PALACE PROPERTIES MANAGEMENT LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/01/232 January 2023 Registered office address changed from 39 Brunswick Street West Hove BN3 1EL England to 15 Cambridge Mews Cambridge Grove Hove East Sussex BN3 3EZ on 2023-01-02

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

02/01/232 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/04/2117 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 10 AYNSLEY COURT WILBURY AVENUE HOVE EAST SUSSEX BN3 6FX ENGLAND

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 37 WOODFIELD DRIVE EAST BARNET BARNET EN4 8PE ENGLAND

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 1 ROSEMONT ROAD LONDON NW3 6NG

View Document

08/01/198 January 2019 CESSATION OF ERIC BARON AS A PSC

View Document

08/01/198 January 2019 CESSATION OF NEIL MCGREGOR AS A PSC

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN MCGREGOR

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/01/165 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/02/154 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 39 BRUNSWICK STREET WEST HOVE EAST SUSSEX BN3 1EL

View Document

11/01/1211 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/01/116 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEB MCGREGOR / 01/01/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/05/107 May 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MAUREEN MCGREGOR / 01/01/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC BARON / 01/01/2010

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MAUREEB MCGREGOR

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 37 BRUNSWICK STREET WEST HOVE EAST SUSSEX BN3 1EL

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC BARON

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

28/01/1028 January 2010 Annual return made up to 1 January 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

03/06/093 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

02/05/082 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 01/01/08; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 118 BAKER STREET LONDON, W1M 1LB

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

14/02/9214 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 S386 DISP APP AUDS 01/01/92

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/9024 December 1990 DIRECTOR RESIGNED

View Document

30/08/9030 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

23/08/9023 August 1990 REGISTERED OFFICE CHANGED ON 23/08/90 FROM: BERKELEY COURT GLENTWORTH ST LONDON NW1

View Document

23/08/9023 August 1990 NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 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