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

PALACE GATE ESTATES LETTINGS LIMITED

131 NORTHCOTE ROAD, LONDON, SW11 6PS,
Company Registration Number
03771037
Private Limited Company
Active

Company Overview

About Palace Gate Estates Lettings Ltd
PALACE GATE ESTATES LETTINGS LIMITED was founded on 1999-05-14 and has its registered office in London. The organisation's status is listed as "Active". Palace Gate Estates Lettings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PALACE GATE ESTATES LETTINGS LIMITED
 
Legal Registered Office
131 NORTHCOTE ROAD
LONDON
SW11 6PS
Other companies in SW11
 
Filing Information
Company Number 03771037
Company ID Number 03771037
Date formed 1999-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB740444846  
Last Datalog update: 2024-01-07 12:34:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALACE GATE ESTATES LETTINGS 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 PALACE GATE ESTATES LETTINGS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ELIZABETH WELLER
Company Secretary 2014-12-10
CAROLINE ELIZABETH WELLER
Director 2014-12-10
CHARLES HUGH ROBERT WELLER
Director 1999-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM CHARLES GIBBON
Company Secretary 1999-05-14 2014-12-10
ADAM CHARLES GIBBON
Director 1999-05-14 2014-12-10
JAMES ROBERT JACOMB GIBBON
Director 1999-05-14 2014-12-10
SHAUN PETER MOYNAGH
Director 1999-05-14 2014-12-10
QA REGISTRARS LIMITED
Nominated Secretary 1999-05-14 1999-05-14
QA NOMINEES LIMITED
Nominated Director 1999-05-14 1999-05-14

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
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-07-12Unaudited abridged accounts made up to 2022-12-31
2023-06-21CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK WILLIAM PAUL RAMPTON
2023-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK WILLIAM PAUL RAMPTON
2023-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL DAVID BASELEY
2023-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL DAVID BASELEY
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2021-10-21PSC07CESSATION OF CAROLINE ELIZABETH WELLER AS A PERSON OF SIGNIFICANT CONTROL
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM 134 Northcote Road Battersea London SW11 6QZ England
2021-10-21PSC02Notification of Rampton Baseley Earlsfield Limited as a person with significant control on 2021-10-12
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELIZABETH WELLER
2021-10-21AP01DIRECTOR APPOINTED MR PATRICK RAMPTON
2021-10-21TM02Termination of appointment of Caroline Elizabeth Weller on 2021-10-12
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-04-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-05-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-05-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 75.31
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-05-15PSC04Change of details for Mr Charles Hugh Robert Weller as a person with significant control on 2016-04-06
2018-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ELIZABETH WELLER
2017-07-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM 37 Webbs Road London SW11 6RX
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 75.31
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 75.31
2016-05-16AR0110/05/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 75.31
2015-06-10AR0110/05/15 ANNUAL RETURN FULL LIST
2015-02-11RES09Resolution of authority to purchase a number of shares
2015-02-11SH03Purchase of own shares
2015-01-06AP01DIRECTOR APPOINTED MRS CAROLINE ELIZABETH WELLER
2015-01-05AP03Appointment of Mrs Caroline Elizabeth Weller as company secretary on 2014-12-10
2015-01-05TM02Termination of appointment of Adam Charles Gibbon on 2014-12-10
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MOYNAGH
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GIBBON
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GIBBON
2014-12-30RES13Resolutions passed:<ul><li>Share capital sub divided 10/12/2014</ul>
2014-12-30SH02Sub-division of shares on 2014-12-10
2014-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-21AR0110/05/13 FULL LIST
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PETER MOYNAGH / 18/09/2012
2012-05-31AR0110/05/12 FULL LIST
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT JACOMB GIBBON / 26/08/2011
2012-04-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-05-25AR0110/05/11 FULL LIST
2011-05-13AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-03AR0110/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HUGH ROBERT WELLER / 09/05/2010
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN MOYNAGH / 02/12/2008
2009-03-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-12363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-05-23363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-27363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-05-12363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-05-14363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-04-20395PARTICULARS OF MORTGAGE/CHARGE
2002-01-31395PARTICULARS OF MORTGAGE/CHARGE
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-22363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-24225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2000-05-24287REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 97 WAKEHURST ROAD LONDON SW11 6BZ
2000-05-17363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-06-02287REGISTERED OFFICE CHANGED ON 02/06/99 FROM: WINGHAM HOUSE 832 HIGH ROAD LONDON N12 9RA
1999-06-02288aNEW DIRECTOR APPOINTED
1999-06-02288aNEW DIRECTOR APPOINTED
1999-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-02288aNEW DIRECTOR APPOINTED
1999-06-0288(2)RAD 24/05/99--------- £ SI 98@1=98 £ IC 2/100
1999-05-21287REGISTERED OFFICE CHANGED ON 21/05/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-05-21288bDIRECTOR RESIGNED
1999-05-21288bSECRETARY RESIGNED
1999-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to PALACE GATE ESTATES LETTINGS 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 PALACE GATE ESTATES LETTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-12 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHARGE 2002-04-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2002-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PALACE GATE ESTATES LETTINGS LIMITED

Intangible Assets
Patents
We have not found any records of PALACE GATE ESTATES LETTINGS LIMITED registering or being granted any patents
Domain Names

PALACE GATE ESTATES LETTINGS LIMITED owns 1 domain names.

palacegateestates.co.uk  

Trademarks
We have not found any records of PALACE GATE ESTATES LETTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALACE GATE ESTATES LETTINGS 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 (68310 - Real estate agencies) as PALACE GATE ESTATES LETTINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PALACE GATE ESTATES LETTINGS 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 PALACE GATE ESTATES LETTINGS 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 PALACE GATE ESTATES LETTINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4