Company NamePalace Mansions Investments Ltd
Company StatusActive
Company Number04853193
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 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 NameMs Abigail Mary Shore
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(15 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 1 Palace Mansions Palace Road
Kingston Upon Thames
KT1 2JZ
Director NameMr Alasdair Rutherford Vickers
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(15 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressFlat 6 Palace Mansions Palace Road
Kingston Upon Thames
KT1 2JZ
Secretary NameMark Russell Dungworth
StatusCurrent
Appointed27 September 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
KT6 4DF
Director NameGuy Matthew Hanscomb
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2023(20 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
KT6 4DF
Director NameDr Michael Ben Green
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address11 Penners Gardens
Surbiton
Surrey
KT6 6JW
Director NameIsmael Fernando Pizarro
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Palace Mansions
Palace Road
Kingston Upon Thames
Surrey
KT1 2JZ
Director NameMargaret Olive Marsh
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Palace Mansions
Palace Road
Kingston Upon Thames
Surrey
KT1 2JZ
Director NameMr Trevor Graham Lawrence
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Palace Mansions Palace Road
Kingston Upon Thames
KT1 2JZ
Secretary NameDr Michael Ben Green
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address11 Penners Gardens
Surbiton
Surrey
KT6 6JW
Secretary NameMrs Christine Lawrence
NationalityBritish
StatusResigned
Appointed07 November 2004(1 year, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 06 March 2019)
RoleDemonstrator
Correspondence Address6 Greystone Walk
Cullompton
Devon
EX15 1GL
Director NameMiss Serena Patel
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(15 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 September 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3 Palace Mansions Palace Road
Kingston Upon Thames
KT1 2JZ
Director NameMr David Andrew Stokes
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(15 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 2 Palace Mansions Palace Road
Kingston Upon Thames
KT1 2JZ
Director NameMr Andrew Derick Ross
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 August 2023)
RoleArtist
Country of ResidenceEngland
Correspondence AddressFlat 5 Palace Mansions Palace Road
Kingston Upon Thames
KT1 2JZ
Secretary NameMrs Serena Patel
StatusResigned
Appointed06 March 2019(15 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 September 2019)
RoleCompany Director
Correspondence AddressFlat 3 Palace Mansions Palace Road
Kingston Upon Thames
KT1 2JZ

Contact

Telephone020 87512623
Telephone regionLondon

Location

Registered Address1 Spring Cottages
St. Leonards Road
Surbiton
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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

28 November 2023Appointment of Guy Matthew Hanscomb as a director on 9 September 2023 (2 pages)
24 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
24 August 2023Termination of appointment of Andrew Derick Ross as a director on 10 August 2023 (1 page)
13 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 August 2020Confirmation statement made on 1 August 2020 with updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 September 2019Appointment of Mark Russell Dungworth as a secretary on 27 September 2019 (2 pages)
27 September 2019Registered office address changed from Flat 3 Palace Mansions Palace Road Kingston upon Thames KT1 2JZ United Kingdom to 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF on 27 September 2019 (1 page)
26 September 2019Termination of appointment of Serena Patel as a secretary on 26 September 2019 (1 page)
26 September 2019Termination of appointment of Serena Patel as a director on 26 September 2019 (1 page)
11 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
4 August 2019Appointment of Miss Serena Patel as a director on 6 March 2019 (2 pages)
4 August 2019Cessation of Trevor Graham Lawrence as a person with significant control on 6 March 2019 (1 page)
4 August 2019Notification of a person with significant control statement (2 pages)
23 July 2019Termination of appointment of David Andrew Stokes as a director on 6 March 2019 (1 page)
18 March 2019Termination of appointment of Christine Lawrence as a secretary on 6 March 2019 (1 page)
18 March 2019Appointment of Ms Abigail Mary Shore as a director on 6 March 2019 (2 pages)
18 March 2019Appointment of Mr David Andrew Stokes as a director on 6 March 2019 (2 pages)
18 March 2019Appointment of Mr Alasdair Rutherford Vickers as a director on 6 March 2019 (2 pages)
18 March 2019Appointment of Mrs Serena Patel as a secretary on 6 March 2019 (2 pages)
18 March 2019Registered office address changed from 6 Greystone Walk Cullompton Devon EX15 1GL England to Flat 3 Palace Mansions Palace Road Kingston upon Thames KT1 2JZ on 18 March 2019 (1 page)
18 March 2019Appointment of Mr Andrew Ross as a director on 6 March 2019 (2 pages)
18 March 2019Termination of appointment of Trevor Graham Lawrence as a director on 6 March 2019 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 August 2018Director's details changed for Trevor Graham Lawrence on 1 August 2018 (2 pages)
13 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
13 August 2018Secretary's details changed for Mrs Christine Lawrence on 1 August 2018 (1 page)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
25 April 2016Registered office address changed from 25 Donn Gardens Bideford Devon EX39 4FR England to 6 Greystone Walk Cullompton Devon EX15 1GL on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 25 Donn Gardens Bideford Devon EX39 4FR England to 6 Greystone Walk Cullompton Devon EX15 1GL on 25 April 2016 (1 page)
1 March 2016Registered office address changed from 16 Tudor Court Castle Way Hanworth Middlesex TW13 7QQ to 25 Donn Gardens Bideford Devon EX39 4FR on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 16 Tudor Court Castle Way Hanworth Middlesex TW13 7QQ to 25 Donn Gardens Bideford Devon EX39 4FR on 1 March 2016 (1 page)
30 November 2015Accounts for a dormant company made up to 30 September 2015 (8 pages)
30 November 2015Accounts for a dormant company made up to 30 September 2015 (8 pages)
11 September 2015Termination of appointment of Margaret Olive Marsh as a director on 11 September 2015 (1 page)
11 September 2015Termination of appointment of Margaret Olive Marsh as a director on 11 September 2015 (1 page)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50
(6 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50
(6 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50
(6 pages)
16 January 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
16 January 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50
(6 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50
(6 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50
(6 pages)
11 February 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
11 February 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
19 August 2013Termination of appointment of Ismael Pizarro as a director (1 page)
19 August 2013Termination of appointment of Ismael Pizarro as a director (1 page)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50
(6 pages)
19 August 2013Termination of appointment of Ismael Pizarro as a director (1 page)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50
(6 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50
(6 pages)
19 August 2013Termination of appointment of Ismael Pizarro as a director (1 page)
19 February 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
19 February 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
26 March 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
26 March 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
4 May 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
4 May 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
18 August 2010Secretary's details changed for Christine Lawrence on 1 August 2010 (1 page)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Margaret Olive Marsh on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Ismael Fernando Pizarro on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Margaret Olive Marsh on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Margaret Olive Marsh on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Ismael Fernando Pizarro on 1 August 2010 (2 pages)
18 August 2010Secretary's details changed for Christine Lawrence on 1 August 2010 (1 page)
18 August 2010Secretary's details changed for Christine Lawrence on 1 August 2010 (1 page)
18 August 2010Director's details changed for Ismael Fernando Pizarro on 1 August 2010 (2 pages)
18 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
18 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
20 August 2009Return made up to 01/08/09; full list of members (5 pages)
20 August 2009Return made up to 01/08/09; full list of members (5 pages)
9 May 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
9 May 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
15 August 2008Return made up to 01/08/08; full list of members (5 pages)
15 August 2008Return made up to 01/08/08; full list of members (5 pages)
6 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
6 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
30 August 2007Return made up to 01/08/07; no change of members (7 pages)
30 August 2007Return made up to 01/08/07; no change of members (7 pages)
18 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
18 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
23 August 2006Return made up to 01/08/06; full list of members (8 pages)
23 August 2006Return made up to 01/08/06; full list of members (8 pages)
30 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
30 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
1 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
7 June 2005Registered office changed on 07/06/05 from: 5 palace mansions palace road kingston upon thames surrey KT1 2JZ (1 page)
7 June 2005Registered office changed on 07/06/05 from: 5 palace mansions palace road kingston upon thames surrey KT1 2JZ (1 page)
12 November 2004New secretary appointed (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (1 page)
26 August 2004Return made up to 01/08/04; full list of members (9 pages)
26 August 2004Return made up to 01/08/04; full list of members (9 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
6 November 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
6 November 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
1 August 2003Incorporation (23 pages)
1 August 2003Incorporation (23 pages)