Background WavePink WaveYellow Wave

PALACE CAPITAL (NEWCASTLE) LIMITED (05348319)

PALACE CAPITAL (NEWCASTLE) LIMITED (05348319) is an active UK company. incorporated on 31 January 2005. with registered office in Southend-On-Sea. The company operates in the Construction sector, engaged in development of building projects. PALACE CAPITAL (NEWCASTLE) LIMITED has been registered for 21 years.

Company Number
05348319
Status
active
Type
ltd
Incorporated
31 January 2005
Age
21 years
Address
The Cosec Coach Ltd 2 Vine Cottages, Barling Road, Southend-On-Sea, SS3 0QL
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALACE CAPITAL (NEWCASTLE) LIMITED

PALACE CAPITAL (NEWCASTLE) LIMITED is an active company incorporated on 31 January 2005 with the registered office located in Southend-On-Sea. The company operates in the Construction sector, specifically engaged in development of building projects. PALACE CAPITAL (NEWCASTLE) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05348319

LTD Company

Age

21 Years

Incorporated 31 January 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SM NEWCASTLE OB LIMITED
From: 25 July 2016To: 7 August 2017
ST JAMES GATE DEVELOPMENTS LIMITED
From: 15 March 2005To: 25 July 2016
NORHAM HOUSE 1013 LIMITED
From: 31 January 2005To: 15 March 2005
Contact
Address

The Cosec Coach Ltd 2 Vine Cottages, Barling Road Little Wakering Southend-On-Sea, SS3 0QL,

Previous Addresses

Thomas House 84 Eccleston Square London SW1V 1PX England
From: 1 December 2023To: 29 December 2025
Fora 6-8 Greencoat Place London SW1P 1PL England
From: 29 August 2023To: 1 December 2023
Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL England
From: 1 December 2022To: 29 August 2023
4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom
From: 31 July 2019To: 1 December 2022
Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 16 August 2017To: 31 July 2019
100 George Street London W1U 8NU England
From: 4 October 2016To: 16 August 2017
C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF
From: 31 January 2005To: 4 October 2016
Timeline

33 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Loan Secured
Jul 13
Loan Secured
Jul 13
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Owner Exit
Aug 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 21
Director Left
Nov 21
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2025
AAAnnual Accounts
Legacy
4 December 2025
PARENT_ACCPARENT_ACC
Legacy
4 December 2025
GUARANTEE2GUARANTEE2
Legacy
4 December 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
28 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Resolution
21 August 2017
RESOLUTIONSResolutions
Resolution
21 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
7 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Resolution
7 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Resolution
25 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
19 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
4 November 2009
MG01MG01
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
6 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Resolution
10 April 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
363aAnnual Return
Legacy
31 March 2006
288cChange of Particulars
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
363aAnnual Return
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
225Change of Accounting Reference Date
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
123Notice of Increase in Nominal Capital
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Memorandum Articles
21 March 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 2005
NEWINCIncorporation