Background WavePink WaveYellow Wave

47 PALACE GARDENS TERRACE MANAGEMENT LIMITED (04935258)

47 PALACE GARDENS TERRACE MANAGEMENT LIMITED (04935258) is an active UK company. incorporated on 16 October 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 47 PALACE GARDENS TERRACE MANAGEMENT LIMITED has been registered for 22 years. Current directors include CURZON, James Fergus Nathaniel, PONE, Amrick Singh, TAYLOR, Stewart John.

Company Number
04935258
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
Jmw Barnard, London, W8 6AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CURZON, James Fergus Nathaniel, PONE, Amrick Singh, TAYLOR, Stewart John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

47 PALACE GARDENS TERRACE MANAGEMENT LIMITED

47 PALACE GARDENS TERRACE MANAGEMENT LIMITED is an active company incorporated on 16 October 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 47 PALACE GARDENS TERRACE MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04935258

LTD Company

Age

22 Years

Incorporated 16 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Jmw Barnard 17 Abingdon Road London, W8 6AH,

Previous Addresses

47 Palace Gardens Terrace London W8 4SB England
From: 30 April 2025To: 28 May 2025
2 Harding Road Abingdon Oxfordshire OX14 1SF
From: 25 April 2014To: 30 April 2025
2 Harding Road Abingdon Oxfordshire OX14 1SF
From: 16 October 2003To: 25 April 2014
Timeline

20 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Apr 14
Director Joined
May 14
Director Left
Apr 16
Director Joined
Mar 18
Director Left
Nov 23
Director Joined
Sept 24
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

JMW BARNARD MANAGEMENT LIMITED

Active
Abingdon Road, LondonW8 6AH
Corporate secretary
Appointed 22 Sept 2025

CURZON, James Fergus Nathaniel

Active
Palace Gardens Terrace, LondonW8 4SB
Born September 1970
Director
Appointed 14 Mar 2018

PONE, Amrick Singh

Active
17 Abingdon Road, LondonW8 6AH
Born July 1959
Director
Appointed 10 Feb 2026

TAYLOR, Stewart John

Active
Harding Road, OxfordshireOX14 1SF
Born January 1962
Director
Appointed 01 Oct 2009

BRIGGS, Matthew

Resigned
14 Wendron Close, WokingGU21 3PB
Secretary
Appointed 16 Oct 2003
Resigned 18 Feb 2005

TAYLOR, Paul Graham

Resigned
Harding Road, OxfordshireOX14 1SF
Secretary
Appointed 24 Feb 2005
Resigned 30 Apr 2025

BARREDA, Mariana

Resigned
2 Harding Road, OxfordshireOX14 1SF
Born May 1965
Director
Appointed 18 Aug 2006
Resigned 14 Apr 2014

COMONTE, Crispin Matthew Morton

Resigned
Flat 1, LondonW8 4SB
Born September 1973
Director
Appointed 05 Jan 2004
Resigned 15 Nov 2004

DALLAL, Laila

Resigned
West Heath Close, LondonNW3 7NJ
Born January 1938
Director
Appointed 31 Mar 2011
Resigned 11 Mar 2016

DALLAL, Refky Mahomed

Resigned
4 West Heath Close, LondonNW3 7NJ
Born June 1936
Director
Appointed 05 Jan 2004
Resigned 17 Mar 2011

DING, Yun

Resigned
Harding Road, OxfordshireOX14 1SF
Born May 1999
Director
Appointed 03 Sept 2024
Resigned 09 Feb 2026

HUGHES HALL, Mary Rebecca

Resigned
47 Palace Gardens Terrace, LondonW8 4SB
Born June 1947
Director
Appointed 05 Jan 2004
Resigned 10 Nov 2023

PONE, Amrick Singh

Resigned
Harding Road, OxfordshireOX14 1SF
Born August 1959
Director
Appointed 12 Aug 2011
Resigned 10 Feb 2026

POTTER, Nicholas Francis

Resigned
38 Kings Road, Kingston Upon ThamesKT2 5HS
Born August 1960
Director
Appointed 16 Oct 2003
Resigned 17 Feb 2005

TAYLOR, Stewart John

Resigned
Elmwood Park, Gerrards CrossSL9 7EP
Born January 1962
Director
Appointed 17 Oct 2012
Resigned 18 Oct 2012

TAYLOR, Stewart John

Resigned
35 Palace Gardens Terrace, LondonW8 4SB
Born January 1962
Director
Appointed 05 Jan 2004
Resigned 18 Oct 2012

TUNNA, Emma-J

Resigned
Palace Gardens Terrace, LondonW8 4SB
Born December 1997
Director
Appointed 29 May 2014
Resigned 09 Feb 2026

VEVERS, Geoffrey William Gwynne

Resigned
Yarkhill, ReadingRG7 6QH
Born June 1952
Director
Appointed 24 Jul 2006
Resigned 08 Jun 2007
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Change Person Secretary Company With Change Date
24 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company
17 October 2013
CH01Change of Director Details
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
225Change of Accounting Reference Date
Legacy
20 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2005
AAAnnual Accounts
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
88(2)R88(2)R
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
287Change of Registered Office
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Incorporation Company
16 October 2003
NEWINCIncorporation