Company Name6 Palace Gate Property Managment Limited
DirectorsAndrew John Watson and Caterina Sophia Swain
Company StatusActive
Company Number07884268
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 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 Andrew John Watson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleLand/Property Developer
Country of ResidenceEngland
Correspondence AddressSw Residential 193-195 Brompton Road
London
SW3 1LZ
Director NameMrs Caterina Sophia Swain
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSw Residential 193-195 Brompton Road
London
SW3 1LZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr John Dudley Spiers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-27 Saint Thomas Street
London
SE1 9RY
Secretary NameMs Maxine Nicola William
StatusResigned
Appointed01 January 2014(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressSw Residential 193-195 Brompton Road
London
SW3 1LZ

Location

Registered AddressSw Residential
193-195 Brompton Road
London
SW3 1LZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

2 at £1John Spiers
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

3 January 2021Confirmation statement made on 26 November 2020 with updates (4 pages)
19 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 December 2019Confirmation statement made on 26 November 2019 with updates (5 pages)
18 December 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 100
(8 pages)
9 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 July 2019Notification of Michael Roger Priaulx as a person with significant control on 6 April 2016 (2 pages)
24 July 2019Notification of Victor Malakhov as a person with significant control on 6 April 2016 (2 pages)
26 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
22 January 2019Notification of Andrew John Watson as a person with significant control on 1 February 2018 (2 pages)
30 November 2018Appointment of Mrs Caterina Sophia Swain as a director on 30 November 2018 (2 pages)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 January 2018Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB to Sw Residential 193-195 Brompton Road London SW3 1LZ on 31 January 2018 (1 page)
31 January 2018Cessation of Maxine Nicola William as a person with significant control on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Maxine Nicola William as a secretary on 31 January 2018 (1 page)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
27 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 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)
24 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(3 pages)
24 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(3 pages)
21 November 2014Director's details changed for Mr Andrew John Watson on 9 October 2014 (2 pages)
21 November 2014Director's details changed for Mr Andrew John Watson on 9 October 2014 (2 pages)
21 November 2014Director's details changed for Mr Andrew John Watson on 9 October 2014 (2 pages)
13 October 2014Appointment of Mr Andrew John Watson as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Mr Andrew John Watson as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Mr Andrew John Watson as a director on 1 October 2014 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 July 2014Registered office address changed from C/O Druce 21-27 Saint Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 23 July 2014 (1 page)
23 July 2014Registered office address changed from C/O Druce 21-27 Saint Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 23 July 2014 (1 page)
7 April 2014Termination of appointment of John Spiers as a director (1 page)
7 April 2014Termination of appointment of John Spiers as a director (1 page)
21 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Appointment of Ms Maxine Nicola William as a secretary (2 pages)
21 January 2014Appointment of Ms Maxine Nicola William as a secretary (2 pages)
21 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
14 January 2014Registered office address changed from Chiltern House 184 High Street Berkhamsted Herts HP4 3AP United Kingdom on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from Chiltern House 184 High Street Berkhamsted Herts HP4 3AP United Kingdom on 14 January 2014 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
8 January 2013Termination of appointment of Graham Cowan as a director (1 page)
8 January 2013Appointment of Mr John Dudley Spiers as a director (2 pages)
8 January 2013Termination of appointment of Graham Cowan as a director (1 page)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
8 January 2013Appointment of Mr John Dudley Spiers as a director (2 pages)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)