Background WavePink WaveYellow Wave

28 PALACE COURT MANAGEMENT LIMITED (03147449)

28 PALACE COURT MANAGEMENT LIMITED (03147449) is an active UK company. incorporated on 17 January 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 28 PALACE COURT MANAGEMENT LIMITED has been registered for 30 years. Current directors include HOYLE, Shirley.

Company Number
03147449
Status
active
Type
ltd
Incorporated
17 January 1996
Age
30 years
Address
62 Grants Close, London, NW7 1DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOYLE, Shirley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

28 PALACE COURT MANAGEMENT LIMITED

28 PALACE COURT MANAGEMENT LIMITED is an active company incorporated on 17 January 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 28 PALACE COURT MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03147449

LTD Company

Age

30 Years

Incorporated 17 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

62 Grants Close London, NW7 1DE,

Previous Addresses

68 Queens Gardens London W2 3AH England
From: 13 January 2020To: 21 December 2021
68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom
From: 24 May 2017To: 13 January 2020
C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH England
From: 11 March 2016To: 24 May 2017
R M G House Essex Road Hoddesdon Herts EN11 0DR
From: 17 January 1996To: 11 March 2016
Timeline

6 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Jan 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Left
Apr 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

CARR, Edelle

Active
Grants Close, LondonNW7 1DE
Secretary
Appointed 01 May 2025

HOYLE, Shirley

Active
Queens Gardens, LondonW2 3AH
Born September 1964
Director
Appointed 16 Jan 2013

CAPON, Paul Roy

Resigned
9 Monica Court, EnfieldEN1 2LG
Secretary
Appointed 17 Jan 1996
Resigned 27 Sept 1996

HUNTER, Alex Rayleigh

Resigned
28 Palace Court, LondonW2 4HZ
Secretary
Appointed 22 Jan 1997
Resigned 28 Mar 2001

MALONEY, Mark Kevin

Resigned
Flat 2, LondonW2 4HZ
Secretary
Appointed 28 Mar 2001
Resigned 12 Feb 2004

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 21 Dec 2004
Resigned 31 Mar 2009

YOUNG-TAYLOR, Marea Dolores

Resigned
Sloan Block Management, LondonW2 3AH
Secretary
Appointed 01 Jan 2016
Resigned 19 Dec 2018

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 17 Jan 1996
Resigned 17 Jan 1996

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 12 Feb 2004
Resigned 31 Mar 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 29 Aug 2009
Resigned 06 Mar 2016

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 13 Dec 2018
Resigned 21 Dec 2021

CRADDOCK, David Ian Vaughan

Resigned
18 Rosaville Road, LondonSW6 7BL
Born October 1963
Director
Appointed 17 Jan 1996
Resigned 08 Oct 1996

DAVIES, Stephen Rufus Walter

Resigned
19 Glenrosa Street, LondonSW6 2QY
Born March 1965
Director
Appointed 17 Jan 1996
Resigned 25 Feb 1997

EDGLEY, Simon Nicholas

Resigned
Flat 6 28 Palace Court, LondonW2 4HZ
Born September 1976
Director
Appointed 01 Feb 2003
Resigned 10 Mar 2006

ENTWISTLE, Victoria Borislavova

Resigned
Palace Gardens Terrace, LondonW8 4RP
Born December 1974
Director
Appointed 01 Jul 2014
Resigned 16 Jun 2016

HAMILTON SHAW, Hugo

Resigned
Flat 1, LondonW2 4HZ
Born August 1971
Director
Appointed 28 Mar 2001
Resigned 26 Apr 2007

HUNTER, Alex Rayleigh

Resigned
28 Palace Court, LondonW2 4HZ
Born February 1969
Director
Appointed 22 Jan 1997
Resigned 28 Mar 2001

ISHIKAWA, Tetsuya

Resigned
Flat 2 28 Palace Court, LondonW2 4HZ
Born January 1979
Director
Appointed 13 Jun 2007
Resigned 20 Aug 2009

MALONEY, Mark Kevin

Resigned
Flat 2, LondonW2 4HZ
Born November 1971
Director
Appointed 28 Mar 2001
Resigned 19 Jun 2007

PANLILIO, Alan Noel

Resigned
49 The Ridings, LondonW5 3DP
Born December 1962
Director
Appointed 25 Feb 1997
Resigned 02 Apr 1998

PETERS, Simon

Resigned
Flat 2 28 Palace Court, LondonW2 4HZ
Born November 1969
Director
Appointed 02 Apr 1998
Resigned 28 Mar 2001

PICKERING, Donald Albert

Resigned
Essex Road, HoddesdonEN11 0DR
Born June 1950
Director
Appointed 03 May 2007
Resigned 25 Apr 2019

STEINFELD, Sebastian David

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1981
Director
Appointed 26 Jun 2007
Resigned 01 Jul 2014

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 17 Jan 1996
Resigned 17 Jan 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 17 Jan 1996
Resigned 17 Jan 1996
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
18 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Gazette Filings Brought Up To Date
6 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
287Change of Registered Office
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
16 March 2009
190190
Legacy
16 March 2009
353353
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
14 May 2008
287Change of Registered Office
Legacy
1 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2007
AAAnnual Accounts
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
287Change of Registered Office
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1997
AAAnnual Accounts
Legacy
17 April 1997
287Change of Registered Office
Legacy
17 April 1997
225Change of Accounting Reference Date
Legacy
17 April 1997
363b363b
Legacy
6 April 1997
287Change of Registered Office
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
1 October 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
287Change of Registered Office
Incorporation Company
17 January 1996
NEWINCIncorporation