PALACE GATES MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 4UT

Company number 02052915
Status Active
Incorporation Date 5 September 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 135 BRAMLEY ROAD, OAKWOOD, LONDON, N14 4UT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PALACE GATES MANAGEMENT COMPANY LIMITED are www.palacegatesmanagementcompany.co.uk, and www.palace-gates-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Palace Gates Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02052915. Palace Gates Management Company Limited has been working since 05 September 1986. The present status of the company is Active. The registered address of Palace Gates Management Company Limited is 135 Bramley Road Oakwood London N14 4ut. . BARNARD COOK LONDON is a Secretary of the company. MC GAURAN, John is a Director of the company. PAPPACENA, Giovanni is a Director of the company. Secretary GILGALLON, Terence has been resigned. Secretary GRAYSON, Andrew Anthony has been resigned. Secretary PANAYI, George has been resigned. Secretary SYKES, Lesley Ann has been resigned. Secretary BCWL LTD has been resigned. Secretary HILLCREST ESTATE MANAGEMENT LIMITED has been resigned. Secretary TOUCHSTONE CPS has been resigned. Director BAGLEY, Nigel David has been resigned. Director BOLOORSAZ-MASHADI, Ali, Dr has been resigned. Director CHENIER, Caroline has been resigned. Director GILGALLON, Terence has been resigned. Director GRAYSON, Andrew Anthony has been resigned. Director HENEGHAN, Jarleth has been resigned. Director HOSTERADSKA, Linda has been resigned. Director HOWARD, John Michael has been resigned. Director KHAN, Emon has been resigned. Director KILLIAN, Moira has been resigned. Director LAVERICK, June has been resigned. Director MARSHALL, Angela Margaret has been resigned. Director MASON, Lorna has been resigned. Director MOSES, Eugene has been resigned. Director TAILOR, Vikesh has been resigned. Director TAYLOR, Cassandra has been resigned. Director WESTON, Matthew James has been resigned. Director WHEELER, Rachel Elizabeth has been resigned. Director WRAY, Christopher Graham has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARNARD COOK LONDON
Appointed Date: 24 September 2015

Director
MC GAURAN, John
Appointed Date: 07 March 2011
57 years old

Director
PAPPACENA, Giovanni
Appointed Date: 01 February 2013
43 years old

Resigned Directors

Secretary
GILGALLON, Terence
Resigned: 22 June 2009
Appointed Date: 01 April 2008

Secretary
GRAYSON, Andrew Anthony
Resigned: 01 November 1998
Appointed Date: 29 March 1995

Secretary
PANAYI, George
Resigned: 20 June 2002
Appointed Date: 01 November 1998

Secretary
SYKES, Lesley Ann
Resigned: 23 March 1995

Secretary
BCWL LTD
Resigned: 24 September 2015
Appointed Date: 01 April 2008

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Resigned: 31 March 2008
Appointed Date: 30 June 2004

Secretary
TOUCHSTONE CPS
Resigned: 30 June 2004
Appointed Date: 01 July 2002

Director
BAGLEY, Nigel David
Resigned: 29 August 2003
Appointed Date: 01 July 1999
65 years old

Director
BOLOORSAZ-MASHADI, Ali, Dr
Resigned: 01 October 1992
63 years old

Director
CHENIER, Caroline
Resigned: 01 December 1999
Appointed Date: 01 October 1992
61 years old

Director
GILGALLON, Terence
Resigned: 24 December 2013
Appointed Date: 02 April 2003
91 years old

Director
GRAYSON, Andrew Anthony
Resigned: 01 November 1998
74 years old

Director
HENEGHAN, Jarleth
Resigned: 26 May 2002
Appointed Date: 13 July 2000
56 years old

Director
HOSTERADSKA, Linda
Resigned: 19 April 2007
Appointed Date: 21 July 2005
46 years old

Director
HOWARD, John Michael
Resigned: 08 January 1993
58 years old

Director
KHAN, Emon
Resigned: 15 July 1993
64 years old

Director
KILLIAN, Moira
Resigned: 24 August 2004
Appointed Date: 01 July 1999
73 years old

Director
LAVERICK, June
Resigned: 15 March 1999
Appointed Date: 12 November 1996
66 years old

Director
MARSHALL, Angela Margaret
Resigned: 22 December 2014
Appointed Date: 01 April 2008
68 years old

Director
MASON, Lorna
Resigned: 03 March 2006
Appointed Date: 21 July 2005
47 years old

Director
MOSES, Eugene
Resigned: 01 April 2013
Appointed Date: 01 April 2005
67 years old

Director
TAILOR, Vikesh
Resigned: 01 March 2011
Appointed Date: 01 April 2005
44 years old

Director
TAYLOR, Cassandra
Resigned: 30 April 2007
Appointed Date: 12 August 1999
49 years old

Director
WESTON, Matthew James
Resigned: 16 June 1999
Appointed Date: 24 October 1995
58 years old

Director
WHEELER, Rachel Elizabeth
Resigned: 26 January 2011
Appointed Date: 01 April 2008
48 years old

Director
WRAY, Christopher Graham
Resigned: 30 October 2008
64 years old

Persons With Significant Control

Mr John Mcgauran
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

Mr Giovanni Pappacena
Notified on: 6 April 2016
43 years old
Nature of control: Right to appoint and remove directors

PALACE GATES MANAGEMENT COMPANY LIMITED Events

23 Dec 2016
Total exemption full accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 24 October 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Appointment of Barnard Cook London as a secretary on 24 September 2015
10 Dec 2015
Termination of appointment of Bcwl Ltd as a secretary on 24 September 2015
...
... and 126 more events
14 Mar 1988
Director resigned;new director appointed

04 Feb 1988
Annual return made up to 31/12/87

04 Feb 1988
Registered office changed on 04/02/88 from: 50 lancaster road enfield middlesex ene 0BY

04 Feb 1988
New secretary appointed

05 Sep 1986
Certificate of Incorporation