5 PALACE GATE MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

24/04/2524 April 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

17/12/2417 December 2024 Registered office address changed from Studio 4 224 Shoreditch High Street London E1 6PJ England to Studio 8 229 Shoreditch High Street London Greater London E1 6PJ on 2024-12-17

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

14/06/2414 June 2024 Registered office address changed from Lower Ground Floor 231 Shoreditch High Street London E1 6PJ England to Studio 4 224 Shoreditch High Street London E1 6PJ on 2024-06-14

View Document

14/06/2414 June 2024 Change of details for Mr Jun Wang as a person with significant control on 2024-05-23

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

14/06/2414 June 2024 Director's details changed for Mr Jun Wang on 2024-05-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

05/06/235 June 2023 Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Lower Ground Floor 231 Shoreditch High Street London E1 6PJ on 2023-06-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Change of details for Mr Jun Wang as a person with significant control on 2022-10-19

View Document

24/10/2224 October 2022 Director's details changed for Mr Jun Wang on 2022-10-19

View Document

27/04/2227 April 2022 Termination of appointment of Vincent Bester as a director on 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Termination of appointment of Salaheddin Mussa as a director on 2022-01-28

View Document

26/01/2226 January 2022 Appointment of Mr Jun Wang as a director on 2022-01-26

View Document

24/01/2224 January 2022 Appointment of Mr Vincent Bester as a director on 2022-01-24

View Document

02/11/212 November 2021 Termination of appointment of Vincent Bester as a director on 2021-09-21

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-05-23 with updates

View Document

27/09/2127 September 2021 Cessation of Neama Mohamed Zarrough as a person with significant control on 2020-08-11

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 DIRECTOR APPOINTED MR SALAHEDDIN MUSSA

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR VINCENT BESTER

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR VALENTINE BROWNE

View Document

11/10/1611 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

29/10/1529 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

08/08/138 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR EMILY MAY

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY MAY / 23/05/2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR VALENTINE BROWNE

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY JENNIFER CAMPBELL

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CAMPBELL

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED EMILY MAY

View Document

16/09/0916 September 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: BESSLER HENDRIE ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 97 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON GREATER LONDON SW7 3LD

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

03/04/043 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company