Background WavePink WaveYellow Wave

3 PALACE GATE MANAGEMENT LIMITED (04222622)

3 PALACE GATE MANAGEMENT LIMITED (04222622) is an active UK company. incorporated on 23 May 2001. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 3 PALACE GATE MANAGEMENT LIMITED has been registered for 24 years. Current directors include PERERA, Kuragamage Nalin Priyantha, SECCHIA, Paul, WEYRICH, Michael.

Company Number
04222622
Status
active
Type
ltd
Incorporated
23 May 2001
Age
24 years
Address
Lps Livingstone, Wenzel House, Watford, WD18 9AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PERERA, Kuragamage Nalin Priyantha, SECCHIA, Paul, WEYRICH, Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 PALACE GATE MANAGEMENT LIMITED

3 PALACE GATE MANAGEMENT LIMITED is an active company incorporated on 23 May 2001 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 3 PALACE GATE MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04222622

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 5 August 2025 (7 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Lps Livingstone, Wenzel House Olds Approach Watford, WD18 9AB,

Previous Addresses

Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England
From: 22 March 2018To: 9 August 2022
Suite F3, Sunley House Olds Approach Watford WD18 9TB England
From: 21 March 2018To: 22 March 2018
136 Pinner Road Northwood Middlesex HA6 1BP
From: 5 June 2013To: 21 March 2018
Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU
From: 23 May 2001To: 5 June 2013
Timeline

5 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
May 01
Director Joined
Jun 11
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Sept 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PERERA, Kuragamage Nalin Priyantha

Active
28-29 Adelaide Crescent, HoveBN3 2JH
Born December 1970
Director
Appointed 28 Jul 2008

SECCHIA, Paul

Active
Palace Gate, LondonW8 5LS
Born April 1960
Director
Appointed 01 Mar 2016

WEYRICH, Michael

Active
Palace Gate, LondonW8 5LS
Born November 1965
Director
Appointed 01 Aug 2016

DREWRY, Thomas Laurent Jolyon

Resigned
Palace Gate, LondonW8 5LS
Secretary
Appointed 16 Apr 2008
Resigned 03 Sept 2010

MASEK, Christopher

Resigned
3 Palace Gate, LondonW8 5LS
Secretary
Appointed 15 Oct 2003
Resigned 22 Apr 2008

RIDOUT WHITE, Janice Claire

Resigned
36 Gittens Close, BromleyBR1 5LA
Secretary
Appointed 23 May 2001
Resigned 16 Oct 2003

LONDON LAW SECRETARIAL LIMITED

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

SUSAN METCALFE RESIDENTIAL PROPERTY MANAGEMENT LIMITED

Resigned
Hollywood Road, LondonSW10 9HY
Corporate secretary
Appointed 08 Sept 2010
Resigned 01 Jun 2015

BLUMENFELD, Remy

Resigned
Flat 3, LondonW8 5LS
Born October 1964
Director
Appointed 15 Oct 2003
Resigned 10 Jul 2006

DREWRY, Thomas Laurent Jolyon

Resigned
Palace Gate, LondonW8 5LS
Born April 1972
Director
Appointed 08 Sept 2010
Resigned 23 Oct 2015

PALMER, Herbert Leslie

Resigned
Crescent Court, HoveBN3 2JH
Born March 1922
Director
Appointed 15 Oct 2003
Resigned 28 Jul 2008

RICHMOND-DODD, John Bryan

Resigned
97 Old Brompton Road, LondonSW7 3LD
Born March 1943
Director
Appointed 23 May 2001
Resigned 16 Oct 2003

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 May 2001
Resigned 23 May 2001
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 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
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 July 2015
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 June 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Appoint Corporate Secretary Company With Name
23 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
20 August 2004
225Change of Accounting Reference Date
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2004
AAAnnual Accounts
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
287Change of Registered Office
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
287Change of Registered Office
Legacy
29 June 2001
288aAppointment of Director or Secretary
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
Incorporation Company
23 May 2001
NEWINCIncorporation