About

Registered Number: 05348319
Date of Incorporation: 31/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 4th Floor 25 Bury Street, St James's, London, SW1Y 6AL,

 

Palace Capital (Newcastle) Ltd was registered on 31 January 2005, it has a status of "Active". We don't know the number of employees at the business. The current directors of this company are listed as Grinham, Nicola Jane, Starr, Richard Paul, Kaye, David Malcolm, Mcaleer, Gerard Martin, Mr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARR, Richard Paul 07 August 2017 - 1
MCALEER, Gerard Martin, Mr 11 March 2005 07 August 2017 1
Secretary Name Appointed Resigned Total Appointments
GRINHAM, Nicola Jane 19 July 2019 - 1
KAYE, David Malcolm 07 August 2017 19 July 2019 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 08 August 2019
CH01 - Change of particulars for director 01 August 2019
CH01 - Change of particulars for director 01 August 2019
TM02 - Termination of appointment of secretary 31 July 2019
AP03 - Appointment of secretary 31 July 2019
AP01 - Appointment of director 31 July 2019
PSC05 - N/A 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
AD01 - Change of registered office address 31 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 25 September 2018
AA01 - Change of accounting reference date 04 October 2017
CS01 - N/A 15 September 2017
RESOLUTIONS - N/A 21 August 2017
RESOLUTIONS - N/A 21 August 2017
PSC02 - N/A 17 August 2017
PSC07 - N/A 17 August 2017
AD01 - Change of registered office address 16 August 2017
MR04 - N/A 08 August 2017
MR04 - N/A 08 August 2017
MR04 - N/A 08 August 2017
MR04 - N/A 08 August 2017
RESOLUTIONS - N/A 07 August 2017
SH01 - Return of Allotment of shares 07 August 2017
AP03 - Appointment of secretary 07 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM02 - Termination of appointment of secretary 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
MR01 - N/A 07 August 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 06 April 2017
AD01 - Change of registered office address 04 October 2016
RESOLUTIONS - N/A 25 July 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 07 January 2016
AAMD - Amended Accounts 19 December 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 17 April 2015
AR01 - Annual Return 14 April 2014
AA01 - Change of accounting reference date 29 January 2014
AA - Annual Accounts 30 December 2013
MR01 - N/A 18 July 2013
MR01 - N/A 18 July 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 01 February 2010
MG01 - Particulars of a mortgage or charge 04 November 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 31 January 2009
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 01 April 2008
RESOLUTIONS - N/A 10 April 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
363a - Annual Return 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
395 - Particulars of a mortgage or charge 25 February 2006
363a - Annual Return 03 February 2006
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
225 - Change of Accounting Reference Date 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
RESOLUTIONS - N/A 14 April 2005
RESOLUTIONS - N/A 14 April 2005
RESOLUTIONS - N/A 14 April 2005
RESOLUTIONS - N/A 14 April 2005
123 - Notice of increase in nominal capital 14 April 2005
MEM/ARTS - N/A 21 March 2005
CERTNM - Change of name certificate 15 March 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2017 Outstanding

N/A

A registered charge 28 June 2013 Fully Satisfied

N/A

A registered charge 28 June 2013 Fully Satisfied

N/A

Debenture 20 October 2009 Fully Satisfied

N/A

Legal charge 20 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.