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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 03 April 2020 | Active |
The Grange The Avenue, Compton, Guildford, GU3 1JW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Accounts | Change account reference date company previous extended. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.