DANBURY PALACE MANAGEMENT LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL8 6HG

Company number 09498692
Status Active
Incorporation Date 19 March 2015
Company Type Private Limited Company
Address JASMINE HOUSE, 8 PARKWAY, WELWYN GARDEN CITY, ENGLAND, AL8 6HG
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 fourteen events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of DANBURY PALACE MANAGEMENT LIMITED are www.danburypalacemanagement.co.uk, and www.danbury-palace-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Danbury Palace Management Limited is a Private Limited Company. The company registration number is 09498692. Danbury Palace Management Limited has been working since 19 March 2015. The present status of the company is Active. The registered address of Danbury Palace Management Limited is Jasmine House 8 Parkway Welwyn Garden City England Al8 6hg. . BARTON, Gary James is a Director of the company. CAREY, Anthony John is a Director of the company. Director MARSH, Lawrence Peter has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BARTON, Gary James
Appointed Date: 19 March 2015
50 years old

Director
CAREY, Anthony John
Appointed Date: 21 April 2017
53 years old

Resigned Directors

Director
MARSH, Lawrence Peter
Resigned: 01 February 2017
Appointed Date: 19 March 2015
63 years old

Persons With Significant Control

Wilson Properties (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DANBURY PALACE MANAGEMENT LIMITED Events

16 May 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

15 May 2017
Change of share class name or designation
12 May 2017
Particulars of variation of rights attached to shares
05 May 2017
Statement of capital following an allotment of shares on 21 April 2017
  • GBP 26

05 May 2017
Appointment of Mr Anthony Carey as a director on 21 April 2017
...
... and 4 more events
29 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1

19 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Apr 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
23 Apr 2015
Registered office address changed from Orchard House 4Th Floor Mutton Lane Potters Bar Hertfordshire EN6 3AX England to 16-18 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE on 23 April 2015
19 Mar 2015
Incorporation
Statement of capital on 2015-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted