This company is commonly known as 7 Palace Gate Management Limited. The company was founded 23 years ago and was given the registration number 04222521. 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 | : | 7 PALACE GATE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04222521 |
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 |
---|---|---|---|
Glendale, Minchinhampton, Stroud, Minchinhampton, Stroud, England, GL6 9AJ | Secretary | 20 February 2024 | Active |
Glendale, Minchinhampton, Stroud, Minchinhampton, Stroud, England, GL6 9AJ | Director | 22 August 2012 | Active |
Glendale, Minchinhampton, Stroud, Minchinhampton, Stroud, England, GL6 9AJ | Director | 03 November 2017 | Active |
4, Valley Gardens, Nailsea, Bristol, England, BS48 2JD | Director | 18 February 2022 | Active |
4, Valley Gardens, Nailsea, Bristol, England, BS48 2JD | Director | 18 February 2022 | Active |
Flat 2, 7 Palace Gate, London, United Kingdom, W8 5LS | Director | 25 September 2013 | Active |
Flat E, 1 Grenville Place, London, United Kingdom, SW7 4RU | Secretary | 14 February 2005 | Active |
36 Gittens Close, Bromley, BR1 5LA | Secretary | 23 May 2001 | Active |
Southern House, Guilford Road, Woking, GU22 7UY | Secretary | 15 May 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 23 May 2001 | Active |
Flat 3 7 Palace Gate, London, W8 5LS | Director | 15 May 2003 | Active |
Flat E, 1 Grenville Place, London, SW7 4RU | Director | 15 May 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 23 May 2001 | Active |
Albury Mill, Mill Lane, Chilworth, Guildford, GU4 8RU | Director | 13 February 2017 | Active |
93, Park Road, London, England, W4 3ER | Director | 15 May 2003 | Active |
97 Old Brompton Road, London, SW7 3LD | Director | 23 May 2001 | Active |
06-01, 38 Stevens Road, Singapore, FOREIGN | Director | 15 May 2003 | Active |
06-01, 38 Stevens Road, Singapore, FOREIGN | Director | 15 May 2003 | Active |
Ms Cara Bianca Frew | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3,, 7 Palace Gate, London, England, W8 5LS |
Nature of control | : |
|
Mr Pantelis John Beaghton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oatridge Farm, Eastcourt, Malmesbury, United Kingdom, SN16 9HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Address | Change registered office address company with date old address new address. | Download |
2024-02-20 | Officers | Appoint person secretary company with name date. | Download |
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.