Active |
21, Artesian Road, London, England, W2 5DA | Director | 02 January 2018 | Active |
3, Churton Place, London, United Kingdom, SW1V 2LN | Director | 08 November 2002 | Active |
Flat 3, 22 Palace Court, London, W2 4HU | Director | 08 November 2002 | Active |
57 West End Lane, Pinner, HA5 1AH | Secretary | 23 February 1996 | Active |
35 Pebworth Road, Harrow, HA1 3UD | Secretary | 25 November 2003 | Active |
Cheyne Cottage, 63 Gordon Avenue, Stanmore, HA7 3QR | Director | 01 May 2003 | Active |
1028 Point West, 116 Cromwell Road, London, SW7 4XN | Director | 23 September 2002 | Active |
403a Shenley Road, Borehamwood, WD6 1TW | Director | 23 February 1996 | Active |
Little Acre, Codmore Hill, Pulborough, RH20 1DN | Director | 23 February 1996 | Active |
81 Sandy Lane, Cheam, SM2 7EP | Director | 19 January 1998 | Active |
4 Sheffield Terrace, London, W8 7NA | Director | 08 November 2002 | Active |
Littlecroft, 43 Draycot Road Wanstead, London, E11 2NX | Director | 23 February 1996 | Active |
Miss Natalie Kay Freedman | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Artesian Road, London, England, W2 5DA |
Nature of control | : |
|
Mr Michael John Freedman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | 35 Pebworth Road, Middlesex, HA1 3UD |
Nature of control | : |
|
Mr Kwong-Wing Law | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 140, Tachbrook Street, London, England, SW1V 2NE |
Nature of control | : |
|
Mr John Edward Muolo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 140, Tachbrook Street, London, England, SW1V 2NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-18 | Officers | Change corporate secretary company with change date. | Download |
2023-04-27 | Address | Change registered office address company with date old address new address. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-17 | Officers | Termination secretary company with name termination date. | Download |
2017-12-17 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.