Background WavePink WaveYellow Wave

26 PALACE COURT LIMITED (03559781)

26 PALACE COURT LIMITED (03559781) is an active UK company. incorporated on 7 May 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 26 PALACE COURT LIMITED has been registered for 27 years. Current directors include FRASER, John Fortune, KOVAVISARACH, Chayanid, ARLAMONT PARK LIMITED.

Company Number
03559781
Status
active
Type
ltd
Incorporated
7 May 1998
Age
27 years
Address
Adelaide Jones, London, W1H 1NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRASER, John Fortune, KOVAVISARACH, Chayanid, ARLAMONT PARK LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 PALACE COURT LIMITED

26 PALACE COURT LIMITED is an active company incorporated on 7 May 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 26 PALACE COURT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03559781

LTD Company

Age

27 Years

Incorporated 7 May 1998

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

26 PALACE COURT ROAD LIMITED
From: 7 May 1998To: 15 June 1998
Contact
Address

Adelaide Jones 116 Seymour Place London, W1H 1NW,

Previous Addresses

Wittich & Co Ltd Holly Grove Hatching Green Harpenden Hertfordshire AL5 2JS England
From: 6 May 2011To: 8 May 2014
Wittich & Co Ltd Lake House, Rocks Lane High Hurstwood, Uckfield East Sussex TN22 4BL
From: 7 May 1998To: 6 May 2011
Timeline

9 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
May 98
Director Joined
May 14
Director Joined
May 14
New Owner
May 19
Owner Exit
Aug 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Jun 23
Director Left
Jan 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FRASER, John Fortune

Active
26 Palace Court, LondonW2 4HZ
Born October 1988
Director
Appointed 30 Apr 2014

KOVAVISARACH, Chayanid

Active
26 Palace Court, LondonW2 4HZ
Born November 1997
Director
Appointed 12 Jun 2023

ARLAMONT PARK LIMITED

Active
2nd Floor, Wickhams Cay 1, Tortola
Corporate director
Appointed 30 Apr 2014

CONVERY, Jonathan James

Resigned
21 Glenwood Walk, Chapel ParkNE5 1SS
Secretary
Appointed 14 Dec 2001
Resigned 30 Apr 2014

NEWTON, Michael Alan

Resigned
The White Lodge Egypt Wood, Farnham CommonSL2 3LH
Secretary
Appointed 22 Sept 1999
Resigned 14 Dec 2001

ORWELL, Philip

Resigned
A31 Montevetro Building, LondonSW11 3YJ
Secretary
Appointed 10 Dec 1998
Resigned 22 Sept 1999

ROSE, Harvey

Resigned
31 Howberry Road, EdgwareHA8 6SS
Secretary
Appointed 07 May 1998
Resigned 10 Dec 1998

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 07 May 1998
Resigned 07 May 1998

HAINES WATTS SERVICE CHARGE LIMITED

Resigned
Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 12 Feb 2019
Resigned 15 May 2020

HAINES WATTS SOUTHAMPTON LIMITED

Resigned
Chandler's Ford, EastleighSO53 3AL
Corporate secretary
Appointed 15 May 2014
Resigned 13 Feb 2019

DANIEL, Harry Jonathan

Resigned
29 Holly Park, LondonN3 3JB
Born April 1960
Director
Appointed 07 May 1998
Resigned 10 Dec 1998

FRIXOU, Belinda

Resigned
Flat 24 Cottesmore Court, LondonW8 5QN
Born July 1955
Director
Appointed 14 Dec 2001
Resigned 24 Jan 2024

NEWTON, Michael Alan

Resigned
The White Lodge Egypt Wood, Farnham CommonSL2 3LH
Born October 1949
Director
Appointed 10 Dec 1998
Resigned 12 Apr 2001

ORWELL, Philip

Resigned
A31 Montevetro Building, LondonSW11 3YJ
Born September 1958
Director
Appointed 10 Dec 1998
Resigned 22 Sept 1999

PAYNE, Jeremy Warren

Resigned
Maillingerstr 34, MunichFOREIGN
Born May 1944
Director
Appointed 10 Dec 1998
Resigned 26 Apr 2002

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 07 May 1998
Resigned 07 May 1998

Persons with significant control

4

1 Active
3 Ceased
Wickham's Cay Ii, Road Town, TortolaVG 1130

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2020
2nd Floor, Wickhams Cay 1, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2020
TauntonTA1 3EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Aug 2019

Mr John Fortune Fraser

Active
LondonW2 4HZ
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 May 2019
PSC09Update to PSC Statements
Change Corporate Director Company With Change Date
1 May 2019
CH02Change of Corporate Director Details
Appoint Corporate Secretary Company With Name Date
13 February 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 July 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 May 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
17 June 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Move Registers To Sail Company With New Address
23 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 June 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 June 2015
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
9 June 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
8 May 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
353353
Legacy
22 November 2005
287Change of Registered Office
Legacy
9 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
14 May 2004
288cChange of Particulars
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2003
AAAnnual Accounts
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2002
AAAnnual Accounts
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
287Change of Registered Office
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
30 January 2000
122122
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
16 June 1999
363aAnnual Return
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
88(2)R88(2)R
Certificate Change Of Name Company
12 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
287Change of Registered Office
Incorporation Company
7 May 1998
NEWINCIncorporation