Background WavePink WaveYellow Wave

PALACE HOUSE LIMITED (00822206)

PALACE HOUSE LIMITED (00822206) is an active UK company. incorporated on 7 October 1964. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PALACE HOUSE LIMITED has been registered for 61 years. Current directors include LERNER, Charles, LERNER, Frances Rosalind, LERNER, Irving Marc.

Company Number
00822206
Status
active
Type
ltd
Incorporated
7 October 1964
Age
61 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LERNER, Charles, LERNER, Frances Rosalind, LERNER, Irving Marc
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALACE HOUSE LIMITED

PALACE HOUSE LIMITED is an active company incorporated on 7 October 1964 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PALACE HOUSE LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00822206

LTD Company

Age

61 Years

Incorporated 7 October 1964

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 May 2024 - 28 February 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

115 Craven Park Road Stamford Hill London, N15 6BL,

Timeline

25 key events • 1964 - 2023

Funding Officers Ownership
Company Founded
Oct 64
Director Left
Feb 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 16
Loan Secured
Feb 16
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LERNER, Frances Rosalind

Active
115 Craven Park Road, LondonN15 6BL
Secretary
Appointed N/A

LERNER, Charles

Active
115 Craven Park Road, LondonN15 6BL
Born February 1954
Director
Appointed N/A

LERNER, Frances Rosalind

Active
115 Craven Park Road, LondonN15 6BL
Born October 1956
Director
Appointed N/A

LERNER, Irving Marc

Active
115 Craven Park Road, LondonN15 6BL
Born December 1977
Director
Appointed 26 Mar 2004

NOE, Salomon

Resigned
4 Queens Way, LondonNW4 2TN
Born December 1930
Director
Appointed 02 Aug 1996
Resigned 18 Feb 2014

Persons with significant control

2

Mrs Frances Rosalind Lerner

Active
South TottenhamN15 6BL
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2017

Mr Charles Lerner

Active
South TottenhamN15 6BL
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Resolution
2 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
7 December 2006
287Change of Registered Office
Legacy
30 November 2006
287Change of Registered Office
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1999
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
29 August 1996
288288
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 June 1994
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 March 1993
AAAnnual Accounts
Accounts With Made Up Date
8 October 1992
AAAnnual Accounts
Legacy
10 August 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 February 1992
AAAnnual Accounts
Accounts With Made Up Date
6 January 1992
AAAnnual Accounts
Legacy
15 July 1991
363aAnnual Return
Legacy
8 July 1991
363b363b
Legacy
26 April 1990
363363
Legacy
19 September 1989
288288
Legacy
21 April 1989
395Particulars of Mortgage or Charge
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
21 February 1989
AAAnnual Accounts
Accounts With Made Up Date
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Made Up Date
14 December 1987
AAAnnual Accounts
Legacy
14 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363
Legacy
23 May 1985
47b47b
Legacy
1 January 1985
47b47b
Legacy
31 December 1984
47b47b
Legacy
30 December 1984
47b47b
Legacy
21 March 1983
47b47b
Legacy
7 May 1981
47b47b
Legacy
17 October 1975
47b47b
Legacy
17 October 1968
47b47b
Legacy
23 November 1965
47b47b
Legacy
15 July 1965
47b47b
Incorporation Company
7 October 1964
NEWINCIncorporation