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.
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 | : |
|
Registered Address | : | 15 St. Lawrence Avenue, Bidborough, Tunbridge Wells, Kent, TN4 0XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gosport, Stumps Lane, Bosham, Chichester, England, PO18 8QJ | Secretary | 20 December 2002 | Active |
31, Beaufort Road, London, England, W5 3EB | Director | 10 October 2019 | Active |
Flat 2 33 Palace Gardens Terrace, London, W8 4SB | Director | 01 July 2008 | Active |
21, Clanricarde Gardens, London, England, W2 4JL | Director | 22 November 2019 | Active |
Flat 1, 33, Palace Gardens Terrace, London, England, W8 4SB | Director | 25 June 2021 | Active |
Gosport, Stumps Lane, Bosham, Chichester, England, PO18 8QJ | Director | 01 June 1995 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 16 April 1993 | Active |
Flat 4 33 Palace Gardens Terrace, Kensington, London, W8 4SB | Secretary | 06 May 1993 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 16 April 1993 | Active |
Flat 5 33 Palace Gardens Terrace, Kensington, London, W8 4SB | Director | 06 May 1993 | Active |
Flat 2 33 Palace Gardens Terrace, Kensington, London, W8 4SB | Director | 06 May 1993 | Active |
33, Palace Gardens Terrace, London, England, W8 4SB | Director | 31 March 2017 | Active |
Flat 1 33 Palace Gardens Terrace, Kensington, London, W8 4SB | Director | 06 May 1993 | Active |
Flat 4 33 Palace Gardens Terrace, London, W8 4SB | Director | 20 December 2002 | Active |
Flat 3 33 Palace Gardens Terrace, Kensington, London, W8 4SB | Director | 06 May 1993 | Active |
Flat 4 33 Palace Gardens Terrace, Kensington, London, W8 4SB | Director | 06 May 1993 | Active |
Flat 1, 33 Palace Gardens Terrace, London, England, W8 4SB | Director | 16 March 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-11-19 | Officers | Change person director company with change date. | Download |
2021-11-19 | Officers | Change person secretary company with change date. | Download |
2021-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-10-23 | Gazette | Gazette filings brought up to date. | Download |
2021-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-24 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.