This company is commonly known as 68 Palace Road Limited. The company was founded 18 years ago and was given the registration number 05614558. The firm's registered office is in AYLESFORD. You can find them at 42 New Road, Ditton, Aylesford, . This company's SIC code is 98000 - Residents property management.
Name | : | 68 PALACE ROAD LIMITED |
---|---|---|
Company Number | : | 05614558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 New Road, Ditton, Aylesford, England, ME20 6AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Woodlands Road, Woodlands Road, Ditton, Aylesford, England, ME20 6HE | Corporate Secretary | 04 August 2014 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 10 October 2022 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 08 September 2022 | Active |
Flat 7, 68 Palace Road, London, England, SW2 3JX | Director | 20 October 2006 | Active |
Flat 5, 68 Palace Road, Streatham Hill, SW2 3JX | Director | 07 November 2005 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 17 August 2021 | Active |
Flat 6, 68 Palace Road, London, SW2 3JX | Director | 07 November 2005 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Secretary | 07 November 2005 | Active |
Flat 6, 68 Palace Road, London, SW2 3JX | Secretary | 07 November 2005 | Active |
The Lansdowne Building, 2 Lansdowne Rd, Croydon, United Kingdom, CR9 2ER | Corporate Secretary | 08 January 2008 | Active |
Flat 4 68 Palace Road, Streatham Hill, London, SW2 3JX | Director | 07 November 2005 | Active |
Flat 3, 68 Palace Road, London, SW2 3JX | Director | 07 November 2005 | Active |
Flat 2, 68 Palace Road Tulse Hill, London, SW2 3JX | Director | 07 November 2005 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Director | 07 November 2005 | Active |
Flat One, 68 Palace Road, London, SW2 3JX | Director | 07 November 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Officers | Change person director company with change date. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-23 | Officers | Termination director company with name termination date. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.