21-23 PALACE GATE MANAGEMENT LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU4 8RU
Company number 04230714
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address ALBURY MILL, MILL LANE, CHILWORTH, GUILDFORD, SURREY, GU4 8RU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 21-23 PALACE GATE MANAGEMENT LIMITED are www.2123palacegatemanagement.co.uk, and www.21-23-palace-gate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. 21 23 Palace Gate Management Limited is a Private Limited Company. The company registration number is 04230714. 21 23 Palace Gate Management Limited has been working since 07 June 2001. The present status of the company is Active. The registered address of 21 23 Palace Gate Management Limited is Albury Mill Mill Lane Chilworth Guildford Surrey Gu4 8ru. . COTTAKIS, Stamatia Polyxene is a Secretary of the company. COTTAKIS, Stamatia Polyxene is a Director of the company. DANESHZADEH, Mansur is a Director of the company. Secretary ASSI, Georges has been resigned. Secretary WHITE, Janice Ridout has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ASSI, Georges has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RICHMOND-DODD, John Bryan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COTTAKIS, Stamatia Polyxene
Appointed Date: 27 July 2009

Director
COTTAKIS, Stamatia Polyxene
Appointed Date: 27 July 2009
62 years old

Director
DANESHZADEH, Mansur
Appointed Date: 20 January 2003
90 years old

Resigned Directors

Secretary
ASSI, Georges
Resigned: 14 November 2008
Appointed Date: 05 February 2003

Secretary
WHITE, Janice Ridout
Resigned: 05 March 2003
Appointed Date: 07 June 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

Director
ASSI, Georges
Resigned: 14 November 2008
Appointed Date: 05 March 2003
52 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

Director
RICHMOND-DODD, John Bryan
Resigned: 05 March 2003
Appointed Date: 07 June 2001
82 years old

21-23 PALACE GATE MANAGEMENT LIMITED Events

04 Jan 2017
Total exemption full accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

20 Nov 2015
Total exemption full accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

13 Feb 2015
Total exemption full accounts made up to 31 March 2014
...
... and 42 more events
12 Apr 2002
New secretary appointed
12 Apr 2002
Registered office changed on 12/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Apr 2002
New director appointed
04 Apr 2002
Ad 07/06/01-07/03/02 £ si 61@1=61 £ ic 1/62
07 Jun 2001
Incorporation