Company Name3 Palace Gate Management Limited
Company StatusActive
Company Number04222622
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kuragamage Nalin Priyantha Perera
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(7 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleFinance Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 28-29 Adelaide Crescent
Hove
Sussex
BN3 2JH
Director NameMr Paul Secchia
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2016(14 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleFinancial Professional
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gate
London
W8 5LS
Director NameMr Michael Weyrich
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed01 August 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Palace Gate
London
W8 5LS
Director NameMr John Bryan Richmond-Dodd
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Secretary NameJanice Claire Ridout White
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleSecretary
Correspondence Address36 Gittens Close
Bromley
Kent
BR1 5LA
Director NameRemy Blumenfeld
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2006)
RoleCreative Director
Correspondence AddressFlat 3
3 Palace Gate
London
W8 5LS
Director NameHerbert Leslie Palmer
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 July 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Crescent Court
28-29 Adelaide Crescent
Hove
BN3 2JH
Secretary NameChristopher Masek
NationalityFrench
StatusResigned
Appointed15 October 2003(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 2008)
RoleConsultant
Correspondence Address3 Palace Gate
Flat 4
London
W8 5LS
Secretary NameMr Thomas Laurent Jolyon Drewry
NationalityBritish
StatusResigned
Appointed16 April 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gate
London
W8 5LS
Director NameMr Thomas Laurent Jolyon Drewry
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 October 2015)
RolePartner Executive Search Firm
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gate
London
W8 5LS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSusan Metcalfe Residential Property Management Limited (Corporation)
StatusResigned
Appointed08 September 2010(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2015)
Correspondence Address10 Hollywood Road
London
SW10 9HY

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1P.f. Secchia
30.00%
Ordinary
30 at £1Thomas Laurent Jolyon Drewry & Melidie Anne Drewry
30.00%
Ordinary
25 at £1Shaheen Salem
25.00%
Ordinary
15 at £1Herbert Palmer & Kuragamage Nalin Priyantha Perera
15.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

28 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
15 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 December 2019Director's details changed for Michael Weyrich on 4 December 2019 (2 pages)
2 December 2019Director's details changed for Michael Weyrich on 2 December 2019 (2 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
22 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
21 March 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 September 2016Appointment of Michael Weyrich as a director on 1 August 2016 (2 pages)
13 September 2016Appointment of Michael Weyrich as a director on 1 August 2016 (2 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
15 March 2016Appointment of Mr Paul Secchia as a director on 1 March 2016 (2 pages)
15 March 2016Appointment of Mr Paul Secchia as a director on 1 March 2016 (2 pages)
24 February 2016Termination of appointment of Thomas Laurent Jolyon Drewry as a director on 23 October 2015 (1 page)
24 February 2016Termination of appointment of Thomas Laurent Jolyon Drewry as a director on 23 October 2015 (1 page)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 July 2015Termination of appointment of Susan Metcalfe Residential Property Management Limted as a secretary on 1 June 2015 (1 page)
8 July 2015Termination of appointment of Susan Metcalfe Residential Property Management Limted as a secretary on 1 June 2015 (1 page)
8 July 2015Secretary's details changed for Hmr London Limited on 1 June 2015 (1 page)
8 July 2015Secretary's details changed for Hmr London Limited on 1 June 2015 (1 page)
8 July 2015Termination of appointment of Susan Metcalfe Residential Property Management Limted as a secretary on 1 June 2015 (1 page)
8 July 2015Secretary's details changed for Hmr London Limited on 1 June 2015 (1 page)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Secretary's details changed for Hmr London Limited on 23 May 2015 (1 page)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Secretary's details changed for Hmr London Limited on 23 May 2015 (1 page)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 June 2014Secretary's details changed for Hmr London Limited on 10 June 2014 (1 page)
16 June 2014Secretary's details changed for Hmr London Limited on 10 June 2014 (1 page)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
8 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 June 2013Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU on 5 June 2013 (1 page)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
23 June 2011Termination of appointment of Thomas Drewry as a secretary (2 pages)
23 June 2011Appointment of Hmr London Limited as a secretary (3 pages)
23 June 2011Appointment of Mr Thomas Laurent Jolyon Drewry as a director (3 pages)
23 June 2011Appointment of Mr Thomas Laurent Jolyon Drewry as a director (3 pages)
23 June 2011Appointment of Hmr London Limited as a secretary (3 pages)
23 June 2011Termination of appointment of Thomas Drewry as a secretary (2 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Director's details changed for Kuragamage Nalin Priyantha Perera on 23 May 2010 (2 pages)
12 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Kuragamage Nalin Priyantha Perera on 23 May 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 August 2009Return made up to 23/05/09; full list of members (4 pages)
7 August 2009Return made up to 23/05/09; full list of members (4 pages)
2 December 2008Director appointed kuragamage nalin priyantha perera (1 page)
2 December 2008Director appointed kuragamage nalin priyantha perera (1 page)
29 August 2008Appointment terminated director herbert palmer (1 page)
29 August 2008Appointment terminated director herbert palmer (1 page)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Return made up to 23/05/08; full list of members (4 pages)
18 June 2008Return made up to 23/05/08; full list of members (4 pages)
28 May 2008Secretary appointed thomas laurent jolyon drewry (1 page)
28 May 2008Secretary appointed thomas laurent jolyon drewry (1 page)
16 May 2008Appointment terminated secretary christopher masek (1 page)
16 May 2008Appointment terminated secretary christopher masek (1 page)
26 June 2007Registered office changed on 26/06/07 from: albury mill mill lane chilworth guildford surrey GU4 8RT (1 page)
26 June 2007Registered office changed on 26/06/07 from: albury mill mill lane chilworth guildford surrey GU4 8RT (1 page)
26 June 2007Return made up to 23/05/07; full list of members (3 pages)
26 June 2007Return made up to 23/05/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2007Return made up to 23/05/06; full list of members (3 pages)
6 February 2007Return made up to 23/05/06; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Return made up to 23/05/05; full list of members (8 pages)
30 June 2005Return made up to 23/05/05; full list of members (8 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
20 August 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
9 July 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(8 pages)
9 July 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(8 pages)
18 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Registered office changed on 23/10/03 from: 97 old brompton road south kensington london greater london SW7 3LD (1 page)
23 October 2003Registered office changed on 23/10/03 from: 97 old brompton road south kensington london greater london SW7 3LD (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
27 June 2003Return made up to 23/05/03; full list of members (7 pages)
27 June 2003Return made up to 23/05/03; full list of members (7 pages)
4 April 2003Accounts for a dormant company made up to 31 May 2002 (7 pages)
4 April 2003Accounts for a dormant company made up to 31 May 2002 (7 pages)
27 June 2002Return made up to 23/05/02; full list of members (6 pages)
27 June 2002Return made up to 23/05/02; full list of members (6 pages)
29 June 2001Registered office changed on 29/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001New director appointed (6 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Registered office changed on 29/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 June 2001New director appointed (6 pages)
29 June 2001New secretary appointed (2 pages)
23 May 2001Incorporation (20 pages)
23 May 2001Incorporation (20 pages)