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.
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 | : |
|
Registered Address | : | 2 Harding Road, Abingdon, Oxfordshire, OX14 1SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Harding Road, Abingdon, OX14 1SF | Secretary | 17 June 2017 | Active |
46, Palace Gardens Terrace, London, England, W8 4RR | Director | 10 October 2005 | Active |
46, Palace Gardens Terrace, London, England, W8 4RR | Director | 10 October 2005 | Active |
46 Palace Gardens Terrace, London, W8 4RR | Director | 10 October 2005 | Active |
First Floor, 46 Palace Gardens Terrace, London, W8 4RR | Secretary | 10 October 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 October 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 October 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 October 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-11 | Officers | Change person director company with change date. | Download |
2017-10-11 | Officers | Change person director company with change date. | Download |
2017-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-27 | Officers | Change person director company with change date. | Download |
2017-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-27 | Officers | Change person director company with change date. | Download |
2017-09-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.