Background WavePink WaveYellow Wave

9 PALACE COURT LIMITED (02750260)

9 PALACE COURT LIMITED (02750260) is an active UK company. incorporated on 24 September 1992. with registered office in Great Sutton. The company operates in the Real Estate Activities sector, engaged in residents property management. 9 PALACE COURT LIMITED has been registered for 33 years. Current directors include KNOWLES, Simon, MAY, Brian Oliver John, RUTTER, Jill Kathleen.

Company Number
02750260
Status
active
Type
ltd
Incorporated
24 September 1992
Age
33 years
Address
58 Adam Avenue, Great Sutton, CH66 4LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KNOWLES, Simon, MAY, Brian Oliver John, RUTTER, Jill Kathleen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 PALACE COURT LIMITED

9 PALACE COURT LIMITED is an active company incorporated on 24 September 1992 with the registered office located in Great Sutton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 9 PALACE COURT LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02750260

LTD Company

Age

33 Years

Incorporated 24 September 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

58 Adam Avenue Great Sutton, CH66 4LH,

Previous Addresses

6 Frobisher Close Pinner Middlesex HA5 1NN
From: 5 September 2011To: 24 August 2016
79 Selworthy Road Catford London SE6 4DW United Kingdom
From: 24 September 1992To: 5 September 2011
Timeline

8 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Sept 14
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CURTIS-MACKENZIE, Robert Allen

Active
Adam Avenue, Great SuttonCH66 4LH
Secretary
Appointed 16 Jul 2019

KNOWLES, Simon

Active
Adam Avenue, Great SuttonCH66 4LH
Born February 1956
Director
Appointed 01 Jul 1995

MAY, Brian Oliver John

Active
Adam Avenue, Great SuttonCH66 4LH
Born June 1961
Director
Appointed 30 Mar 2012

RUTTER, Jill Kathleen

Active
Adam Avenue, Great SuttonCH66 4LH
Born October 1956
Director
Appointed 22 Jan 2006

BORST, Eric

Resigned
The Studio, LeatherheadKT22 9HE
Secretary
Appointed N/A
Resigned 18 Sept 1995

POLLITT, Robert Arthur

Resigned
Flat 8, LondonW2 4LP
Secretary
Appointed 19 Sept 1995
Resigned 19 Feb 2003

CURTIS MACKENZIE & CO

Resigned
Adam Avenue, Great SuttonCH66 4LH
Corporate secretary
Appointed 28 Feb 2003
Resigned 16 Jul 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Sept 1992
Resigned 24 Sept 1993

BESFORD, Andrew

Resigned
2 Ossington Street, LondonW2 4LZ
Born December 1977
Director
Appointed 01 Aug 2005
Resigned 24 Sept 2011

CALI, Ayla

Resigned
Penthouse Flat 5, LondonW2
Born August 1965
Director
Appointed 12 Aug 1993
Resigned 20 Sept 1994

CORRIGAN, Jeffrey Allan

Resigned
Flat 3 9 Palace Court, LondonW2 4LP
Born October 1961
Director
Appointed 26 Apr 2000
Resigned 23 Apr 2002

EMAMI, Ebrahim

Resigned
9 Palace Court, LondonW2 4LP
Born December 1911
Director
Appointed 12 Aug 1993
Resigned 11 Jun 2004

HENRY, Sean Edward

Resigned
South Street, SalisburySP2 0JU
Born May 1965
Director
Appointed 30 Mar 2012
Resigned 23 May 2014

JENKINS, Tina Miranda

Resigned
9 Palace Court, LondonW2
Born May 1958
Director
Appointed 12 Aug 1993
Resigned 20 Sept 1994

LAW, Adam, Dr

Resigned
31 Routh Road, LondonSW18 3SP
Born February 1969
Director
Appointed 20 Sept 1994
Resigned 24 Jun 1998

POLLITT, Robert Arthur

Resigned
Flat 8, LondonW2 4LP
Born October 1922
Director
Appointed 12 Aug 1993
Resigned 19 Feb 2003

ROBSHAW, Margaret Gwendoline

Resigned
Flat 4 9 Palace Court, LondonW2 4LP
Born September 1941
Director
Appointed N/A
Resigned 31 Dec 2003

ROY, Genevieve

Resigned
Flat 3 9 Palace Court, LondonW2 4LP
Born July 1967
Director
Appointed 26 Apr 2000
Resigned 23 Apr 2002

SCHWAB, Christiane

Resigned
Flat 3, LondonW2 4LP
Born July 1970
Director
Appointed 04 Dec 2002
Resigned 01 Dec 2010

WRINCH, Caroline Nancy

Resigned
31 Routh Road, LondonSW18 3SP
Born April 1969
Director
Appointed 20 Sept 1994
Resigned 24 Jun 1998

XIFARAS, Michael David

Resigned
Flat 3, LondonW2 4LP
Born June 1969
Director
Appointed 20 Sept 1994
Resigned 07 Jan 2000

ZARRAGA, Marta

Resigned
Adam Avenue, Great SuttonCH66 4LH
Born February 1972
Director
Appointed 30 Mar 2012
Resigned 31 Mar 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Sept 1992
Resigned 24 Sept 1993
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 December 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
29 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Termination Director Company With Name Termination Date
6 October 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 October 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
288cChange of Particulars
Legacy
30 September 2008
190190
Legacy
30 September 2008
353353
Legacy
30 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
6 October 2006
88(2)R88(2)R
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
8 June 2005
287Change of Registered Office
Legacy
8 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
363b363b
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
18 October 1995
288288
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
4 October 1995
288288
Legacy
26 September 1995
288288
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Legacy
11 November 1994
287Change of Registered Office
Legacy
23 September 1994
288288
Legacy
23 September 1994
288288
Legacy
23 September 1994
288288
Accounts With Accounts Type Small
23 September 1994
AAAnnual Accounts
Legacy
7 February 1994
363b363b
Legacy
24 November 1993
88(2)R88(2)R
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Incorporation Company
24 September 1992
NEWINCIncorporation