Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 43 PALACE GARDENS TERRACE LIMITED
Company Information for

43 PALACE GARDENS TERRACE LIMITED

C/O JMW BARNARD MANAGEMENT LIMITED, 17 ABINGDON ROAD, LONDON, W8 6AH,
Company Registration Number
03665575
Private Limited Company
Active

Company Overview

About 43 Palace Gardens Terrace Ltd
43 PALACE GARDENS TERRACE LIMITED was founded on 1998-11-11 and has its registered office in London. The organisation's status is listed as "Active". 43 Palace Gardens Terrace Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
43 PALACE GARDENS TERRACE LIMITED
 
Legal Registered Office
C/O JMW BARNARD MANAGEMENT LIMITED
17 ABINGDON ROAD
LONDON
W8 6AH
Other companies in W8
 
Filing Information
Company Number 03665575
Company ID Number 03665575
Date formed 1998-11-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 22:39:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 43 PALACE GARDENS TERRACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 43 PALACE GARDENS TERRACE LIMITED

Current Directors
Officer Role Date Appointed
LBCO SECRETARIES LIMITED
Company Secretary 2005-04-01
DEEP SEA TRADERS INVESTMENTS INC
Director 2007-08-02
KENA CORDEA LTD
Director 2007-08-02
KONSSEL INVESTMENTS S.A.
Director 2007-08-02
CHRISTOPHER OGDEN-NEWTON
Director 2013-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JILL SHATZ
Director 1998-11-11 2013-09-12
ANN SMITH
Company Secretary 2002-07-18 2005-04-01
JOHN MURRAY GUY PAUL
Company Secretary 1998-11-11 2002-07-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-11-11 1998-11-11
COMPANY DIRECTORS LIMITED
Nominated Director 1998-11-11 1998-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LBCO SECRETARIES LIMITED FOXCIT LIMITED Company Secretary 2008-09-25 CURRENT 2008-02-08 Active - Proposal to Strike off
LBCO SECRETARIES LIMITED D2 DERMA EUROPE LTD Company Secretary 2008-04-30 CURRENT 2007-10-16 Dissolved 2017-08-08
LBCO SECRETARIES LIMITED SHAW INDEPENDENT PRODUCERS LIMITED Company Secretary 2008-03-05 CURRENT 2007-11-16 Active
LBCO SECRETARIES LIMITED WILTON TERRACE MANAGEMENT LIMITED Company Secretary 2007-09-07 CURRENT 1985-09-03 Active
LBCO SECRETARIES LIMITED NINE ROLAND GARDENS LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active
LBCO SECRETARIES LIMITED RIVERVIEW GARDENS (FREEHOLD) LIMITED Company Secretary 2006-05-11 CURRENT 2005-10-20 Active
LBCO SECRETARIES LIMITED 25 KENSINGTON COURT MANAGEMENT LIMITED Company Secretary 2006-04-10 CURRENT 2002-03-06 Active
LBCO SECRETARIES LIMITED DUNWIBIT LIMITED Company Secretary 2006-01-25 CURRENT 1989-03-23 Dissolved 2014-04-03
LBCO SECRETARIES LIMITED AKIS TECH. LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-12 Dissolved 2015-01-13
LBCO SECRETARIES LIMITED HALSEY INVESTMENT PARTNERS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Dissolved 2014-06-24
LBCO SECRETARIES LIMITED THURLOE CAPITAL PARTNERS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active - Proposal to Strike off
LBCO SECRETARIES LIMITED 36 HOLLAND PARK LIMITED Company Secretary 2004-11-30 CURRENT 1995-11-23 Active
LBCO SECRETARIES LIMITED 5 CRESSWELL GARDENS LIMITED Company Secretary 2004-08-25 CURRENT 2004-08-25 Active
LBCO SECRETARIES LIMITED 51 REDCLIFFE ROAD LIMITED Company Secretary 2004-03-11 CURRENT 2003-10-03 Active
LBCO SECRETARIES LIMITED 89 WARWICK ROAD LIMITED Company Secretary 2004-02-11 CURRENT 2004-02-11 Active
LBCO SECRETARIES LIMITED 15 HAY HILL MANAGEMENT LIMITED Company Secretary 2002-10-22 CURRENT 1992-10-14 Active
LBCO SECRETARIES LIMITED 46 HARCOURT TERRACE LIMITED Company Secretary 2002-07-16 CURRENT 2002-07-16 Active
LBCO SECRETARIES LIMITED 19/20 BOLTON GARDENS LIMITED Company Secretary 2002-05-27 CURRENT 2002-05-27 Active
LBCO SECRETARIES LIMITED 7 GLEDHOW GARDENS LIMITED Company Secretary 2002-05-22 CURRENT 2002-05-22 Active
LBCO SECRETARIES LIMITED THIRTY SEVEN TO FIFTY NINE WETHERBY MANSIONS LTD Company Secretary 2001-11-16 CURRENT 2001-06-14 Active
LBCO SECRETARIES LIMITED ARGYLL MANSIONS LIMITED Company Secretary 2000-12-15 CURRENT 1996-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES
2023-09-12APPOINTMENT TERMINATED, DIRECTOR KENA CORDEA LTD
2023-09-11APPOINTMENT TERMINATED, DIRECTOR DEEP SEA TRADERS INVESTMENTS INC
2023-09-11APPOINTMENT TERMINATED, DIRECTOR KONSSEL INVESTMENTS S.A.
2023-09-11Withdrawal of a person with significant control statement on 2023-09-11
2023-09-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJIV DEWAN SAIGAL
2023-08-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-06-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-10-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27PSC08Notification of a person with significant control statement
2018-03-27PSC09Withdrawal of a person with significant control statement on 2018-03-27
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 4
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29CH02Director's details changed for Kena Cordea Ltd on 2017-09-26
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-12AR0111/11/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-12AR0111/11/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-16AP01DIRECTOR APPOINTED CHRISTOPHER OGDEN-NEWTON
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-24AR0111/11/13 ANNUAL RETURN FULL LIST
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JILL SHATZ
2013-11-27RES01ADOPT ARTICLES 27/11/13
2013-11-27CC04Statement of company's objects
2013-07-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-13AR0111/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-11AR0111/11/11 ANNUAL RETURN FULL LIST
2011-08-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/11 FROM C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH
2011-01-10AR0111/11/10 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL SHATZ / 16/07/2010
2009-11-27AR0111/11/09 FULL LIST
2009-11-21AD02SAIL ADDRESS CREATED
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2008-11-12363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 12 TILTON STREET LONDON SW6 7LP
2007-11-14363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-18363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-07-14353LOCATION OF REGISTER OF MEMBERS
2005-07-09288cSECRETARY'S PARTICULARS CHANGED
2005-04-28288bSECRETARY RESIGNED
2005-04-28288aNEW SECRETARY APPOINTED
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-01363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/03
2003-12-04363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-09363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-12-02288aNEW SECRETARY APPOINTED
2002-12-02288bSECRETARY RESIGNED
2002-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-17363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-23353LOCATION OF REGISTER OF MEMBERS
2001-08-23287REGISTERED OFFICE CHANGED ON 23/08/01 FROM: 12 TILTON STREET LONDON SW6 7LP
2001-08-23363aRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2000-11-22363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-22363sRETURN MADE UP TO 11/11/00; NO CHANGE OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-29363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-09-13225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1999-07-06287REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 12 TILTON STREET LONDON SW6 7LP
1999-04-22288aNEW SECRETARY APPOINTED
1999-04-21288aNEW DIRECTOR APPOINTED
1999-04-21288bDIRECTOR RESIGNED
1999-04-21287REGISTERED OFFICE CHANGED ON 21/04/99 FROM: ASHURST PLACE ROOKWOOD PARK HORSHAM WEST SUSSEX RH12 1UB
1999-04-21288bSECRETARY RESIGNED
1998-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 43 PALACE GARDENS TERRACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 43 PALACE GARDENS TERRACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
43 PALACE GARDENS TERRACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of 43 PALACE GARDENS TERRACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 43 PALACE GARDENS TERRACE LIMITED
Trademarks
We have not found any records of 43 PALACE GARDENS TERRACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 43 PALACE GARDENS TERRACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 43 PALACE GARDENS TERRACE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 43 PALACE GARDENS TERRACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 43 PALACE GARDENS TERRACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 43 PALACE GARDENS TERRACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.