Background WavePink WaveYellow Wave

PALACE MEWS MANAGEMENT COMPANY LIMITED (02033555)

PALACE MEWS MANAGEMENT COMPANY LIMITED (02033555) is an active UK company. incorporated on 3 July 1986. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. PALACE MEWS MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include ABERDEEN, George Ian Alastair, GARTON, Angela Maria Annabel, ROBSON, Philippa Catherine and 1 others.

Company Number
02033555
Status
active
Type
ltd
Incorporated
3 July 1986
Age
39 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABERDEEN, George Ian Alastair, GARTON, Angela Maria Annabel, ROBSON, Philippa Catherine, WEBB, Margaret Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALACE MEWS MANAGEMENT COMPANY LIMITED

PALACE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 July 1986 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PALACE MEWS MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02033555

LTD Company

Age

39 Years

Incorporated 3 July 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

RAPID 1564 LIMITED
From: 3 July 1986To: 1 August 1986
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England
From: 16 October 2024To: 6 September 2025
48 Mount Ephraim Road Mount Ephraim Tunbridge Wells Kent TN4 8AU
From: 11 August 2015To: 16 October 2024
C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 16 June 2011To: 11 August 2015
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 3 July 1986To: 16 June 2011
Timeline

15 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jul 86
Director Left
Jun 11
Director Left
Feb 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Joined
Nov 13
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Mar 19
Director Joined
Aug 21
Director Left
Jan 22
Director Left
Aug 24
Director Joined
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 19 Nov 2024

ABERDEEN, George Ian Alastair

Active
Manor Courtyard, High WycombeHP13 5RE
Born May 1983
Director
Appointed 07 Nov 2013

GARTON, Angela Maria Annabel

Active
Manor Courtyard, High WycombeHP13 5RE
Born October 1972
Director
Appointed 26 Aug 2021

ROBSON, Philippa Catherine

Active
Manor Courtyard, High WycombeHP13 5RE
Born May 1993
Director
Appointed 02 Jun 2025

WEBB, Margaret Patricia

Active
Manor Courtyard, High WycombeHP13 5RE
Born May 1948
Director
Appointed 11 Jun 2012

CORNFORTH, Harold Edward

Resigned
43 Alameda Road, BedfordMK45 2LA
Secretary
Appointed 29 Oct 1992
Resigned 01 Mar 1996

LEADBETTER, Derek

Resigned
11 Palace Mews, LondonSW6 7TQ
Secretary
Appointed N/A
Resigned 29 Oct 1992

ALEXANDRE BOYES (MANAGEMENT) LTD

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Corporate secretary
Appointed 30 Nov 2015
Resigned 16 Oct 2024

OM PROPERTY MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 28 Feb 1996
Resigned 04 Oct 2012

PEVEREL SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 05 Oct 2012
Resigned 08 Jun 2015

BAKER, Simon Howard

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born March 1956
Director
Appointed 25 Mar 2019
Resigned 31 Jan 2022

BLACKER, Richard Charles

Resigned
3 Palace Mews, FulhamSW6 7TQ
Born February 1975
Director
Appointed 07 Nov 2001
Resigned 09 Sept 2003

BLAYNEY, Simon Michael

Resigned
12 Palace Mews, LondonSW6 7TQ
Born September 1969
Director
Appointed 13 Sept 2005
Resigned 06 Dec 2005

CARRUTHERS, Nicola Mary Jane

Resigned
2 Palace Mews, LondonSW6 7TQ
Born April 1971
Director
Appointed 08 Oct 1996
Resigned 26 Oct 2001

CARRUTHERS, Simon Michael

Resigned
4 Palace Mews, FulhamSW6 7TQ
Born May 1968
Director
Appointed 01 Apr 1994
Resigned 06 Aug 2001

KELLETT, Tamsin

Resigned
Palace Mews, LondonSW6 7TQ
Born October 1981
Director
Appointed 02 Sept 2009
Resigned 16 Jan 2017

LEADBETTER, Derek

Resigned
11 Palace Mews, LondonSW6 7TQ
Born April 1937
Director
Appointed N/A
Resigned 29 Oct 1992

MURPHY, Galen Fergus

Resigned
2 Palace Mews, FulhamSW6 7TQ
Born October 1975
Director
Appointed 07 May 2002
Resigned 08 Jul 2008

PLEASANCE, Judith Lindsay

Resigned
8 Palace Mews, LondonSW6 7TQ
Born February 1961
Director
Appointed 12 Jan 2005
Resigned 09 Jun 2011

SLATER, Mark

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born March 1954
Director
Appointed 02 Dec 2015
Resigned 16 Jan 2017

STURDY, Adam

Resigned
5 Palace Mews, LondonSW6 7TQ
Born June 1976
Director
Appointed 10 Jul 2009
Resigned 16 Jan 2017

TEALE, Anthony

Resigned
Plummer Farm, TenterdenTN30 6TU
Born February 1945
Director
Appointed 09 Feb 2006
Resigned 04 Feb 2012

WAY, Anthony Richard George

Resigned
5 Palace Mews, LondonSW6 7TQ
Born March 1953
Director
Appointed N/A
Resigned 31 May 1996

WHYBROW, Stephen Mark

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born March 1958
Director
Appointed 14 Aug 2012
Resigned 09 Aug 2024
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 October 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
19 November 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 December 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 November 2009
CH04Change of Corporate Secretary Details
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Legacy
28 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2003
AAAnnual Accounts
Legacy
23 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
1 December 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
9 July 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
287Change of Registered Office
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 1992
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363aAnnual Return
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
17 March 1989
288288
Legacy
17 March 1989
287Change of Registered Office
Legacy
14 December 1988
288288
Legacy
20 October 1988
225(1)225(1)
Legacy
13 October 1988
PUC 2PUC 2
Legacy
2 September 1988
PUC 2PUC 2
Accounts With Made Up Date
9 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Resolution
18 February 1988
RESOLUTIONSResolutions
Legacy
25 August 1987
225(1)225(1)
Legacy
16 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 September 1986
288288
Legacy
1 September 1986
287Change of Registered Office
Certificate Change Of Name Company
1 August 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
3 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
3 July 1986
NEWINCIncorporation