Background WavePink WaveYellow Wave

PALACE COURT MANAGEMENT COMPANY (LONDON) LIMITED (03317248)

PALACE COURT MANAGEMENT COMPANY (LONDON) LIMITED (03317248) is an active UK company. incorporated on 12 February 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PALACE COURT MANAGEMENT COMPANY (LONDON) LIMITED has been registered for 29 years. Current directors include BENTLEY, Michael Anthony, LYNCH, James Benedict, Mr..

Company Number
03317248
Status
active
Type
ltd
Incorporated
12 February 1997
Age
29 years
Address
68 Queens Gardens, London, W2 3AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENTLEY, Michael Anthony, LYNCH, James Benedict, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALACE COURT MANAGEMENT COMPANY (LONDON) LIMITED

PALACE COURT MANAGEMENT COMPANY (LONDON) LIMITED is an active company incorporated on 12 February 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PALACE COURT MANAGEMENT COMPANY (LONDON) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03317248

LTD Company

Age

29 Years

Incorporated 12 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

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

68 Queens Gardens London, W2 3AH,

Previous Addresses

Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 19 January 2023To: 29 February 2024
15 Young Street Second Floor London W8 5EH
From: 12 February 1997To: 19 January 2023
Timeline

3 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Feb 97
Director Left
May 10
Capital Reduction
Nov 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Active
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 26 Apr 2024

BENTLEY, Michael Anthony

Active
Queens Gardens, LondonW2 3AH
Born August 1945
Director
Appointed 25 Nov 2008

LYNCH, James Benedict, Mr.

Active
Queens Gardens, LondonW2 3AH
Born August 1967
Director
Appointed 14 Feb 2009

DOSHI, Dimpel Dilip

Resigned
Flat 3a, LondonW2 4HR
Secretary
Appointed 31 Aug 1999
Resigned 13 Feb 2001

HORNETT, Carole

Resigned
Oaks Lodge, NewmarketCB8 7AH
Secretary
Appointed 01 Apr 1998
Resigned 31 Aug 1999

HUGHES, David Robert

Resigned
Chesters, StowmarketIP14 6QU
Secretary
Appointed 12 Feb 1997
Resigned 30 Jan 2002

BLENHEIMS ESTATE AND ASSET MANAGEMENT

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Apr 2007
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 29 Feb 2024

MARSH & PARSONS ESTATE & ASSET MANAGEMENT

Resigned
9 Kensington Church Street, LondonW8 4LF
Corporate secretary
Appointed 01 Dec 2004
Resigned 31 Mar 2007

RINGLEY LIMITED

Resigned
69 Fortess Road, LondonNW5 1AG
Corporate secretary
Appointed 30 Jan 2002
Resigned 30 Jan 2002

RINGLEY LIMITED

Resigned
69 Fortess Road, LondonNW5 1AG
Corporate secretary
Appointed 30 Jan 2002
Resigned 30 Jan 2002

RINGLEY LIMITED

Resigned
69 Fortess Road, LondonNW5 1AG
Corporate secretary
Appointed 30 Jan 2002
Resigned 30 Jan 2002

RINGLEY LIMITED

Resigned
69 Fortess Road, LondonNW5 1AG
Corporate secretary
Appointed 30 Jan 2002
Resigned 31 Dec 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Feb 1997
Resigned 12 Feb 1997

BROWN, Derek Anthony Lewis

Resigned
Flat 3, LondonW2 4HR
Born January 1955
Director
Appointed 21 Nov 2002
Resigned 12 Nov 2007

CHAPMAN, Richard Kenneth

Resigned
Flat 3a 2a Palace Court, LondonW2 4HR
Born February 1939
Director
Appointed 01 Nov 2000
Resigned 29 Nov 2007

DOSHI, Dilip Panchand

Resigned
37 Tannery Lane, SingaporeB47790
Born September 1946
Director
Appointed 31 Aug 1999
Resigned 11 May 2001

HOLMES, Colin Robert

Resigned
Chantry Mid Meadow, BecclesNR34 9TP
Born March 1933
Director
Appointed 12 Feb 1997
Resigned 31 Aug 1999

HUGHES, David Robert

Resigned
Chesters, StowmarketIP14 6QU
Born January 1959
Director
Appointed 12 Feb 1997
Resigned 31 Aug 1999

MARSHALL, Robert Douglas

Resigned
Flat 1 10 Palace Court, LondonW2 4HR
Born September 1955
Director
Appointed 31 Aug 1999
Resigned 10 Mar 2000

SAMIE, Kaveh

Resigned
Flat 3 2a Palace Court, LondonW2 4HR
Born August 1961
Director
Appointed 20 Jun 2006
Resigned 28 Mar 2010

WALKER, Alistair

Resigned
Moulton Hall, NewmarketCB8 8RZ
Born December 1965
Director
Appointed 02 Oct 2000
Resigned 11 Sept 2002
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 February 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Capital Cancellation Shares
18 November 2019
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
12 October 2006
287Change of Registered Office
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
287Change of Registered Office
Legacy
9 February 2005
287Change of Registered Office
Legacy
3 February 2005
287Change of Registered Office
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
6 August 2003
287Change of Registered Office
Legacy
13 June 2003
363aAnnual Return
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2002
AAAnnual Accounts
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288cChange of Particulars
Legacy
3 May 2002
288cChange of Particulars
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2001
AAAnnual Accounts
Legacy
10 April 2001
363aAnnual Return
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
287Change of Registered Office
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
16 August 1999
88(2)R88(2)R
Legacy
19 January 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
18 February 1997
288bResignation of Director or Secretary
Incorporation Company
12 February 1997
NEWINCIncorporation