PALACE ESTATES LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 4BS
Company number 02021265
Status Active
Incorporation Date 20 May 1986
Company Type Private Limited Company
Address UNIT B ROSE COURT 89 ASHFORD ROAD, BEARSTED, MAIDSTONE, KENT, ME14 4BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Termination of appointment of Michael James Stanbury as a director on 24 March 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of PALACE ESTATES LIMITED are www.palaceestates.co.uk, and www.palace-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Barming Rail Station is 4 miles; to Chatham Rail Station is 8 miles; to Gillingham (Kent) Rail Station is 8.2 miles; to Rochester Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palace Estates Limited is a Private Limited Company. The company registration number is 02021265. Palace Estates Limited has been working since 20 May 1986. The present status of the company is Active. The registered address of Palace Estates Limited is Unit B Rose Court 89 Ashford Road Bearsted Maidstone Kent Me14 4bs. . STANBURY, Anthony Robert is a Director of the company. Secretary BOWEN NELMES, Rosalyn Margaret has been resigned. Secretary FOX, Victoria has been resigned. Secretary LAVERY, Mary Magdalene has been resigned. Secretary TAYLOR, Rosalyn Margaret has been resigned. Director FOX, Victoria has been resigned. Director STANBURY, Michael James has been resigned. Director TAYLOR, Rosalyn Margaret has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
BOWEN NELMES, Rosalyn Margaret
Resigned: 12 November 2012
Appointed Date: 17 September 2003

Secretary
FOX, Victoria
Resigned: 17 September 2003
Appointed Date: 22 October 1996

Secretary
LAVERY, Mary Magdalene
Resigned: 22 October 1996
Appointed Date: 19 March 1993

Secretary
TAYLOR, Rosalyn Margaret
Resigned: 19 March 1993

Director
FOX, Victoria
Resigned: 17 September 2003
Appointed Date: 08 January 2001
56 years old

Director
STANBURY, Michael James
Resigned: 24 March 2017
Appointed Date: 17 July 2007
77 years old

Director
TAYLOR, Rosalyn Margaret
Resigned: 19 March 1993
76 years old

Persons With Significant Control

Lexington Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PALACE ESTATES LIMITED Events

03 Apr 2017
Confirmation statement made on 5 March 2017 with updates
29 Mar 2017
Termination of appointment of Michael James Stanbury as a director on 24 March 2017
22 Dec 2016
Total exemption small company accounts made up to 30 June 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 25,000

...
... and 99 more events
29 May 1987
Particulars of mortgage/charge

20 May 1987
Particulars of mortgage/charge

12 Jun 1986
New director appointed

10 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jun 1986
Registered office changed on 10/06/86 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

PALACE ESTATES LIMITED Charges

24 July 2006
Legal charge
Delivered: 26 July 2006
Status: Satisfied on 14 September 2015
Persons entitled: National Westminster Bank PLC
Description: Plot 6B priory park mills road maidstone kent t/no K878754…
24 November 2004
Mortgage debenture
Delivered: 1 December 2004
Status: Satisfied on 14 September 2015
Persons entitled: Close Brothers Limited
Description: Fixed and floating charges over the undertaking and all…
20 February 1998
Legal mortgage
Delivered: 11 March 1998
Status: Satisfied on 14 September 2015
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 17-21 ashford road maidstone kent t/n…
2 March 1995
Legal mortgage
Delivered: 14 March 1995
Status: Satisfied on 14 September 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land lying to the north side of…
27 August 1991
Legal charge
Delivered: 29 August 1991
Status: Satisfied on 14 September 2015
Persons entitled: National Westminster Bank PLC
Description: 15 london road maidstone kent. Floating charge over all…
18 August 1989
Legal charge
Delivered: 31 August 1989
Status: Satisfied on 14 September 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 24 county road maidstone kent t/no. K 608835. floating…
21 May 1987
Mortgage debenture
Delivered: 29 May 1987
Status: Satisfied on 24 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 May 1987
Legal mortgage
Delivered: 20 May 1987
Status: Satisfied on 14 September 2015
Persons entitled: National Westminster Bank PLC
Description: Land at parkwood industrial estate birchholt road…