Manchester
M2 2JT
Director Name | Mr Mathew Peter Thompson |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Chancery Place 50 Brown Street Manchester M2 2JT |
Director Name | David Richard Dale Bailey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Managing Partner, Marketing |
Correspondence Address | 17 Sunnybank Epsom Surrey KT18 7DY |
Director Name | Ms Elizabeth Joanne Diggle |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Secretary Name | Mr Martin Henry Burrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakbank 8 Regent Drive Lostock Bolton Lancashire BL6 4DH |
Secretary Name | Samantha Jane Fazakerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2010) |
Role | Company Director |
Correspondence Address | 12 Heaton Close Heaton Moor Stockport Cheshire SK4 4DQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | palatinepe.com |
---|---|
Telephone | 0161 2144730 |
Telephone region | Manchester |
Registered Address | Chancery Place 50 Brown Street Manchester M2 2JT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Palatine Private Equity LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,005 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
22 October 2007 | Delivered on: 8 November 2007 Persons entitled: Allinace & Leicester PLC Classification: An account assignment Secured details: All monies due or to become due from the assignor to the chargee on any account whatsoever. Particulars: By way of assignment all right title and interest at any time in all accounts held by or on behalf of the assignor together with all sums standing to the credit of each accounts. See the mortgage charge document for full details. Outstanding |
---|---|
22 October 2007 | Delivered on: 8 November 2007 Persons entitled: Alliance & Leicester PLC Classification: An account assignment Secured details: All monies due or to become due from the assignor to the chargee on any account whatsoever. Particulars: By way of assignment all right title and interest at any time in all accounts held by or on behalf of the assignor together with all sums standing to the credit of each accounts. See the mortgage charge document for full details. Outstanding |
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
27 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
6 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (23 pages) |
6 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (1 page) |
6 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
19 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
19 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (24 pages) |
15 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
26 October 2020 | Change of details for Palatine Private Equity Llp as a person with significant control on 15 September 2020 (2 pages) |
24 September 2020 | Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to Chancery Place 50 Brown Street Manchester M2 2JT on 24 September 2020 (1 page) |
15 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (21 pages) |
15 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
27 January 2020 | Notification of Mathew Peter Thompson as a person with significant control on 27 January 2020 (2 pages) |
27 January 2020 | Appointment of Mr Mathew Peter Thompson as a director on 27 January 2020 (2 pages) |
27 January 2020 | Cessation of Elizabeth Joanne Diggle as a person with significant control on 27 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Elizabeth Joanne Diggle as a director on 27 January 2020 (1 page) |
1 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
19 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (20 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
10 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
5 June 2013 | Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW on 5 June 2013 (1 page) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
1 May 2012 | Director's details changed for Elizabeth Joanne Tidsey on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Elizabeth Joanne Tidsey on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Elizabeth Joanne Tidsey on 1 May 2012 (2 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Termination of appointment of Samantha Fazakerley as a secretary (1 page) |
27 July 2010 | Termination of appointment of Samantha Fazakerley as a secretary (1 page) |
27 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 October 2009 | Director's details changed for Elizabeth Joanne Tidsey on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Beth Clare Houghton on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Beth Clare Houghton on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Elizabeth Joanne Tidsey on 26 October 2009 (2 pages) |
11 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 21 ralli courts west riverside manchester M3 5FT (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 21 ralli courts west riverside manchester M3 5FT (1 page) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | New director appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
19 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
19 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
26 October 2006 | Incorporation (17 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Incorporation (17 pages) |
26 October 2006 | Secretary resigned (1 page) |