Background WavePink WaveYellow Wave

PALACE GATE INVESTMENTS LIMITED (02911519)

PALACE GATE INVESTMENTS LIMITED (02911519) is an active UK company. incorporated on 22 March 1994. with registered office in Sutton. The company operates in the Construction sector, engaged in development of building projects. PALACE GATE INVESTMENTS LIMITED has been registered for 32 years. Current directors include CLARK, Jim Robert, CLARK, Stuart Robert.

Company Number
02911519
Status
active
Type
ltd
Incorporated
22 March 1994
Age
32 years
Address
3 West Dene Park Lane, Sutton, SM3 8BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARK, Jim Robert, CLARK, Stuart Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALACE GATE INVESTMENTS LIMITED

PALACE GATE INVESTMENTS LIMITED is an active company incorporated on 22 March 1994 with the registered office located in Sutton. The company operates in the Construction sector, specifically engaged in development of building projects. PALACE GATE INVESTMENTS LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02911519

LTD Company

Age

32 Years

Incorporated 22 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

TENPATH LIMITED
From: 22 March 1994To: 14 September 1994
Contact
Address

3 West Dene Park Lane Cheam Sutton, SM3 8BW,

Previous Addresses

Logmore House 37 the Avenue Sutton Surrey SM2 7QA
From: 22 March 1994To: 15 July 2020
Timeline

9 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Dec 13
Funding Round
Mar 14
Loan Cleared
Apr 16
Loan Cleared
Apr 16
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Mar 26
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CLARK, Jim Robert

Active
Logmore 37 The Avenue, CheamSM2 7QA
Born November 1942
Director
Appointed 29 Apr 1994

CLARK, Stuart Robert

Active
Orchard Avenue, HoveBN3 7BL
Born July 1972
Director
Appointed 01 Mar 2026

CLARK, Joyce Anne

Resigned
37 The Avenue, SuttonSM2 7QA
Secretary
Appointed 09 Sept 1999
Resigned 22 May 2013

GIBSON, Timothy David

Resigned
Flat 4 90/92 Seven Sisters Road, LondonN7 6AE
Secretary
Appointed 31 Aug 1996
Resigned 09 May 1998

HUGHES, Paul

Resigned
Lark Rise, AshteadKT21 2QS
Secretary
Appointed 07 Jun 1999
Resigned 07 Jun 1999

ROBSON SKEETE, Gail

Resigned
17 Field Close, SouthamptonSO31 6TX
Secretary
Appointed 09 May 1998
Resigned 31 Aug 1999

WOOLLEY, Peter Thomas Griffith

Resigned
2 Fernsleigh Close, Chalfont St PeterSL9 0HR
Secretary
Appointed 29 Apr 1994
Resigned 31 Aug 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Mar 1994
Resigned 26 Apr 1994

CLARK, Joyce Anne

Resigned
37 The Avenue, SuttonSM2 7QA
Born June 1947
Director
Appointed 09 Sept 1999
Resigned 22 May 2013

DUGDALE, Edward Stratford

Resigned
190 Avenue Road, LondonW3 8QQ
Born August 1959
Director
Appointed 07 Jun 1999
Resigned 07 Jun 1999

ELLIS, Nigel George

Resigned
Willmead Farm, Newton AbbotTQ13 9NP
Born April 1939
Director
Appointed 07 Jun 1999
Resigned 07 Jun 1999

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 07 Jun 1999
Resigned 07 Jun 1999

WOOLLEY, Peter Thomas Griffith

Resigned
2 Fernsleigh Close, Chalfont St PeterSL9 0HR
Born March 1962
Director
Appointed 29 Apr 1994
Resigned 31 Aug 1996

WYATT, Adrian Roger

Resigned
Broom Manor, BuntingfordSG9 9QE
Born January 1948
Director
Appointed 07 Jun 1999
Resigned 07 Jun 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Mar 1994
Resigned 26 Apr 1994

Persons with significant control

3

2 Active
1 Ceased

Mr Stuart Robert Clark

Active
Orchard Avenue, HoveBN3 7BL
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2021

Matthew James Clark

Active
Park Lane, SuttonSM3 8BW
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2021

Mr Jim Robert Clark

Ceased
37 The Avenue, SuttonSM2 7QA
Born November 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Mortgage Satisfy Charge Full
8 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
9 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Secretary Company With Name
23 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Move Registers To Sail Company
7 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Sail Address Company
7 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
4 July 2000
225Change of Accounting Reference Date
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
287Change of Registered Office
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
287Change of Registered Office
Legacy
6 July 1999
225Change of Accounting Reference Date
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
21 August 1998
287Change of Registered Office
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 November 1994
224224
Certificate Change Of Name Company
13 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
8 May 1994
288288
Legacy
8 May 1994
287Change of Registered Office
Incorporation Company
22 March 1994
NEWINCIncorporation