Company NamePallas Management Limited
Company StatusActive
Company Number01954713
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 5 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

Director NameMr Brian Cunningham Lynch
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(5 years, 4 months after company formation)
Appointment Duration33 years
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address14 Josephine Avenue
London
SW2 2LA
Director NameMr Paul Rowell
Date of BirthMay 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 1991(5 years, 4 months after company formation)
Appointment Duration33 years
RoleAromatherapist
Country of ResidenceEngland
Correspondence Address14 Josephine Avenue
London
SW2 2LA
Secretary NameMr Paul Rowell
NationalityEnglish
StatusCurrent
Appointed01 April 1991(5 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Josephine Avenue
London
SW2 2LA
Director NameMiss Jane Firth
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(29 years after company formation)
Appointment Duration9 years, 4 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressNo 14
Josephine Avenue
Brixton Hill
London
SW2 2LA
Director NameMs Geeta Manglani
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 1995)
RoleSolicitor
Correspondence Address28 Hydethorpe Road
London
SW12 0YH
Director NameNicola Jane Jones
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2000)
RoleProduction Coordinator
Correspondence Address14 Josephine Avenue
Brixton
London
SW2 2LA
Director NameBelinda Louise Cooper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2005)
RolePublishing
Correspondence AddressFlat 3 14 Josephine Avenue
London
SW2 2LA
Director NameColin Douglas Nuttall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2000(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 January 2006)
RoleCameraman
Correspondence Address3-14 Josephine Avenue
Brixton
SW2 2LA
Director NameRichard Chris Ellis
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2007)
RoleCommunications Officer
Correspondence AddressFlat 3 14 Josephine Avenue
London
SW2 2LA
Director NameJames Andrew Ian Middleton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(20 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 March 2010)
RoleAssistant Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 14 Josephine Avenue
London
SW2 2LA
Director NameJane Louise Middleton
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2010)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address14 Josephine Avenue Flat 3
Tulse Hill
London
SW2 2LA
Director NameMiss Sarah Towndrow
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(24 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 November 2014)
RoleCorporate Responsibility
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 14 Josephine Avenue
London
SW2 2LA

Location

Registered AddressNo 14
Josephine Avenue
Brixton Hill
London
SW2 2LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Financials

Year2013
Turnover£691
Cash£299
Current Liabilities£299

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 July 2023Termination of appointment of Brian Cunningham Lynch as a director on 5 June 2023 (1 page)
21 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 November 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 3
(5 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 3
(5 pages)
20 August 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
20 August 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
19 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 3
(5 pages)
19 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 3
(5 pages)
28 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
28 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
16 December 2014Appointment of Miss Jane Firth as a director on 20 November 2014 (2 pages)
16 December 2014Termination of appointment of Sarah Towndrow as a director on 20 November 2014 (1 page)
16 December 2014Termination of appointment of Sarah Towndrow as a director on 20 November 2014 (1 page)
16 December 2014Appointment of Miss Jane Firth as a director on 20 November 2014 (2 pages)
21 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 3
(6 pages)
21 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 3
(6 pages)
25 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
25 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
14 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
14 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 April 2011Appointment of Miss Sarah Towndrow as a director (2 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
21 April 2011Appointment of Miss Sarah Towndrow as a director (2 pages)
20 April 2011Termination of appointment of James Middleton as a director (1 page)
20 April 2011Termination of appointment of Jane Middleton as a director (1 page)
20 April 2011Termination of appointment of Jane Middleton as a director (1 page)
20 April 2011Termination of appointment of James Middleton as a director (1 page)
24 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Mr Paul Rowell on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Paul Rowell on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Brian Cunningham Lynch on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (3 pages)
23 April 2010Director's details changed for Mr Brian Cunningham Lynch on 31 March 2010 (2 pages)
23 April 2010Director's details changed for James Andrew Ian Middleton on 31 March 2010 (2 pages)
23 April 2010Director's details changed for James Andrew Ian Middleton on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (3 pages)
23 April 2010Director's details changed for Jane Louise Middleton on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Jane Louise Middleton on 31 March 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 31/03/09; full list of members (5 pages)
21 April 2009Return made up to 31/03/09; full list of members (5 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 31/03/08; full list of members (5 pages)
21 April 2008Return made up to 31/03/08; full list of members (5 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
11 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
13 April 2007Return made up to 31/03/07; full list of members (3 pages)
13 April 2007Return made up to 31/03/07; full list of members (3 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
28 April 2006Return made up to 31/03/06; full list of members (3 pages)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Return made up to 31/03/06; full list of members (3 pages)
7 February 2006Return made up to 31/03/05; full list of members (3 pages)
7 February 2006Return made up to 31/03/05; full list of members (3 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
20 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 31/03/04; full list of members (9 pages)
28 April 2004Return made up to 31/03/04; full list of members (9 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
29 April 2003Return made up to 31/03/03; full list of members (9 pages)
29 April 2003Return made up to 31/03/03; full list of members (9 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
30 April 2002Return made up to 31/03/02; full list of members (8 pages)
30 April 2002Return made up to 31/03/02; full list of members (8 pages)
6 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
6 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
23 July 2001Return made up to 31/03/01; full list of members (7 pages)
23 July 2001Return made up to 31/03/01; full list of members (7 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
4 September 2000Full accounts made up to 31 March 2000 (7 pages)
4 September 2000Full accounts made up to 31 March 2000 (7 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
7 May 1999Return made up to 31/03/99; full list of members (6 pages)
7 May 1999Full accounts made up to 31 March 1999 (6 pages)
7 May 1999Full accounts made up to 31 March 1999 (6 pages)
7 May 1999Return made up to 31/03/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (6 pages)
30 April 1998Return made up to 31/03/98; no change of members (4 pages)
30 April 1998Return made up to 31/03/98; no change of members (4 pages)
19 December 1997Full accounts made up to 31 March 1997 (5 pages)
19 December 1997Full accounts made up to 31 March 1997 (5 pages)
24 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1997Full accounts made up to 31 March 1996 (6 pages)
13 February 1997Full accounts made up to 31 March 1996 (6 pages)
28 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
13 June 1995Full accounts made up to 31 March 1995 (6 pages)
13 June 1995Full accounts made up to 31 March 1995 (6 pages)
8 June 1995Return made up to 31/03/95; no change of members (4 pages)
8 June 1995Return made up to 31/03/95; no change of members (4 pages)