UKBizDB.co.uk

PALACE CAPITAL (NEWCASTLE) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Thomas House, 84 Eccleston Square, London, England, SW1V 1PX

Secretary15 December 2021Active
Thomas House, 84 Eccleston Square, London, England, SW1V 1PX

Director01 October 2022Active
Thomas House, 84 Eccleston Square, London, England, SW1V 1PX

Director01 October 2022Active
Thomas House, 84 Eccleston Square, London, England, SW1V 1PX

Director01 October 2022Active
Thomas House, 84 Eccleston Square, London, England, SW1V 1PX

Director14 November 2023Active
4th Floor, 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL

Secretary19 July 2019Active
12 Dorchester Park, Belfast, Northern Ireland, BT9 6RH

Secretary15 November 2006Active
Lower Ground Floor, One George Yard, London, England, EC3V 9DF

Secretary07 August 2017Active
130 Drum Road, Cookstown, Northern Ireland, BT80 9DN

Secretary11 March 2005Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Secretary31 January 2005Active
6 Medburn House, Mill Hill Place, Hammers Lane, London, England, NW7 4AQ

Director07 August 2017Active
Lower Ground Floor, One George Yard, London, England, EC3V 9DF

Director07 August 2017Active
Drum Road, Cookstown, Northern Ireland, BT80 9BN

Director11 March 2005Active
130 Drum Road, Cookstown, Northern Ireland, BT80 9DN

Director11 March 2005Active
4th Floor, 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL

Director07 August 2017Active
Fora, 6-8 Greencoat Place, London, England, SW1P 1PL

Director19 July 2019Active
4th Floor, 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL

Director07 August 2017Active
4th Floor, 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL

Director07 August 2017Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Director31 January 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (7 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
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-12-01Address

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

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Address

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

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-12-01Address

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

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person secretary company with name date.

Download
2021-12-16Officers

Termination secretary company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-03-04Accounts

Accounts with accounts type full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.