Background WavePink WaveYellow Wave

10 PALACE GATE LIMITED (02805489)

10 PALACE GATE LIMITED (02805489) is an active UK company. incorporated on 31 March 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 10 PALACE GATE LIMITED has been registered for 32 years. Current directors include BROMAGE, Charles Nigel, MACKINTOSH, Alison Claire, SHEN, Andrea Chia-Mei.

Company Number
02805489
Status
active
Type
ltd
Incorporated
31 March 1993
Age
32 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROMAGE, Charles Nigel, MACKINTOSH, Alison Claire, SHEN, Andrea Chia-Mei
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 PALACE GATE LIMITED

10 PALACE GATE LIMITED is an active company incorporated on 31 March 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10 PALACE GATE LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02805489

LTD Company

Age

32 Years

Incorporated 31 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SKYBLOOM PROPERTIES LIMITED
From: 31 March 1993To: 18 October 1994
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 1 October 2010To: 5 January 2021
C/O Rendall and Rittner Limited Gun Court 70 Wapping Lane London E1W 2RF
From: 31 March 1993To: 1 October 2010
Timeline

10 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Feb 10
Director Joined
May 10
Director Left
Apr 12
Director Joined
Dec 14
Director Left
May 15
Director Left
Dec 15
Director Joined
Mar 21
Director Left
Nov 24
Director Joined
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

RENDALL & RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 08 Jul 2005

BROMAGE, Charles Nigel

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1960
Director
Appointed 03 Mar 2026

MACKINTOSH, Alison Claire

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1961
Director
Appointed 01 Dec 2008

SHEN, Andrea Chia-Mei

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1969
Director
Appointed 08 Dec 2014

MAUNDER TAYLOR, Bruce Roderick

Resigned
1320 High Road, LondonN20 9HP
Secretary
Appointed 15 Mar 1994
Resigned 08 Jul 2005

CARIATI, Francesco

Resigned
13b St. George Wharf, LondonSW8 2LE
Born May 1992
Director
Appointed 09 Feb 2021
Resigned 18 Nov 2024

COLLINS, John Richard

Resigned
Flat N, LondonW2 2LY
Born October 1952
Director
Appointed 31 Jul 2003
Resigned 20 Aug 2009

CURWIN, Doreen

Resigned
Apartment 14a 10 Palace Gate, LondonW8 5NF
Born July 1930
Director
Appointed 29 Sept 1998
Resigned 12 May 2009

CURWIN, Doreen

Resigned
Apartment 14a 10 Palace Gate, LondonW8 5NF
Born July 1930
Director
Appointed N/A
Resigned 02 Sept 1994

DECKER, Paul Martin

Resigned
18 Rose Walk, PurleyCR8 3LG
Born November 1930
Director
Appointed 02 Sept 1994
Resigned 07 Mar 1997

GREENE, Sarah, Lady

Resigned
Flat 7 10 Palace Gate, LondonW8 5NF
Born November 1941
Director
Appointed 01 Mar 1996
Resigned 26 Jul 2002

KAYELLO, Sammy

Resigned
Flat 9 10 Palace Gate, LondonW8 5NF
Born August 1956
Director
Appointed 01 Mar 1996
Resigned 24 Apr 1998

MACKENZIE, Donald William

Resigned
Lulworth Lane, Pembroke
Born April 1960
Director
Appointed 12 Oct 2009
Resigned 12 Apr 2012

PAGE, Desmond Hickman Elliot

Resigned
10 Pelham Crescent, LondonSW7 2NP
Born December 1941
Director
Appointed 24 Apr 1998
Resigned 28 Jan 2000

PERDOMO, Annabelle

Resigned
10 Palace Gate, LondonW8 5NF
Born August 1974
Director
Appointed 01 Dec 2008
Resigned 10 Jun 2015

POPE, Martin Edward

Resigned
104 Woodsford Square, LondonW14 8DT
Born May 1944
Director
Appointed 28 Jul 2000
Resigned 31 Jul 2003

SHARMA, Alok Kumar

Resigned
Flat 12, LondonW8 5NF
Born September 1967
Director
Appointed 02 Sept 1994
Resigned 01 Jun 2000

SPIERS, John Dudley

Resigned
Portsoken House, LondonEC3N 1LJ
Born September 1950
Director
Appointed 10 Feb 2010
Resigned 26 Mar 2015

THIBAUDEAU, Alain Andre Paul

Resigned
10 Palace Gate, LondonW8
Born November 1935
Director
Appointed N/A
Resigned 12 Dec 1995

URIBE, Anne

Resigned
Flat 6 10 Palace Gate, LondonW8 5NF
Born June 1945
Director
Appointed 07 Mar 1997
Resigned 12 May 2009

WOOLLEY, Charles David

Resigned
7 Queens Gate, LondonSW7 5EL
Born December 1943
Director
Appointed 02 Sept 1994
Resigned 07 Mar 1997
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
14 January 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288cChange of Particulars
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
287Change of Registered Office
Legacy
22 July 2005
287Change of Registered Office
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
5 October 1998
288aAppointment of Director or Secretary
Resolution
18 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
14 May 1996
288288
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
3 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
287Change of Registered Office
Resolution
4 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 November 1994
AAAnnual Accounts
Certificate Change Of Name Company
17 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Legacy
14 September 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
287Change of Registered Office
Legacy
31 March 1994
363b363b
Legacy
11 December 1993
224224
Legacy
21 June 1993
287Change of Registered Office
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Incorporation Company
31 March 1993
NEWINCIncorporation