UKBizDB.co.uk

7 PALACE GATE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Glendale, Minchinhampton, Stroud, Minchinhampton, Stroud, England, GL6 9AJ

Secretary20 February 2024Active
Glendale, Minchinhampton, Stroud, Minchinhampton, Stroud, England, GL6 9AJ

Director22 August 2012Active
Glendale, Minchinhampton, Stroud, Minchinhampton, Stroud, England, GL6 9AJ

Director03 November 2017Active
4, Valley Gardens, Nailsea, Bristol, England, BS48 2JD

Director18 February 2022Active
4, Valley Gardens, Nailsea, Bristol, England, BS48 2JD

Director18 February 2022Active
Flat 2, 7 Palace Gate, London, United Kingdom, W8 5LS

Director25 September 2013Active
Flat E, 1 Grenville Place, London, United Kingdom, SW7 4RU

Secretary14 February 2005Active
36 Gittens Close, Bromley, BR1 5LA

Secretary23 May 2001Active
Southern House, Guilford Road, Woking, GU22 7UY

Secretary15 May 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 May 2001Active
Flat 3 7 Palace Gate, London, W8 5LS

Director15 May 2003Active
Flat E, 1 Grenville Place, London, SW7 4RU

Director15 May 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 May 2001Active
Albury Mill, Mill Lane, Chilworth, Guildford, GU4 8RU

Director13 February 2017Active
93, Park Road, London, England, W4 3ER

Director15 May 2003Active
97 Old Brompton Road, London, SW7 3LD

Director23 May 2001Active
06-01, 38 Stevens Road, Singapore, FOREIGN

Director15 May 2003Active
06-01, 38 Stevens Road, Singapore, FOREIGN

Director15 May 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • 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
2024-04-29Address

Change registered office address company with date old address new address.

Download
2024-02-20Officers

Appoint person secretary company with name date.

Download
2024-02-20Address

Change registered office address company with date old address new address.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Address

Change registered office address company with date old address new address.

Download
2019-04-17Address

Change registered office address company with date old address new address.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.