UKBizDB.co.uk

46 PALACE GARDENS FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 46 Palace Gardens Freehold Limited. The company was founded 18 years ago and was given the registration number 05587650. The firm's registered office is in ABINGDON. You can find them at 2 Harding Road, , Abingdon, Oxfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:46 PALACE GARDENS FREEHOLD LIMITED
Company Number:05587650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2005
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Harding Road, Abingdon, Oxfordshire, OX14 1SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Harding Road, Abingdon, OX14 1SF

Secretary17 June 2017Active
46, Palace Gardens Terrace, London, England, W8 4RR

Director10 October 2005Active
46, Palace Gardens Terrace, London, England, W8 4RR

Director10 October 2005Active
46 Palace Gardens Terrace, London, W8 4RR

Director10 October 2005Active
First Floor, 46 Palace Gardens Terrace, London, W8 4RR

Secretary10 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 October 2005Active

People with Significant Control

Ms Sharon Cheung
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:46, Palace Gardens Terrace, London, England, W84RR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter John Wells
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Orchard Farm, Jarmany Hill, Somerton, England, TA11 6DA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Katherine Wells
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Orchard Farm, Jarmany Hill, Somerton, England, TA11 6DA
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type dormant.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-10-11Persons with significant control

Change to a person with significant control.

Download
2017-10-11Persons with significant control

Change to a person with significant control.

Download
2017-09-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-27Officers

Change person director company with change date.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-09-27Officers

Change person director company with change date.

Download
2017-09-22Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.