This company is commonly known as Palace Capital (newcastle) Limited. The company was founded 19 years ago and was given the registration number 05348319. The firm's registered office is in LONDON. You can find them at 4th Floor 25 Bury Street, St James's, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | PALACE CAPITAL (NEWCASTLE) LIMITED |
---|---|---|
Company Number | : | 05348319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thomas House, 84 Eccleston Square, London, England, SW1V 1PX | Secretary | 15 December 2021 | Active |
Thomas House, 84 Eccleston Square, London, England, SW1V 1PX | Director | 01 October 2022 | Active |
Thomas House, 84 Eccleston Square, London, England, SW1V 1PX | Director | 01 October 2022 | Active |
Thomas House, 84 Eccleston Square, London, England, SW1V 1PX | Director | 01 October 2022 | Active |
Thomas House, 84 Eccleston Square, London, England, SW1V 1PX | Director | 14 November 2023 | Active |
4th Floor, 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL | Secretary | 19 July 2019 | Active |
12 Dorchester Park, Belfast, Northern Ireland, BT9 6RH | Secretary | 15 November 2006 | Active |
Lower Ground Floor, One George Yard, London, England, EC3V 9DF | Secretary | 07 August 2017 | Active |
130 Drum Road, Cookstown, Northern Ireland, BT80 9DN | Secretary | 11 March 2005 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Secretary | 31 January 2005 | Active |
6 Medburn House, Mill Hill Place, Hammers Lane, London, England, NW7 4AQ | Director | 07 August 2017 | Active |
Lower Ground Floor, One George Yard, London, England, EC3V 9DF | Director | 07 August 2017 | Active |
Drum Road, Cookstown, Northern Ireland, BT80 9BN | Director | 11 March 2005 | Active |
130 Drum Road, Cookstown, Northern Ireland, BT80 9DN | Director | 11 March 2005 | Active |
4th Floor, 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL | Director | 07 August 2017 | Active |
Fora, 6-8 Greencoat Place, London, England, SW1P 1PL | Director | 19 July 2019 | Active |
4th Floor, 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL | Director | 07 August 2017 | Active |
4th Floor, 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL | Director | 07 August 2017 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Director | 31 January 2005 | Active |
Palace Capital Plc | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 25 Bury Street, London, United Kingdom, SW1Y 6AL |
Nature of control | : |
|
Mr Gerard Martin Mcaleer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | Northern Irish |
Country of residence | : | United Kingdom |
Address | : | Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Appoint person secretary company with name date. | Download |
2021-12-16 | Officers | Termination secretary company with name termination date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-03-04 | Accounts | Accounts with accounts type full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.