Background WavePink WaveYellow Wave

PALACE STREET PROPERTY LIMITED (04124394)

PALACE STREET PROPERTY LIMITED (04124394) is an active UK company. incorporated on 8 December 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PALACE STREET PROPERTY LIMITED has been registered for 25 years. Current directors include AMIN, Dipendra, HURHANGEE, Khemanand.

Company Number
04124394
Status
active
Type
ltd
Incorporated
8 December 2000
Age
25 years
Address
134 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AMIN, Dipendra, HURHANGEE, Khemanand
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALACE STREET PROPERTY LIMITED

PALACE STREET PROPERTY LIMITED is an active company incorporated on 8 December 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PALACE STREET PROPERTY LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04124394

LTD Company

Age

25 Years

Incorporated 8 December 2000

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 18 December 2025 (4 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

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

INVESTEC PROPERTY (PALACE STREET) LIMITED
From: 8 December 2000To: 1 August 2003
Contact
Address

134 Buckingham Palace Road London, SW1W 9SA,

Previous Addresses

140 Buckingham Palace Road London SW1W 9SA
From: 8 December 2000To: 16 August 2021
Timeline

6 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Dec 00
Loan Secured
Jul 17
Loan Cleared
Aug 17
Director Joined
Apr 22
Loan Cleared
May 22
Loan Secured
May 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MAGUS SECRETARIES LIMITED

Active
Buckingham Palace Road, LondonSW1W 9SA
Corporate secretary
Appointed 03 Dec 2007

AMIN, Dipendra

Active
Buckingham Palace Road, LondonSW1W 9SA
Born January 1965
Director
Appointed 19 Apr 2022

HURHANGEE, Khemanand

Active
Buckingham Palace Road, LondonSW1W 9SA
Born March 1973
Director
Appointed 03 Dec 2007

DAVIES-RATCLIFF, Grant Ashley

Resigned
18 Priory Street, LewesBN7 1HH
Secretary
Appointed 08 Dec 2000
Resigned 09 Jun 2003

HURHANGEE, Khemanand

Resigned
48 Comerford Road, LondonSE4 2AX
Secretary
Appointed 09 Jun 2003
Resigned 03 Dec 2007

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 08 Dec 2000
Resigned 08 Dec 2000

BERMEL, Hans Roland

Resigned
93 Park Avenue, EnfieldEN1 2BB
Born November 1952
Director
Appointed 08 Dec 2000
Resigned 09 Jun 2003

DONOVAN, Michael Thomas

Resigned
31 Clearwater Place, Long DittonKT6 4ET
Born May 1950
Director
Appointed 08 Dec 2000
Resigned 09 Jun 2003

PATEL, Pritesh

Resigned
9 Bankside Close, ReadingRG2 7NH
Born December 1963
Director
Appointed 09 Jun 2003
Resigned 03 Dec 2007

PLANK, Colin Andrew

Resigned
42 Leasway, WickfordSS12 0HE
Born May 1959
Director
Appointed 08 Dec 2000
Resigned 31 May 2001

SCOULAR, Guy William Noel

Resigned
83 Cathles Road, LondonSW12 9LF
Born December 1967
Director
Appointed 12 Dec 2001
Resigned 09 Jun 2003

STEVENS, Paul Francis

Resigned
13 Kearton Place, CaterhamCR3 6PH
Born March 1956
Director
Appointed 08 Dec 2000
Resigned 09 Jun 2003

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 08 Dec 2000
Resigned 08 Dec 2000

Persons with significant control

1

Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 April 2024
AAMDAAMD
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
287Change of Registered Office
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
10 December 2006
363aAnnual Return
Legacy
30 November 2005
363aAnnual Return
Legacy
15 November 2005
287Change of Registered Office
Legacy
11 October 2005
287Change of Registered Office
Resolution
23 September 2005
RESOLUTIONSResolutions
Resolution
23 September 2005
RESOLUTIONSResolutions
Resolution
23 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 September 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
9 August 2003
287Change of Registered Office
Certificate Change Of Name Company
1 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
31 December 2001
363aAnnual Return
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288cChange of Particulars
Legacy
14 June 2001
288bResignation of Director or Secretary
Resolution
19 March 2001
RESOLUTIONSResolutions
Resolution
19 March 2001
RESOLUTIONSResolutions
Resolution
19 March 2001
RESOLUTIONSResolutions
Legacy
16 January 2001
225Change of Accounting Reference Date
Legacy
29 December 2000
88(2)R88(2)R
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Incorporation Company
8 December 2000
NEWINCIncorporation