Company Name19 Palliser Road (Freehold) Limited
Company StatusActive
Company Number07450389
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 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 NameMs Sarah Louise Howard Taylor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameJocelyn Sara Cooke-Priest
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameKerinda Jayne Huxley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(3 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed22 November 2017(7 years after company formation)
Appointment Duration6 years, 5 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed01 October 2011(10 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 2012)
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameAbingdon Estates Llp (Corporation)
StatusResigned
Appointed01 May 2013(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 2017)
Correspondence Address8 Hogarth Place
London
SW5 0QT

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jocelyn Sara Cooke-priest
33.33%
Ordinary
1 at £1Kerinda Jayne Huxley
33.33%
Ordinary
1 at £1Sarah Louise Howard Taylor
33.33%
Ordinary

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 Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
4 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 April 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
29 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
15 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
22 November 2017Appointment of Tlc Real Estate Services Limited as a secretary on 22 November 2017 (2 pages)
22 November 2017Appointment of Tlc Real Estate Services Limited as a secretary on 22 November 2017 (2 pages)
22 November 2017Termination of appointment of Abingdon Estates Llp as a secretary on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Abingdon Estates Llp as a secretary on 22 November 2017 (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 August 2017Change of details for Ms Kerinda Jayne Huxley as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Jocelyn Sara Cooke-Priest on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Jocelyn Sara Cooke-Priest on 14 August 2017 (2 pages)
14 August 2017Change of details for Mrs Jocelyn Sara Cooke-Priest as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Ms Kerinda Jayne Huxley as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Mrs Jocelyn Sara Cooke-Priest as a person with significant control on 14 August 2017 (2 pages)
22 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
22 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 3
(4 pages)
2 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 3
(4 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(4 pages)
15 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(4 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
28 June 2013Appointment of Abingdon Estates Llp as a secretary (2 pages)
28 June 2013Registered office address changed from 19 Palliser Road London W14 9EB on 28 June 2013 (1 page)
28 June 2013Appointment of Abingdon Estates Llp as a secretary (2 pages)
28 June 2013Registered office address changed from 19 Palliser Road London W14 9EB on 28 June 2013 (1 page)
18 September 2012Termination of appointment of a secretary (1 page)
18 September 2012Termination of appointment of a secretary (1 page)
6 September 2012Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
6 September 2012Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
8 August 2012Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 8 August 2012 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
31 October 2011Director's details changed for Kerinda Jayne Huxley on 1 October 2011 (2 pages)
31 October 2011Director's details changed for Kerinda Jayne Huxley on 1 October 2011 (2 pages)
31 October 2011Director's details changed for Kerinda Jayne Huxley on 1 October 2011 (2 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
27 October 2011Director's details changed for Jocelyn Sara Cooke-Priest on 1 October 2011 (2 pages)
27 October 2011Director's details changed for Jocelyn Sara Cooke-Priest on 1 October 2011 (2 pages)
27 October 2011Appointment of Urang Property Management Ltd as a secretary (2 pages)
27 October 2011Director's details changed for Jocelyn Sara Cooke-Priest on 1 October 2011 (2 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
27 October 2011Director's details changed for Sarah Louise Howard Taylor on 1 October 2011 (2 pages)
27 October 2011Appointment of Urang Property Management Ltd as a secretary (2 pages)
27 October 2011Director's details changed for Sarah Louise Howard Taylor on 1 October 2011 (2 pages)
27 October 2011Director's details changed for Sarah Louise Howard Taylor on 1 October 2011 (2 pages)
14 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
14 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
10 October 2011Registered office address changed from 19 Palliser Road London W14 9EB United Kingdom on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from 19 Palliser Road London W14 9EB United Kingdom on 10 October 2011 (2 pages)
6 April 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 3
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 3
(4 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2011Appointment of Kerinda Jayne Huxley as a director (2 pages)
24 March 2011Appointment of Kerinda Jayne Huxley as a director (2 pages)
24 November 2010Incorporation (49 pages)
24 November 2010Incorporation (49 pages)