Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PALLANT HOUSE GALLERY
Company Information for

PALLANT HOUSE GALLERY

8 - 9 NORTH PALLANT, CHICHESTER, WEST SUSSEX, PO19 1TJ,
Company Registration Number
05045130
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Pallant House Gallery
PALLANT HOUSE GALLERY was founded on 2004-02-16 and has its registered office in Chichester. The organisation's status is listed as "Active". Pallant House Gallery is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PALLANT HOUSE GALLERY
 
Legal Registered Office
8 - 9 NORTH PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TJ
Other companies in PO19
 
Charity Registration
Charity Number 1102435
Charity Address 9 NORTH PALLANT, CHICHESTER, WEST SUSSEX, PO19 1TJ
Charter PUBLIC ART GALLERY PROVIDING OUTREACH AND EDUCATION FACILITIES
Filing Information
Company Number 05045130
Company ID Number 05045130
Date formed 2004-02-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB730238365  
Last Datalog update: 2024-03-06 19:49:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALLANT HOUSE GALLERY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PALLANT HOUSE GALLERY
The following companies were found which have the same name as PALLANT HOUSE GALLERY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PALLANT HOUSE ENTERPRISES LIMITED 8 - 9 NORTH PALLANT CHICHESTER PO19 1TJ Active Company formed on the 1999-06-11
PALLANT HOUSE GALLERY SERVICES LIMITED 8 - 9 NORTH PALLANT CHICHESTER WEST SUSSEX PO19 1TJ Active Company formed on the 2005-08-03
PALLANT HOUSE PLAY CAFÉ LIMITED 47A 47A THE CRESCENT HANTS WATERLOOVILLE HANTS PO7 5EU Active - Proposal to Strike off Company formed on the 2016-07-22

Company Officers of PALLANT HOUSE GALLERY

Current Directors
Officer Role Date Appointed
ELIZABETH JANE DAVIS
Company Secretary 2017-12-31
JOHN DAVID SEBASTIAN BOOTH
Director 2013-03-05
ELIZABETH JANE DAVIS
Director 2017-12-31
PAMELA MARGARET DIGNUM
Director 2016-06-16
STEPHEN BARRINGTON HAMMETT
Director 2018-03-16
CHARLES DAVID ZELENKA MARTIN
Director 2016-12-09
HAROLD ROGER WALLIS MAVITY
Director 2016-09-23
ANDREA ROSE
Director 2014-09-19
JACQUELINE RUSSELL
Director 2012-09-14
TANIA LILIANA SLOWE
Director 2010-03-19
ANDREW GUY TYRIE
Director 2018-06-22
JANE WEEKS
Director 2014-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN GODFREY EAMONN FINUCANE
Director 2010-03-19 2018-06-22
SCOTT EDWARD GREENHALGH
Director 2012-08-22 2018-06-22
MARY GORDON LENNOX
Director 2007-04-23 2018-03-16
TREVOR ERNEST JAMES
Company Secretary 2007-12-01 2017-12-31
TREVOR ERNEST JAMES
Director 2007-12-01 2017-12-31
KEITH CLARK
Director 2008-03-14 2016-12-09
JOSEF JOHN THOMAS LEOPOLD RANSLEY
Director 2011-09-16 2016-06-16
DAVID MAURICE BENJAMIN MACMILLAN
Director 2007-12-14 2015-12-11
MARTYN JOHN BELL
Director 2012-12-04 2015-06-19
PATRICA ANN JANES
Director 2004-02-16 2015-06-19
ANGUS DAVIDSON HEWAT
Director 2004-02-16 2014-12-05
CARYL HUBBARD
Director 2004-02-16 2014-12-05
JANET NICHOLA JOHNSON
Director 2010-12-10 2014-12-05
ANTHONY PETER DIGNUM
Director 2011-09-16 2012-09-14
ANTHONY JOHN FRENCH
Director 2004-02-16 2011-03-18
FRANK ERNEST GARRETT
Director 2004-02-16 2011-03-18
NAVNIT DHOLAKIA
Director 2004-02-16 2010-02-19
PETER GORDON HEADEY
Company Secretary 2004-02-16 2007-11-30
PETER GORDON HEADEY
Director 2004-02-16 2007-11-30
ROGER WILLIAM HAMPSON REED
Director 2004-02-16 2007-03-31
NICHOLAS CHARLES GORDON LENNOX
Director 2004-02-16 2004-10-11
SHELAGH MARGARET MACLEOD
Director 2004-02-16 2004-06-18
RICHARD EDWARD PLOWMAN
Director 2004-02-16 2004-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID SEBASTIAN BOOTH HIML PROPERTY LIMITED Director 2018-03-29 CURRENT 2004-10-15 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY SERVICES LIMITED Director 2018-03-16 CURRENT 2005-08-03 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
JOHN DAVID SEBASTIAN BOOTH LONDON THEATRE COMPANY HOLDINGS LIMITED Director 2016-02-23 CURRENT 2014-06-05 Active
JOHN DAVID SEBASTIAN BOOTH WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED Director 2015-04-28 CURRENT 1936-09-09 Active
JOHN DAVID SEBASTIAN BOOTH INTEGRATED ACQUISITION I LTD Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-10-17
JOHN DAVID SEBASTIAN BOOTH THE PROJECT FOR MODERN DEMOCRACY Director 2013-04-03 CURRENT 2013-04-03 Active
JOHN DAVID SEBASTIAN BOOTH PARNASSUS PROPERTY LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2013-12-24
JOHN DAVID SEBASTIAN BOOTH NATILIK HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-09-07 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK LIMITED Director 2010-10-20 CURRENT 2006-10-03 Active
JOHN DAVID SEBASTIAN BOOTH SHRINE TRADING LIMITED Director 2009-02-27 CURRENT 2006-05-12 Active
JOHN DAVID SEBASTIAN BOOTH THE JOHN BOOTH CHARITABLE FOUNDATION Director 2009-01-05 CURRENT 2009-01-05 Active
JOHN DAVID SEBASTIAN BOOTH HERALD INVESTMENT MANAGEMENT LIMITED Director 2008-10-20 CURRENT 1993-12-01 Active
JOHN DAVID SEBASTIAN BOOTH HIML HOLDINGS LIMITED Director 2008-06-20 CURRENT 2004-10-13 Active
JOHN DAVID SEBASTIAN BOOTH OLDFIELD & CO.(LONDON) LTD Director 2006-05-11 CURRENT 2004-07-09 Active
JOHN DAVID SEBASTIAN BOOTH ST. ANDREW HOLBORN TRADING LIMITED Director 2004-09-08 CURRENT 2003-12-02 Active
JOHN DAVID SEBASTIAN BOOTH FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED Director 2003-10-17 CURRENT 1883-12-15 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL VOICE AND DATA LIMITED Director 1999-12-16 CURRENT 1999-12-08 Liquidation
JOHN DAVID SEBASTIAN BOOTH MAINTEL FINANCE LIMITED Director 1999-04-01 CURRENT 1999-03-26 Liquidation
JOHN DAVID SEBASTIAN BOOTH IAM CAPITAL GROUP LTD Director 1998-05-01 CURRENT 1997-04-24 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL EUROPE LIMITED Director 1996-06-07 CURRENT 1991-11-25 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL HOLDINGS PLC Director 1996-06-07 CURRENT 1996-04-02 Active
ELIZABETH JANE DAVIS PALLANT HOUSE GALLERY SERVICES LIMITED Director 2018-03-16 CURRENT 2005-08-03 Active
ELIZABETH JANE DAVIS BLAKEDEW 827 LIMITED Director 2013-06-12 CURRENT 2013-06-06 Dissolved 2014-01-07
STEPHEN BARRINGTON HAMMETT COMMUNITY ACTIVITIES PROJECT EALING (CAPE) Director 2010-01-25 CURRENT 1997-06-13 Active
STEPHEN BARRINGTON HAMMETT INDUSTRIAL THERAPY ORGANISATION (THAMES) LIMITED Director 1991-11-30 CURRENT 1963-02-08 Active
CHARLES DAVID ZELENKA MARTIN MACFARLANES NOMINEES LIMITED Director 2008-05-01 CURRENT 1982-11-12 Active
CHARLES DAVID ZELENKA MARTIN MACFARLANES LIMITED Director 2008-05-01 CURRENT 1988-09-01 Active
CHARLES DAVID ZELENKA MARTIN CANNON NOMINEES PROPERTIES LIMITED Director 2008-05-01 CURRENT 1990-10-17 Active
CHARLES DAVID ZELENKA MARTIN MACFARLANES SERVICES LIMITED Director 2008-05-01 CURRENT 1973-12-21 Active
CHARLES DAVID ZELENKA MARTIN EMBLETON TRUST CORPORATION LIMITED Director 2008-05-01 CURRENT 2004-04-30 Active
CHARLES DAVID ZELENKA MARTIN CANNON NOMINEES LIMITED Director 2008-05-01 CURRENT 1963-11-12 Active
HAROLD ROGER WALLIS MAVITY PALLANT HOUSE GALLERY SERVICES LIMITED Director 2018-03-16 CURRENT 2005-08-03 Active
TANIA LILIANA SLOWE LEON FARMS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
TANIA LILIANA SLOWE J LEON TRADING LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active
TANIA LILIANA SLOWE ECOFIRST TWO LIMITED Director 2002-04-02 CURRENT 2002-03-14 Dissolved 2014-05-20
TANIA LILIANA SLOWE CHURCH STREET LIVERPOOL LIMITED Director 2002-04-02 CURRENT 2002-03-15 Active
TANIA LILIANA SLOWE BAKER STREET ONE LIMITED Director 2002-03-27 CURRENT 2002-03-15 Dissolved 2014-05-27
TANIA LILIANA SLOWE HAMPSTEAD RESIDENTIAL LIMITED Director 2002-03-27 CURRENT 2002-03-15 Active
TANIA LILIANA SLOWE LIONSIDE LIMITED Director 2001-05-02 CURRENT 2001-05-02 Active
TANIA LILIANA SLOWE LYDFORD ESTATES LIMITED Director 1997-04-01 CURRENT 1935-05-07 Active
TANIA LILIANA SLOWE J. LEON & COMPANY LIMITED Director 1997-04-01 CURRENT 1929-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-11APPOINTMENT TERMINATED, DIRECTOR JANE WEEKS
2023-12-11DIRECTOR APPOINTED MS JOANNA BEER
2023-09-26DIRECTOR APPOINTED MR ROBIN MARK VOUSDEN
2023-09-25APPOINTMENT TERMINATED, DIRECTOR ANDREA ROSE
2023-09-25DIRECTOR APPOINTED MR ANDREW JAMES CUSSINS
2023-09-25DIRECTOR APPOINTED MS LAURA FORD
2023-09-25DIRECTOR APPOINTED MRS ELSEBETH GATACRE
2023-05-18APPOINTMENT TERMINATED, DIRECTOR MAHTAB HUSSAIN
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-01-16APPOINTMENT TERMINATED, DIRECTOR RUTH SUSAN BUTLER
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ADRIAN SPENCER CLARK
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SPENCER CLARK
2022-04-05AP01DIRECTOR APPOINTED MR JOHN ANTONY CLEEVE AYTON
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID SEBASTIAN BOOTH
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-22RES01ADOPT ARTICLES 22/04/21
2021-04-22MEM/ARTSARTICLES OF ASSOCIATION
2021-04-09AP01DIRECTOR APPOINTED MR MAHTAB HUSSAIN
2021-03-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-12-29AP01DIRECTOR APPOINTED MR ABUBAKAR AKINOLA ABIOLA
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-12AP01DIRECTOR APPOINTED MRS CLARE MARGARET MARY APEL
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MARGARET DIGNUM
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-16AP01DIRECTOR APPOINTED MR ADRIAN SPENCER CLARK
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR TANIA LILIANA SLOWE
2018-10-11AP01DIRECTOR APPOINTED MR ZACHARY ROGER LEONARD
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM 9 North Pallant Chichester West Sussex PO19 1TJ
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRINGTON HAMMETT
2018-07-02AP01DIRECTOR APPOINTED THE RT HON. THE LORD TYRIE OF CHICHESTER, ANDREW GUY TYRIE
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GREENHALGH
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN FINUCANE
2018-03-29AP01DIRECTOR APPOINTED MR STEPHEN BARRINGTON HAMMETT
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY GORDON LENNOX
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED MRS ELIZABETH JANE DAVIS
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ERNEST JAMES
2018-02-02AP03Appointment of Mrs Elizabeth Jane Davis as company secretary on 2017-12-31
2018-02-02TM02Termination of appointment of Trevor Ernest James on 2017-12-31
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-16AP01DIRECTOR APPOINTED MR CHARLES DAVID ZELENKA MARTIN
2017-11-16AP01DIRECTOR APPOINTED MR CHARLES DAVID ZELENKA MARTIN
2017-10-31CC04Statement of company's objects
2017-10-31RES01ADOPT ARTICLES 31/10/17
2017-09-30AP01DIRECTOR APPOINTED MR HAROLD ROGER WALLIS MAVITY
2017-09-30AP01DIRECTOR APPOINTED MRS PAMELA MARGARET DIGNUM
2017-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CLARK
2017-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF RANSLEY
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-07AR0109/02/16 NO MEMBER LIST
2016-03-07AP01DIRECTOR APPOINTED MS ANDREA ROSE
2016-03-07AP01DIRECTOR APPOINTED MS JANE WEEKS
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SCICLUNA
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACMILLAN
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICA JANES
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BELL
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-09AR0109/02/15 NO MEMBER LIST
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET JOHNSON
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CARYL HUBBARD
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS HEWAT
2014-04-03AR0109/02/14 NO MEMBER LIST
2014-04-03AP01DIRECTOR APPOINTED MR SCOTT EDWARD GREENHALGH
2014-04-03AP01DIRECTOR APPOINTED MR MARTYN JOHN BELL
2014-04-03AP01DIRECTOR APPOINTED MR JOHN DAVID SEBASTIAN BOOTH
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-07AR0109/02/13 NO MEMBER LIST
2013-03-07AP01DIRECTOR APPOINTED MRS JACQUELINE RUSSELL
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROLLS
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DIGNUM
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-15AR0109/02/12 NO MEMBER LIST
2012-02-15AP01DIRECTOR APPOINTED MR ANTHONY PETER DIGNUM
2012-02-15AP01DIRECTOR APPOINTED MR JOSEF JOHN THOMAS LEOPOLD RANSLEY
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA LILIANA SLOWE / 15/02/2012
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRENCH
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GARRETT
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-25AR0109/02/11 NO MEMBER LIST
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA LILIANA SLOWE / 09/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HON DAVID MAURICE BENJAMIN MACMILLAN / 09/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARY DOROTHY SCICLUNA / 09/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TIMOTHY ROLLS / 09/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET NICHOLA JOHNSON / 09/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICA ANN JANES / 09/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ERNEST JAMES / 09/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARYL HUBBARD / 09/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DAVIDSON HEWAT / 09/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY MARY GORDON LENNOX / 09/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK ERNEST GARRETT / 09/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN FRENCH / 09/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN GODFREY EAMONN FINUCANE / 09/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CLARK / 09/02/2011
2011-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR ERNEST JAMES / 09/02/2011
2011-01-21AP01DIRECTOR APPOINTED JANET NICHOLA JOHNSON
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010
2010-04-13AP01DIRECTOR APPOINTED BRENDAN GODFREY EAMONN FINUCANE
2010-04-13AP01DIRECTOR APPOINTED TANIA LILIANA SLOWE
2010-02-25AR0109/02/10 NO MEMBER LIST
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NAVNIT DHOLAKIA
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICA ANN JANES / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARY DOROTHY SCICLUNA / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DAVIDSON HEWAT / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK ERNEST GARRETT / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN FRENCH / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD NAVNIT DHOLAKIA / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CLARK / 18/02/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-03-05363aANNUAL RETURN MADE UP TO 09/02/09
2009-01-20AA31/03/08 TOTAL EXEMPTION FULL
2008-04-23288aDIRECTOR APPOINTED KEITH CLARK
2008-04-23288aDIRECTOR APPOINTED CHARLES TIMOTHY ROLLS
2008-03-11363aANNUAL RETURN MADE UP TO 09/02/08
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER HEADEY
2008-03-07288aDIRECTOR APPOINTED HON DAVID MAURILE BENJAMIN MACMILLAN
2008-03-07288aDIRECTOR AND SECRETARY APPOINTED TREVOR ERNEST JAMES
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-03-16363sANNUAL RETURN MADE UP TO 09/02/07
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to PALLANT HOUSE GALLERY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PALLANT HOUSE GALLERY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PALLANT HOUSE GALLERY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities

Intangible Assets
Patents
We have not found any records of PALLANT HOUSE GALLERY registering or being granted any patents
Domain Names
We do not have the domain name information for PALLANT HOUSE GALLERY
Trademarks
We have not found any records of PALLANT HOUSE GALLERY registering or being granted any trademarks
Income
Government Income

Government spend with PALLANT HOUSE GALLERY

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-08-12 GBP £398 Culture and Heritage
City of London 2013-10-30 GBP £704 Fees & Services
Hastings Borough Council 2013-10-09 GBP £499 Exhibitions
Tunbridge Wells Borough Council 2012-02-22 GBP £1,500 3400
London Borough of Ealing 2011-06-29 GBP £700
London Borough of Ealing 2011-06-29 GBP £3,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PALLANT HOUSE GALLERY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PALLANT HOUSE GALLERY
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2016-11-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2016-05-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2016-02-0097030000Original sculptures and statuary, in any material
2012-06-0197030000Original sculptures and statuary, in any material
2011-07-0149119100Pictures, prints and photographs, n.e.s.
2011-06-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-03-0197019000Collages and similar decorative plaques
2010-09-0194051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2010-06-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALLANT HOUSE GALLERY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PALLANT HOUSE GALLERY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.