Company Name15 Palace Gate Management Limited
DirectorThomas Kennedy Burke
Company StatusActive
Company Number04209887
CategoryPrivate Limited Company
Incorporation Date2 May 2001(23 years 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 Thomas Kennedy Burke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed29 July 2004(3 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 6
15 Palace Gate Kensington
London
W8 5LS
Secretary NameMr Charles Jeremy Paul Lindon
StatusCurrent
Appointed13 April 2010(8 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMr Ramin Jafarzadeh
Date of BirthMay 1968 (Born 56 years ago)
NationalityIranian
StatusResigned
Appointed29 July 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2005)
RoleWine Shop Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
15 Palace Gate
London
W8 5LS
Secretary NameJames Hew Singleton
NationalityBritish
StatusResigned
Appointed29 July 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2005)
RoleCompany Director
Correspondence AddressFlat 2 Antrim House
Antrim Road
London
NW3 4XX
Secretary NameSimon Paul Brook
NationalityBritish
StatusResigned
Appointed14 November 2005(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 July 2006)
RoleTrainee Solicitor
Correspondence AddressFlat 5
Shepherds Hill
London
N6 5AQ
Secretary NameMr Alexander Trager-Lewis
NationalityBritish
StatusResigned
Appointed07 July 2006(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Squirrels
Bushey
Hertfordshire
WD23 4RT
Director NameJennifer May Tatham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 January 2012)
RoleProject Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 15 Palace Gate
London
W8 5LS
Director NameAmanda-Sue Rope
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 May 2015)
RoleTeaching Fellow
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameHeritable Trust Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address97 Old Brompton Road
London
Greater London
SW7 3LD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameHeritable Trust Kensington Ltd (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address97 Old Brompton Road
London
Greater London
SW7 3LD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitelondonproperty.co.uk

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8 at £1Sacha LTD
8.00%
Ordinary
8 at £1Tania Gulati
8.00%
Ordinary
34 at £1T. Burke & P. Lando
34.00%
Ordinary
18 at £1Nawaf Yunes Diab
18.00%
Ordinary
17 at £1John D'abo
17.00%
Ordinary
15 at £1Adel Jabre & Marja Jabre
15.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£190

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

30 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
23 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
5 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
25 June 2015Termination of appointment of Amanda-Sue Rope as a director on 26 May 2015 (1 page)
25 June 2015Termination of appointment of Amanda-Sue Rope as a director on 26 May 2015 (1 page)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
26 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
26 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
15 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(5 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2012Termination of appointment of Jennifer Tatham as a director (1 page)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
12 June 2012Termination of appointment of Jennifer Tatham as a director (1 page)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
15 February 2012Appointment of Amanda-Sue Rope as a director (2 pages)
15 February 2012Appointment of Amanda-Sue Rope as a director (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Thomas Kennedy Burke on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Jennifer May Tatham on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Thomas Kennedy Burke on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Jennifer May Tatham on 30 May 2010 (2 pages)
13 April 2010Registered office address changed from C/O Ch Hansmann 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 13 April 2010 (1 page)
13 April 2010Appointment of Mr Charles Jeremy Paul Lindon as a secretary (1 page)
13 April 2010Termination of appointment of Alexander Trager-Lewis as a secretary (1 page)
13 April 2010Termination of appointment of Alexander Trager-Lewis as a secretary (1 page)
13 April 2010Appointment of Mr Charles Jeremy Paul Lindon as a secretary (1 page)
13 April 2010Registered office address changed from C/O Ch Hansmann 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 13 April 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Director's change of particulars / jennifer tatham / 15/06/2009 (1 page)
17 June 2009Director's change of particulars / jennifer tatham / 15/06/2009 (1 page)
11 June 2009Return made up to 30/05/09; full list of members (5 pages)
11 June 2009Return made up to 30/05/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Return made up to 02/05/08; no change of members (7 pages)
8 August 2008Return made up to 02/05/08; no change of members (7 pages)
24 April 2008Registered office changed on 24/04/2008 from c/o ch hausmann & co 104A park street london W1K 6NG (1 page)
24 April 2008Registered office changed on 24/04/2008 from c/o ch hausmann & co 104A park street london W1K 6NG (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 June 2007Return made up to 02/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2007Return made up to 02/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 August 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
19 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
26 August 2005Return made up to 02/05/05; full list of members (10 pages)
26 August 2005Return made up to 02/05/05; full list of members (10 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
27 August 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Registered office changed on 09/08/04 from: 97 old brompton road south kensington london greater london SW7 3LD (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Registered office changed on 09/08/04 from: 97 old brompton road south kensington london greater london SW7 3LD (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
28 May 2004Return made up to 02/05/04; full list of members (7 pages)
28 May 2004Return made up to 02/05/04; full list of members (7 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
12 June 2003Return made up to 02/05/03; full list of members (7 pages)
12 June 2003Return made up to 02/05/03; full list of members (7 pages)
14 April 2003Accounts for a dormant company made up to 31 May 2002 (7 pages)
14 April 2003Accounts for a dormant company made up to 31 May 2002 (7 pages)
3 October 2002Return made up to 02/05/02; full list of members (6 pages)
3 October 2002Return made up to 02/05/02; full list of members (6 pages)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 May 2001Incorporation (20 pages)
2 May 2001Incorporation (20 pages)