Background WavePink WaveYellow Wave

PALATINE ROAD MANAGEMENT LIMITED (04364113)

PALATINE ROAD MANAGEMENT LIMITED (04364113) is an active UK company. incorporated on 31 January 2002. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. PALATINE ROAD MANAGEMENT LIMITED has been registered for 24 years. Current directors include BOURNE, Jonathan Mark.

Company Number
04364113
Status
active
Type
ltd
Incorporated
31 January 2002
Age
24 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOURNE, Jonathan Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALATINE ROAD MANAGEMENT LIMITED

PALATINE ROAD MANAGEMENT LIMITED is an active company incorporated on 31 January 2002 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PALATINE ROAD MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04364113

LTD Company

Age

24 Years

Incorporated 31 January 2002

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 16 April 2025 (1 year 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 26 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 3 November 2010To: 14 May 2014
1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT
From: 31 January 2002To: 3 November 2010
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

BOURNE, Jonathan Mark

Active
95 London Road, CroydonCR0 2RF
Born July 1969
Director
Appointed 27 Sept 2012

AL JERAIWI, Fayzah

Resigned
PO BOX 39334, Nuzha 73054
Secretary
Appointed 31 Jan 2002
Resigned 02 Dec 2004

GUTHRIE, Charles Alec

Resigned
Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Nov 2010
Resigned 28 Feb 2012

SUTTONS CITY LIVING LIMITED

Resigned
Tripps Mews, ManchesterM20 2JT
Corporate secretary
Appointed 02 Dec 2004
Resigned 01 Dec 2010

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 31 Jan 2002
Resigned 31 Jan 2002

AL ANI, Ahmed Khalil

Resigned
Apartment 12 The Mayfair, DidsburyM20 3LS
Born October 1980
Director
Appointed 02 Dec 2004
Resigned 01 Sept 2005

AL SALAM, Aisha Imad

Resigned
Apartment 12 The Mayfair, DidsburyM20 3LS
Born November 1981
Director
Appointed 02 Dec 2004
Resigned 01 Sept 2005

AL YASSIN, Salam

Resigned
349 Blvd Zerkpuni, Cassablanca Morroco
Born April 1960
Director
Appointed 02 Dec 2004
Resigned 29 Jan 2008

ALHAJRI, Faisal

Resigned
PO BOX 39334, Nuzha 73054
Born May 1954
Director
Appointed 31 Jan 2002
Resigned 02 Dec 2004

ARMSTRONG, Jacquelyn

Resigned
Apartment 4 The Mayfair, DidsburyM20 3LS
Born January 1968
Director
Appointed 02 Dec 2004
Resigned 29 Jan 2008

BAKER, Richard John Howard

Resigned
95 London Road, CroydonCR0 2RF
Born April 1964
Director
Appointed 21 Apr 2015
Resigned 11 Dec 2025

BOURNE, Nia

Resigned
Apartment 10 The Mayfair, DidsburyM20 3LS
Born June 1968
Director
Appointed 02 Dec 2004
Resigned 09 Aug 2005

DAVIES, John Elgan

Resigned
Apartment 9 The Mayfair, DidsburyM20 3LS
Born May 1941
Director
Appointed 02 Dec 2004
Resigned 16 Dec 2006

FRANCIS, Mark Andrew

Resigned
Apartment 21 The Mayfair, DidsburyM20 3LS
Born June 1975
Director
Appointed 02 Dec 2004
Resigned 27 Sept 2005

HAMPTON, Robert Graham

Resigned
Apartment 2, DidsburyM20 3JA
Born November 1976
Director
Appointed 02 Dec 2004
Resigned 29 Jan 2008

LEE, Michelle Elizabeth

Resigned
Apartment 2 The Mayfair, DidsburyM20 3LS
Born March 1978
Director
Appointed 02 Dec 2004
Resigned 29 Jan 2008

MORRIS, Helen Margaret

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born January 1975
Director
Appointed 02 Dec 2004
Resigned 01 Feb 2015

O'MAHONY, Lindsey Amanda

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born April 1975
Director
Appointed 02 Dec 2004
Resigned 01 Feb 2015

SEATON, Gavin John

Resigned
Apartment 4 The Mayfair, DidsburyM20 3LS
Born August 1972
Director
Appointed 02 Dec 2004
Resigned 29 Jan 2008

SPENCER, Louise Ann

Resigned
Apartment 21 The Mayfair, DidsburyM20 3LS
Born March 1978
Director
Appointed 02 Dec 2004
Resigned 27 Sept 2005

TRENCHARD, Ayten Montague

Resigned
Apartment 12a The Mayfair, DidsburyM20 3LS
Born August 1970
Director
Appointed 02 Dec 2004
Resigned 19 Apr 2005

WOOLLEY, David John

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born December 1949
Director
Appointed 07 Aug 2008
Resigned 21 Apr 2015

WOOLLEY, Susan Elizabeth

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born November 1952
Director
Appointed 07 Aug 2008
Resigned 31 Jan 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 31 Jan 2002
Resigned 31 Jan 2002
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company
14 September 2011
CH01Change of Director Details
Change Person Director Company
14 September 2011
CH01Change of Director Details
Change Person Director Company
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
14 July 2009
287Change of Registered Office
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
88(2)R88(2)R
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
287Change of Registered Office
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Incorporation Company
31 January 2002
NEWINCIncorporation