UKBizDB.co.uk

PALACE STREET INVESTMENTS LIMITED

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

This company is commonly known as Palace Street Investments Limited. The company was founded 37 years ago and was given the registration number 02104515. The firm's registered office is in LEATHERHEAD. You can find them at Ashcombe House, 5 The Crescent, Leatherhead, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PALACE STREET INVESTMENTS LIMITED
Company Number:02104515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1987
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ashcombe House, 5 The Crescent, Leatherhead, Surrey, United Kingdom, KT22 8DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ladymead, Leigh Place, Cobham, England, KT11 2HL

Secretary-Active
Ladymead, Leigh Place, Cobham, England, KT11 2HL

Director-Active
The Grange, The Avenue, Compton, Guildford, United Kingdom, GU3 1JW

Director03 April 2020Active
The Grange The Avenue, Compton, Guildford, GU3 1JW

Director-Active

People with Significant Control

Fellows Investments Limited
Notified on:21 August 2020
Status:Active
Country of residence:United Kingdom
Address:Ashcombe House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jill Eyles
Notified on:07 July 2020
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jill Eyles
Notified on:22 July 2019
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:The Grange, The Avenue, Guildford, United Kingdom, GU3 1JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jennifer Fellows
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Michael Fellows
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas George Mensforth Eyles
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:The Grange, The Avenue, Guildford, United Kingdom, GU3 1JW
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 (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
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Accounts

Change account reference date company previous extended.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-07Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.