Company NamePalace Mansions Residents Association Limited
Company StatusActive
Company Number01158956
CategoryPrivate Limited Company
Incorporation Date1 February 1974(50 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Mark Russell Dungworth
StatusCurrent
Appointed23 January 2016(42 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameAbigail Mary Shore
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(44 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleProducer
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameAlasdair Rutherford Vickers
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(45 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameGuy Matthew Hanscomb
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(49 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Eric Bartholomew
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(18 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 17 May 1992)
RoleRetired
Correspondence Address1 Palace Mansions
Kingston Upon Thames
Surrey
KT1 2JZ
Director NameMargaret Olive Marsh
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 1993)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Palace Mansions
Palace Road
Kingston Upon Thames
Surrey
KT1 2JZ
Secretary NameMargaret Olive Marsh
NationalityBritish
StatusResigned
Appointed24 April 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Palace Mansions
Palace Road
Kingston Upon Thames
Surrey
KT1 2JZ
Director NameTrevor Graham Lawrence
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(18 years, 3 months after company formation)
Appointment Duration26 years, 2 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Palace Mansions
Kingston Upon Thames
Surrey
KT1 2JZ
Director NameMrs Christine Lawrence
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(19 years, 9 months after company formation)
Appointment Duration6 years (resigned 18 December 1999)
RoleClassroom Assistant/Housewife
Correspondence Address1 Palace Mansions
Palace Road
Kingston Upon Thames
Surrey
KT1 2JZ
Secretary NameMrs Christine Lawrence
NationalityBritish
StatusResigned
Appointed20 November 1993(19 years, 9 months after company formation)
Appointment Duration6 years (resigned 18 December 1999)
RoleClassroom Assistant/Housewife
Correspondence Address1 Palace Mansions
Palace Road
Kingston Upon Thames
Surrey
KT1 2JZ
Director NameDr Michael Ben Green
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1999(25 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Penners Gardens
Surbiton
Surrey
KT6 6JW
Secretary NameDr Michael Ben Green
NationalityBritish
StatusResigned
Appointed18 December 1999(25 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 October 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Penners Gardens
Surbiton
Surrey
KT6 6JW
Director NameMr Thomas Pooley
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(40 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2017)
RoleScrutiny Officer, Environment & Transport
Country of ResidenceEngland
Correspondence Address6 Palace Mansions Palace Road
Kingston Upon Thames
Surrey
LT1 2JZ
Director NameVictoria Louise Hibbert
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(43 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2018)
RoleLocal Government Manager
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr David Andrew Stokes
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(44 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 December 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameSerena Patel
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(45 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 22 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Andrew Derick Ross
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2023(49 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 August 2023)
RoleArtist
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF

Contact

Telephone020 87512623
Telephone regionLondon

Location

Registered Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£19,059
Cash£19,337
Current Liabilities£553

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

28 November 2023Appointment of Guy Matthew Hanscomb as a director on 13 November 2023 (2 pages)
24 August 2023Termination of appointment of Serena Patel as a director on 22 June 2023 (1 page)
24 August 2023Termination of appointment of Andrew Derick Ross as a director on 10 August 2023 (1 page)
24 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
9 June 2023Appointment of Mr Andrew Derick Ross as a director on 25 May 2023 (2 pages)
13 January 2023Termination of appointment of David Andrew Stokes as a director on 8 December 2022 (1 page)
4 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
5 May 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
6 March 2019Appointment of Alasdair Rutherford Vickers as a director on 1 March 2019 (2 pages)
6 March 2019Appointment of Serena Patel as a director on 1 March 2019 (2 pages)
28 November 2018Termination of appointment of Victoria Louise Hibbert as a director on 20 November 2018 (1 page)
10 October 2018Appointment of Abigail Mary Shore as a director on 11 September 2018 (2 pages)
3 October 2018Appointment of David Stokes as a director on 11 September 2018 (2 pages)
1 August 2018Termination of appointment of Trevor Graham Lawrence as a director on 1 August 2018 (1 page)
18 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
22 June 2017Appointment of Victoria Louise Hibbert as a director on 20 June 2017 (2 pages)
22 June 2017Termination of appointment of Thomas Pooley as a director on 20 June 2017 (1 page)
22 June 2017Termination of appointment of Thomas Pooley as a director on 20 June 2017 (1 page)
22 June 2017Appointment of Victoria Louise Hibbert as a director on 20 June 2017 (2 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
9 June 2016Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF England to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 9 June 2016 (1 page)
9 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 120
(6 pages)
9 June 2016Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF England to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 9 June 2016 (1 page)
9 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 120
(6 pages)
16 February 2016Registered office address changed from 16 Tudor Court Castle Way Feltham Middlesex TW13 7QQ to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 16 February 2016 (1 page)
16 February 2016Appointment of Mr Mark Russell Dungworth as a secretary on 23 January 2016 (2 pages)
16 February 2016Registered office address changed from 16 Tudor Court Castle Way Feltham Middlesex TW13 7QQ to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 16 February 2016 (1 page)
16 February 2016Appointment of Mr Mark Russell Dungworth as a secretary on 23 January 2016 (2 pages)
9 February 2016Termination of appointment of Christine Lawrence as a secretary on 23 January 2016 (1 page)
9 February 2016Termination of appointment of Christine Lawrence as a secretary on 23 January 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 120
(6 pages)
8 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 120
(6 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 November 2014Appointment of Mr Thomas Pooley as a director on 26 November 2014 (2 pages)
28 November 2014Appointment of Mr Thomas Pooley as a director on 26 November 2014 (2 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 120
(5 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 120
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Trevor Graham Lawrence on 24 April 2010 (2 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Trevor Graham Lawrence on 24 April 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 May 2009Return made up to 24/04/09; full list of members (5 pages)
15 May 2009Return made up to 24/04/09; full list of members (5 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 May 2008Return made up to 24/04/08; full list of members (5 pages)
20 May 2008Return made up to 24/04/08; full list of members (5 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 June 2007Return made up to 24/04/07; full list of members (8 pages)
12 June 2007Return made up to 24/04/07; full list of members (8 pages)
28 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
26 May 2006Return made up to 24/04/06; full list of members (8 pages)
26 May 2006Return made up to 24/04/06; full list of members (8 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
19 July 2005Return made up to 24/04/05; full list of members (9 pages)
19 July 2005Nc inc already adjusted 19/06/05 (2 pages)
19 July 2005Nc inc already adjusted 19/06/05 (2 pages)
19 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2005Director resigned (1 page)
19 July 2005Return made up to 24/04/05; full list of members (9 pages)
19 July 2005Director resigned (1 page)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 June 2005Ad 01/10/03--------- £ si 1@20 (2 pages)
7 June 2005Ad 01/10/03--------- £ si 1@20 (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (1 page)
12 May 2004Return made up to 24/04/04; full list of members (9 pages)
12 May 2004Return made up to 24/04/04; full list of members (9 pages)
19 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 May 2003Return made up to 24/04/03; full list of members (9 pages)
15 May 2003Return made up to 24/04/03; full list of members (9 pages)
10 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
10 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
16 May 2002Return made up to 24/04/02; full list of members (9 pages)
16 May 2002Return made up to 24/04/02; full list of members (9 pages)
27 January 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
27 January 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
22 May 2001Return made up to 24/04/01; full list of members (8 pages)
22 May 2001Return made up to 24/04/01; full list of members (8 pages)
14 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
14 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
22 May 2000Return made up to 24/04/00; full list of members (8 pages)
22 May 2000Return made up to 24/04/00; full list of members (8 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Secretary resigned;director resigned (1 page)
23 February 2000Secretary resigned;director resigned (1 page)
14 June 1999Return made up to 24/04/99; no change of members (4 pages)
14 June 1999Return made up to 24/04/99; no change of members (4 pages)
27 May 1999Registered office changed on 27/05/99 from: 74B heath road twickenham middx TW1 4BW (1 page)
27 May 1999Registered office changed on 27/05/99 from: 74B heath road twickenham middx TW1 4BW (1 page)
24 January 1999Accounts for a small company made up to 30 September 1998 (3 pages)
24 January 1999Accounts for a small company made up to 30 September 1998 (3 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
22 May 1998Return made up to 24/04/98; full list of members (4 pages)
22 May 1998Return made up to 24/04/98; full list of members (4 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
14 May 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1996Return made up to 24/04/96; no change of members (4 pages)
21 May 1996Return made up to 24/04/96; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (3 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (3 pages)
25 May 1995Return made up to 24/04/95; full list of members (6 pages)
25 May 1995Return made up to 24/04/95; full list of members (6 pages)
18 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
18 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)