UKBizDB.co.uk

THIRTY THREE PALACE GARDENS TERRACE LIMITED

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

This company is commonly known as Thirty Three Palace Gardens Terrace Limited. The company was founded 31 years ago and was given the registration number 02810037. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 15 St. Lawrence Avenue, Bidborough, Tunbridge Wells, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THIRTY THREE PALACE GARDENS TERRACE LIMITED
Company Number:02810037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:15 St. Lawrence Avenue, Bidborough, Tunbridge Wells, Kent, TN4 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gosport, Stumps Lane, Bosham, Chichester, England, PO18 8QJ

Secretary20 December 2002Active
31, Beaufort Road, London, England, W5 3EB

Director10 October 2019Active
Flat 2 33 Palace Gardens Terrace, London, W8 4SB

Director01 July 2008Active
21, Clanricarde Gardens, London, England, W2 4JL

Director22 November 2019Active
Flat 1, 33, Palace Gardens Terrace, London, England, W8 4SB

Director25 June 2021Active
Gosport, Stumps Lane, Bosham, Chichester, England, PO18 8QJ

Director01 June 1995Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary16 April 1993Active
Flat 4 33 Palace Gardens Terrace, Kensington, London, W8 4SB

Secretary06 May 1993Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director16 April 1993Active
Flat 5 33 Palace Gardens Terrace, Kensington, London, W8 4SB

Director06 May 1993Active
Flat 2 33 Palace Gardens Terrace, Kensington, London, W8 4SB

Director06 May 1993Active
33, Palace Gardens Terrace, London, England, W8 4SB

Director31 March 2017Active
Flat 1 33 Palace Gardens Terrace, Kensington, London, W8 4SB

Director06 May 1993Active
Flat 4 33 Palace Gardens Terrace, London, W8 4SB

Director20 December 2002Active
Flat 3 33 Palace Gardens Terrace, Kensington, London, W8 4SB

Director06 May 1993Active
Flat 4 33 Palace Gardens Terrace, Kensington, London, W8 4SB

Director06 May 1993Active
Flat 1, 33 Palace Gardens Terrace, London, England, W8 4SB

Director16 March 2015Active

People with Significant Control

Mr Andrew James Hamilton Purvis
Notified on:01 January 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:33, Palace Gardens Terrace, London, England, W8 4SB
Nature of control:
  • Significant influence or control

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Officers

Change person secretary company with change date.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-11-19Address

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

Download
2021-10-23Gazette

Gazette filings brought up to date.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-24Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.