HOMEPALACE MANAGEMENT LIMITED

Hellopages » Greater London » Camden » NW6 1SH
Company number 02177984
Status Active
Incorporation Date 14 October 1987
Company Type Private Limited Company
Address 12 FAWLEY ROAD, LONDON, NW6 1SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 3 . The most likely internet sites of HOMEPALACE MANAGEMENT LIMITED are www.homepalacemanagement.co.uk, and www.homepalace-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Homepalace Management Limited is a Private Limited Company. The company registration number is 02177984. Homepalace Management Limited has been working since 14 October 1987. The present status of the company is Active. The registered address of Homepalace Management Limited is 12 Fawley Road London Nw6 1sh. The company`s financial liabilities are £1.35k. It is £1k against last year. The cash in hand is £1.35k. It is £1k against last year. And the total assets are £1.35k, which is £1k against last year. WHITE, Rohan Pelham is a Secretary of the company. CHIDAMBI, Gayathri, Dr is a Director of the company. WHITE, Rohan Pelham is a Director of the company. WURZER, Gernot is a Director of the company. Secretary BROWN, Alisa Jane has been resigned. Secretary FRIEND, Simon David Anthony has been resigned. Secretary MISKIW, Sarah has been resigned. Secretary QUINCEY, Jacqueline has been resigned. Director BROWN, Alisa Jane has been resigned. Director DU PLESSIS, Andre has been resigned. Director FRIEND, Simon David Anthony has been resigned. Director KATZ, Emma has been resigned. Director MACKAY, Kenneth has been resigned. Director MAHEL, Barbara has been resigned. Director MISKIW, Imor has been resigned. Director QUINCEY, James Robert has been resigned. The company operates in "Residents property management".


homepalace management Key Finiance

LIABILITIES £1.35k
+285%
CASH £1.35k
+285%
TOTAL ASSETS £1.35k
+285%
All Financial Figures

Current Directors

Secretary
WHITE, Rohan Pelham
Appointed Date: 16 April 2008

Director
CHIDAMBI, Gayathri, Dr
Appointed Date: 16 April 2008
53 years old

Director
WHITE, Rohan Pelham
Appointed Date: 30 June 2003
53 years old

Director
WURZER, Gernot
Appointed Date: 18 October 2006
52 years old

Resigned Directors

Secretary
BROWN, Alisa Jane
Resigned: 15 April 2008
Appointed Date: 01 July 2002

Secretary
FRIEND, Simon David Anthony
Resigned: 01 July 2002
Appointed Date: 06 January 1997

Secretary
MISKIW, Sarah
Resigned: 29 November 1994

Secretary
QUINCEY, Jacqueline
Resigned: 01 November 1996
Appointed Date: 28 November 1994

Director
BROWN, Alisa Jane
Resigned: 15 April 2008
Appointed Date: 19 July 2001
53 years old

Director
DU PLESSIS, Andre
Resigned: 19 July 2001
Appointed Date: 06 January 1997
67 years old

Director
FRIEND, Simon David Anthony
Resigned: 01 July 2002
Appointed Date: 28 November 1994
65 years old

Director
KATZ, Emma
Resigned: 30 June 2003
Appointed Date: 01 July 2002
58 years old

Director
MACKAY, Kenneth
Resigned: 29 November 1994
66 years old

Director
MAHEL, Barbara
Resigned: 18 October 2006
Appointed Date: 29 November 1994
85 years old

Director
MISKIW, Imor
Resigned: 29 November 1994
76 years old

Director
QUINCEY, James Robert
Resigned: 01 November 1996
61 years old

Persons With Significant Control

Mr Rohan Pelham White
Notified on: 31 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMEPALACE MANAGEMENT LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3

...
... and 75 more events
25 Jan 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 Dec 1987
Registered office changed on 22/12/87 from: 197-199 city road london EC1V 1JN

22 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1987
Incorporation