Background WavePink WaveYellow Wave

HISTORIC ROYAL PALACES ENTERPRISES LIMITED (03418583)

HISTORIC ROYAL PALACES ENTERPRISES LIMITED (03418583) is an active UK company. incorporated on 13 August 1997. with registered office in Hampton Court Palace. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. HISTORIC ROYAL PALACES ENTERPRISES LIMITED has been registered for 28 years. Current directors include ANDREWS, Nicola Jane, BARNES, John Nigel, JACKSON, Andrew Timothy and 2 others.

Company Number
03418583
Status
active
Type
ltd
Incorporated
13 August 1997
Age
28 years
Address
Hampton Court Palace, KT8 9AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
ANDREWS, Nicola Jane, BARNES, John Nigel, JACKSON, Andrew Timothy, O'LEARY, Thomas Brian, WOLFE, Daniel Richard
SIC Codes
47789, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HISTORIC ROYAL PALACES ENTERPRISES LIMITED

HISTORIC ROYAL PALACES ENTERPRISES LIMITED is an active company incorporated on 13 August 1997 with the registered office located in Hampton Court Palace. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. HISTORIC ROYAL PALACES ENTERPRISES LIMITED was registered 28 years ago.(SIC: 47789, 93290)

Status

active

Active since 28 years ago

Company No

03418583

LTD Company

Age

28 Years

Incorporated 13 August 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

TYROLESE (397) LIMITED
From: 13 August 1997To: 20 March 1998
Contact
Address

Hampton Court Palace Surrey , KT8 9AU,

Timeline

27 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Aug 97
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Nov 20
Loan Secured
Aug 21
Director Left
Dec 21
Loan Cleared
Mar 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

ANDREWS, Nicola Jane

Active
Hampton Court PalaceKT8 9AU
Born April 1973
Director
Appointed 06 Aug 2018

BARNES, John Nigel

Active
Hampton Court PalaceKT8 9AU
Born June 1961
Director
Appointed 01 Jul 2017

JACKSON, Andrew Timothy

Active
Tower Hill, LondonEC3N 4AB
Born September 1964
Director
Appointed 04 Jun 2019

O'LEARY, Thomas Brian

Active
Hampton Court PalaceKT8 9AU
Born January 1972
Director
Appointed 06 Sept 2017

WOLFE, Daniel Richard

Active
Hampton Court PalaceKT8 9AU
Born August 1972
Director
Appointed 29 Oct 2014

FITZGERALD, Tania Elizabeth

Resigned
Annandale Road, LondonW4 2HE
Secretary
Appointed 22 Jun 2009
Resigned 23 Jan 2015

HALL, Susan Claire

Resigned
Hampton Court Palace, SurreyKT8 9AU
Secretary
Appointed 04 Jul 2016
Resigned 31 Dec 2021

MCKEOWN, Jane

Resigned
Hampton Court PalaceKT8 9AU
Secretary
Appointed 23 Jan 2015
Resigned 03 Jul 2016

MCKEOWN, Jane

Resigned
Richmond Park Road, Kingston Upon ThamesKT2 6AF
Secretary
Appointed 17 Mar 2009
Resigned 22 Jun 2009

MCLEISH, Aileen

Resigned
The Conifers, HamptonTW12 2RU
Secretary
Appointed 11 Mar 1998
Resigned 31 Oct 2003

O'NEILL, Sally Ann

Resigned
53 Marney Road, LondonSW11 5EW
Secretary
Appointed 13 Jan 2004
Resigned 06 Feb 2009

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 13 Aug 1997
Resigned 11 Mar 1998

BEETON, David Christopher

Resigned
5 Moreton Terrace Mews South, LondonSW1V 2NU
Born August 1939
Director
Appointed 11 Mar 1998
Resigned 10 Sept 1999

BOYES, Jane Annabelle

Resigned
52 Pulens Lane, PetersfieldGU31 4DD
Born September 1955
Director
Appointed 02 Feb 2000
Resigned 31 Jul 2008

CIMA, Keith, Major General

Resigned
Hm Tower Of London, LondonEC3N 4AB
Born May 1951
Director
Appointed 19 Dec 2006
Resigned 31 Dec 2010

COPPIN, Alan Charles

Resigned
Briar Hedge, Bourne EndSL8 5RE
Born June 1950
Director
Appointed 01 Sept 1999
Resigned 31 Jul 2003

DAY, Michael Patrick

Resigned
1 Tudor Avenue, HamptonTW12 2ND
Born February 1953
Director
Appointed 04 Aug 2003
Resigned 30 Jun 2017

EVANS, Robin Edward Rowlinson

Resigned
The Shielings, PrestwoodHP16 9DF
Born March 1954
Director
Appointed 01 Sept 1998
Resigned 26 Mar 1999

FIELD, Geoffrey William, Maj-Gen

Resigned
Queens House, LondonEC3N 4AB
Born November 1941
Director
Appointed 01 Sept 1998
Resigned 29 Nov 2006

FITZGERALD, Tania Elizabeth

Resigned
Annandale Road, LondonW4 2HE
Born December 1967
Director
Appointed 22 Jun 2009
Resigned 23 Jan 2015

GEORGE, Gina Heather

Resigned
Hampton Court PalaceKT8 9AU
Born October 1960
Director
Appointed 01 Dec 2008
Resigned 03 Nov 2020

GIDDINS, Rodney

Resigned
1 Tewkesbury Close, NorthamptonNN4 8NA
Born March 1951
Director
Appointed 25 Feb 2003
Resigned 08 Apr 2011

GRAY, Paul Martin

Resigned
Hampton Court PalaceKT8 9AU
Born January 1971
Director
Appointed 08 Aug 2011
Resigned 28 May 2018

HALL, Susan Claire

Resigned
Hampton Court PalaceKT8 9AU
Born November 1969
Director
Appointed 04 Jul 2016
Resigned 04 Jul 2016

HALL, Susan Claire

Resigned
Hampton Court PalaceKT8 9AU
Born November 1969
Director
Appointed 04 Jul 2016
Resigned 31 Dec 2021

HARROLD, Richard Edward, Colonel

Resigned
Of London, LondonEC3N 4AB
Born May 1956
Director
Appointed 18 Apr 2011
Resigned 31 May 2019

HOMAN, Daniel David

Resigned
A201 The Jam Factory, LondonSE1 4TT
Born April 1966
Director
Appointed 24 Nov 2000
Resigned 30 Jun 2014

MCKEOWN, Jane

Resigned
Hampton Court PalaceKT8 9AU
Born May 1964
Director
Appointed 23 Jan 2015
Resigned 03 Jul 2016

MCKEOWN, Jane

Resigned
Hampton Court PalaceKT8 9AU
Born May 1964
Director
Appointed 23 Jan 2015
Resigned 23 Jan 2015

MCLEISH, Aileen

Resigned
The Conifers, HamptonTW12 2RU
Born January 1957
Director
Appointed 11 Mar 1998
Resigned 31 Oct 2003

O'NEILL, Sally Ann

Resigned
53 Marney Road, LondonSW11 5EW
Born February 1962
Director
Appointed 13 Jan 2004
Resigned 06 Feb 2009

PLAYER, Hugh Hort

Resigned
11 Spencer Park, East MoleseyKT8 0DB
Born April 1948
Director
Appointed 24 Nov 2000
Resigned 03 Sept 2002

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 13 Aug 1997
Resigned 11 Mar 1998

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 13 Aug 1997
Resigned 11 Mar 1998
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 July 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Auditors Resignation Company
5 April 2011
AUDAUD
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Auditors Resignation Limited Company
22 September 2010
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Legacy
26 August 2008
288bResignation of Director or Secretary
Resolution
20 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Legacy
12 September 2005
288cChange of Particulars
Legacy
9 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288cChange of Particulars
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Memorandum Articles
23 March 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
287Change of Registered Office
Legacy
17 March 1998
225Change of Accounting Reference Date
Incorporation Company
13 August 1997
NEWINCIncorporation