Background WavePink WaveYellow Wave

9 PALACE GATE MANAGEMENT LIMITED (04222520)

9 PALACE GATE MANAGEMENT LIMITED (04222520) is an active UK company. incorporated on 23 May 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 9 PALACE GATE MANAGEMENT LIMITED has been registered for 24 years. Current directors include DUPUIS, Gerald Jean.

Company Number
04222520
Status
active
Type
ltd
Incorporated
23 May 2001
Age
24 years
Address
10 Hollywood Road, London, SW10 9HY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUPUIS, Gerald Jean
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 PALACE GATE MANAGEMENT LIMITED

9 PALACE GATE MANAGEMENT LIMITED is an active company incorporated on 23 May 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 9 PALACE GATE MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04222520

LTD Company

Age

24 Years

Incorporated 23 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

10 Hollywood Road London, SW10 9HY,

Previous Addresses

Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England
From: 30 July 2019To: 2 March 2020
10 Hollywood Road London SW10 9HY England
From: 29 July 2019To: 30 July 2019
Lps Accountants Limited, Suite F3 Sunley House Olds Approach Watford WD18 9TB England
From: 24 July 2019To: 29 July 2019
Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RT
From: 23 May 2001To: 24 July 2019
Timeline

5 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
May 01
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Feb 17
Director Joined
Feb 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DUPUIS, Gerald

Active
Hollywood Road, LondonSW10 9HY
Secretary
Appointed 03 Feb 2017

DUPUIS, Gerald Jean

Active
Hollywood Road, LondonSW10 9HY
Born September 1974
Director
Appointed 03 Feb 2017

BARDIGER, Paola

Resigned
Flat 3, LondonW8 5LS
Secretary
Appointed 20 Jun 2012
Resigned 03 Feb 2017

DAVIES, Jonathan Paul Yorath

Resigned
Manor Farm Barn, BurfordOX18 4UB
Secretary
Appointed 14 Sept 2004
Resigned 18 Nov 2005

FRASER, Dougal Alexander

Resigned
Flat 1, LondonW8 5LS
Secretary
Appointed 14 Jul 2003
Resigned 26 Aug 2004

REILLY, David

Resigned
9 Palace Gate, LondonW8 5LS
Secretary
Appointed 11 Mar 2007
Resigned 20 Jun 2012

RIDOUT WHITE, Janice Claire

Resigned
36 Gittens Close, BromleyBR1 5LA
Secretary
Appointed 23 May 2001
Resigned 15 Jul 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 May 2001
Resigned 23 May 2001

BARDIGER, Poala

Resigned
Palace Gate, LondonW8 5LS
Born September 1947
Director
Appointed 31 Aug 2011
Resigned 03 Feb 2017

CORRIGAN, Timothy John

Resigned
Flat 1, LondonW8 5LS
Born September 1968
Director
Appointed 09 Jan 2007
Resigned 10 Apr 2008

DAVIES, Jonathan Paul Yorath

Resigned
Manor Farm Barn, BurfordOX18 4UB
Born December 1965
Director
Appointed 14 Jul 2003
Resigned 18 Nov 2005

REILLY, David Michael

Resigned
Flat 4, LondonW8 5LS
Born November 1964
Director
Appointed 14 Jul 2003
Resigned 16 Sept 2011

RICHMOND-DODD, John Bryan

Resigned
97 Old Brompton Road, LondonSW7 3LD
Born March 1943
Director
Appointed 23 May 2001
Resigned 15 Jul 2003

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 May 2001
Resigned 23 May 2001

Persons with significant control

3

Mr Gerald Jean Dupuis

Active
Hollywood Road, LondonSW10 9HY
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Aayah Al Saud

Active
Hollywood Road, LondonSW10 9HY
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Chantha Hun

Active
Hollywood Road, LondonSW10 9HY
Born June 1981

Nature of Control

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

Filing History

81

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
22 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
22 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 June 2004
AAAnnual Accounts
Legacy
7 June 2004
287Change of Registered Office
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
287Change of Registered Office
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
287Change of Registered Office
Incorporation Company
23 May 2001
NEWINCIncorporation