Background WavePink WaveYellow Wave

22 PALACE COURT PROPERTY MANAGEMENT COMPANY LIMITED (03163721)

22 PALACE COURT PROPERTY MANAGEMENT COMPANY LIMITED (03163721) is an active UK company. incorporated on 23 February 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 22 PALACE COURT PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include FREEDMAN, Natalie Kay, LAW, Kwong-Wing, MUCI LANDER, Jose Francisco and 1 others.

Company Number
03163721
Status
active
Type
ltd
Incorporated
23 February 1996
Age
30 years
Address
140 Tachbrook Street, London, SW1V 2NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FREEDMAN, Natalie Kay, LAW, Kwong-Wing, MUCI LANDER, Jose Francisco, MUOLO, John Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 PALACE COURT PROPERTY MANAGEMENT COMPANY LIMITED

22 PALACE COURT PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 February 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 22 PALACE COURT PROPERTY MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03163721

LTD Company

Age

30 Years

Incorporated 23 February 1996

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 15 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

140 Tachbrook Street London, SW1V 2NE,

Previous Addresses

52 Moreton Street London SW1V 2PB England
From: 28 June 2021To: 27 April 2023
35 Pebworth Road Harrow Middlesex HA1 3UD
From: 23 February 1996To: 28 June 2021
Timeline

6 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Dec 17
Owner Exit
Feb 18
Director Joined
Mar 18
New Owner
Mar 18
Director Joined
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

FRY & CO

Active
Tachbrook Street, LondonSW1V 2NE
Corporate secretary
Appointed 01 Apr 2021

FREEDMAN, Natalie Kay

Active
Gordon Avenue, StanmoreHA7 3QR
Born January 1976
Director
Appointed 02 Jan 2018

LAW, Kwong-Wing

Active
Churton Place, LondonSW1V 2LN
Born March 1970
Director
Appointed 08 Nov 2002

MUCI LANDER, Jose Francisco

Active
Palace Court, LondonW2 4HU
Born February 1992
Director
Appointed 17 Jul 2025

MUOLO, John Edward

Active
Flat 3, LondonW2 4HU
Born January 1955
Director
Appointed 08 Nov 2002

COLEMAN, Anne

Resigned
57 West End Lane, PinnerHA5 1AH
Secretary
Appointed 23 Feb 1996
Resigned 25 Nov 2003

COLSON, David John

Resigned
35 Pebworth Road, HarrowHA1 3UD
Secretary
Appointed 25 Nov 2003
Resigned 17 Nov 2017

FREEDMAN, Michael John

Resigned
Cheyne Cottage, StanmoreHA7 3QR
Born July 1946
Director
Appointed 01 May 2003
Resigned 17 Nov 2017

GOLDSTONE, Jonathan Lee

Resigned
1028 Point West, LondonSW7 4XN
Born November 1957
Director
Appointed 23 Sept 2002
Resigned 08 Nov 2002

HOLMAN, Jonathan

Resigned
403a Shenley Road, BorehamwoodWD6 1TW
Born October 1959
Director
Appointed 23 Feb 1996
Resigned 31 Dec 2000

KING, Roland Dawson

Resigned
Little Acre, PulboroughRH20 1DN
Born March 1941
Director
Appointed 23 Feb 1996
Resigned 08 Nov 2002

LINDOP, David John

Resigned
81 Sandy Lane, CheamSM2 7EP
Born August 1960
Director
Appointed 19 Jan 1998
Resigned 25 May 2001

MEDJERAL, Mario Jose

Resigned
4 Sheffield Terrace, LondonW8 7NA
Born August 1950
Director
Appointed 08 Nov 2002
Resigned 26 Sept 2003

PERDEAUX, Robert

Resigned
Littlecroft, LondonE11 2NX
Born May 1947
Director
Appointed 23 Feb 1996
Resigned 19 Jan 1998

Persons with significant control

4

3 Active
1 Ceased

Miss Natalie Kay Freedman

Active
Gordon Avenue, LondonHA7 3QR
Born January 1976

Nature of Control

Significant influence or control
Notified 02 Jan 2018

Mr Michael John Freedman

Ceased
35 Pebworth Road, MiddlesexHA1 3UD
Born July 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Nov 2017

Mr Kwong-Wing Law

Active
Tachbrook Street, LondonSW1V 2NE
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr John Edward Muolo

Active
Tachbrook Street, LondonSW1V 2NE
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 October 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 June 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts Amended With Made Up Date
3 February 2011
AAMDAAMD
Accounts With Accounts Type Dormant
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
287Change of Registered Office
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
287Change of Registered Office
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
288aAppointment of Director or Secretary
Legacy
1 December 2002
288aAppointment of Director or Secretary
Legacy
1 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 November 2002
AAAnnual Accounts
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
7 November 2000
88(2)R88(2)R
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
29 August 1997
88(2)R88(2)R
Accounts With Accounts Type Dormant
29 August 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
88(2)R88(2)R
Legacy
14 October 1996
88(2)R88(2)R
Legacy
9 May 1996
88(2)R88(2)R
Legacy
11 March 1996
224224
Incorporation Company
23 February 1996
NEWINCIncorporation