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

PALLANT HOUSE GALLERY SERVICES LIMITED

8 - 9 NORTH PALLANT, CHICHESTER, WEST SUSSEX, PO19 1TJ,
Company Registration Number
05526158
Private Limited Company
Active

Company Overview

About Pallant House Gallery Services Ltd
PALLANT HOUSE GALLERY SERVICES LIMITED was founded on 2005-08-03 and has its registered office in Chichester. The organisation's status is listed as "Active". Pallant House Gallery Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PALLANT HOUSE GALLERY SERVICES LIMITED
 
Legal Registered Office
8 - 9 NORTH PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TJ
Other companies in PO19
 
Filing Information
Company Number 05526158
Company ID Number 05526158
Date formed 2005-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB881332427  
Last Datalog update: 2024-01-07 11:29:51
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 SERVICES LIMITED
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.

Company Officers of PALLANT HOUSE GALLERY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE DAVIS
Company Secretary 2018-03-16
JOHN DAVID SEBASTIAN BOOTH
Director 2018-03-16
ELIZABETH JANE DAVIS
Director 2018-03-16
HAROLD ROGER WALLIS MAVITY
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD SCOTT GREENHALGH
Director 2018-03-16 2018-06-22
TREVOR ERNEST JAMES
Company Secretary 2008-01-11 2018-03-16
MARY GORDON LENNOX
Director 2007-04-23 2018-03-16
ANGUS DAVIDSON HEWAT
Director 2005-08-03 2014-08-28
STEFAN BASTIAN VAN RAAY
Director 2005-08-03 2014-08-28
PETER GORDON HEADEY
Company Secretary 2005-08-03 2008-01-11
ROGER WILLIAM HAMPSON REED
Director 2005-08-03 2007-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-08-03 2005-08-03
COMPANY DIRECTORS LIMITED
Nominated Director 2005-08-03 2005-08-03

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 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 PALLANT HOUSE GALLERY Director 2013-03-05 CURRENT 2004-02-16 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 Director 2017-12-31 CURRENT 2004-02-16 Active
ELIZABETH JANE DAVIS BLAKEDEW 827 LIMITED Director 2013-06-12 CURRENT 2013-06-06 Dissolved 2014-01-07
HAROLD ROGER WALLIS MAVITY PALLANT HOUSE GALLERY Director 2016-09-23 CURRENT 2004-02-16 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
2023-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-11DIRECTOR APPOINTED MR SIMON JAMES MARTIN
2022-10-11AP01DIRECTOR APPOINTED MR SIMON JAMES MARTIN
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-07-05DIRECTOR APPOINTED MR TREVOR ERNEST JAMES
2022-07-05AP01DIRECTOR APPOINTED MR TREVOR ERNEST JAMES
2022-07-01AP01DIRECTOR APPOINTED MR HUGH MORRIS KELLY
2022-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID SEBASTIAN BOOTH
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVEN CHURCHILL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/19 FROM 9 North Pallant Chichester West Sussex PO19 1TJ
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-12AP01DIRECTOR APPOINTED MR ANDREW STEVEN CHURCHILL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-07-12PSC02Notification of Pallant House Gallery as a person with significant control on 2016-04-06
2018-07-12PSC09Withdrawal of a person with significant control statement on 2018-07-12
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SCOTT GREENHALGH
2018-03-29AP03Appointment of Mrs Elizabeth Jane Davis as company secretary on 2018-03-16
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY GORDON LENNOX
2018-03-29TM02Termination of appointment of Trevor Ernest James on 2018-03-16
2018-03-29AP01DIRECTOR APPOINTED MR EDWARD SCOTT GREENHALGH
2018-03-29AP01DIRECTOR APPOINTED MR HAROLD ROGER WALLIS MAVITY
2018-03-29AP01DIRECTOR APPOINTED MR JOHN DAVID SEBASTIAN BOOTH
2018-03-29AP01DIRECTOR APPOINTED MRS ELIZABETH JANE DAVIS
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-27AR0103/08/15 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-29AR0103/08/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN VAN RAAY
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS HEWAT
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28AR0103/08/13 ANNUAL RETURN FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29AR0103/08/12 FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DAVIDSON HEWAT / 29/08/2012
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY MARY GORDON LENNOX / 29/08/2012
2012-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR ERNEST JAMES / 29/08/2012
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN BASTIAN VAN RAAY / 29/08/2012
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0103/08/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-23AR0103/08/10 FULL LIST
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-21363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / STEFAN VAN RAAY / 31/05/2009
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-07363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-08-04288bAPPOINTMENT TERMINATED SECRETARY PETER HEADEY
2008-08-04288aSECRETARY APPOINTED TREVOR ERNEST JAMES
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363(288)DIRECTOR RESIGNED
2007-10-22363sRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-09-0888(2)RAD 16/03/07--------- £ SI 99@1=99 £ IC 101/200
2007-09-04288aNEW DIRECTOR APPOINTED
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-31363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288aNEW SECRETARY APPOINTED
2005-10-11288bSECRETARY RESIGNED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-10225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2005-09-2988(2)RAD 03/08/05--------- £ SI 100@1=100 £ IC 1/101
2005-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SERVICES LIMITED 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 SERVICES LIMITED
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 SERVICES LIMITED 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

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PALLANT HOUSE GALLERY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PALLANT HOUSE GALLERY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALLANT HOUSE GALLERY SERVICES LIMITED
Trademarks
We have not found any records of PALLANT HOUSE GALLERY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALLANT HOUSE GALLERY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91020 - Museums activities) as PALLANT HOUSE GALLERY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PALLANT HOUSE GALLERY SERVICES LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALLANT HOUSE GALLERY SERVICES LIMITED 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 SERVICES LIMITED 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.