This company is commonly known as 5 Palace Gate Management Limited. The company was founded 23 years ago and was given the registration number 04222522. The firm's registered office is in GUILDFORD. You can find them at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 5 PALACE GATE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04222522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom, GU3 1LR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Studio 160, 4 Montpelier Street, Knightsbridge, London, England, SW7 1EE | Director | 26 January 2022 | Active |
Flat 4, 5 Palace Gate, London, W8 5LS | Secretary | 02 August 2004 | Active |
36 Gittens Close, Bromley, BR1 5LA | Secretary | 23 May 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 23 May 2001 | Active |
Lovell House, Stoke Row Road, Kingwood, Henley-On-Thames, England, RG9 5NJ | Director | 24 January 2022 | Active |
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Director | 06 October 2016 | Active |
5, Kings Avenue, Woodford Green, IG8 0JD | Director | 08 September 2009 | Active |
Flat 4, 5 Palace Gate, London, W8 5LS | Director | 01 September 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 23 May 2001 | Active |
Flat 1 5, Palace Gate, London, W8 5LS | Director | 26 August 2009 | Active |
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Director | 06 October 2016 | Active |
97 Old Brompton Road, London, SW7 3LD | Director | 23 May 2001 | Active |
Tregenna, Kingston Hill, Kingston Upon Thames, KT2 7LX | Director | 13 February 2004 | Active |
Mr Jun Wang | ||
Notified on | : | 08 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | C/O Studio 160, 4 Montpelier Street, London, England, SW7 1EE |
Nature of control | : |
|
Mr Georgios Tsakiris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ashbourne House, The Guildway, Guildford, United Kingdom, GU3 1LR |
Nature of control | : |
|
Mr Giuseppe Aprile Borriello | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Ashbourne House, The Guildway, Guildford, United Kingdom, GU3 1LR |
Nature of control | : |
|
Mrs Neama Mohamed Zarrough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ashbourne House, The Guildway, Guildford, United Kingdom, GU3 1LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.