Background WavePink WaveYellow Wave

PALACE STREET MANAGEMENT COMPANY LIMITED (07511564)

PALACE STREET MANAGEMENT COMPANY LIMITED (07511564) is an active UK company. incorporated on 31 January 2011. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PALACE STREET MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include DROZDOV, Andrey, PARDY, Robert James Dryden.

Company Number
07511564
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2011
Age
15 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DROZDOV, Andrey, PARDY, Robert James Dryden
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALACE STREET MANAGEMENT COMPANY LIMITED

PALACE STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 January 2011 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PALACE STREET MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07511564

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 31 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 March 2026 (Just now)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW England
From: 17 October 2023To: 6 March 2026
52-54 Gracechurch Street London EC3V 0EH England
From: 3 May 2023To: 17 October 2023
67 Westow Street Upper Norwood London SE19 3RW England
From: 19 May 2021To: 3 May 2023
300 Vauxhall Bridge Road London SW1V 1AA England
From: 29 May 2018To: 19 May 2021
29-30 Fitzroy Square London W1T 6LQ
From: 21 February 2013To: 29 May 2018
12 Palace Street London SW1E 5JA United Kingdom
From: 4 February 2011To: 21 February 2013
100 Fetter Lane London EC4A 1BN United Kingdom
From: 31 January 2011To: 4 February 2011
Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Sept 15
Director Left
Sept 15
Director Left
May 18
Owner Exit
May 18
New Owner
May 18
Director Joined
May 18
New Owner
May 21
Director Joined
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
Oct 23
Director Joined
Oct 23
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Nov 24
Director Left
Nov 25
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 06 Mar 2026

DROZDOV, Andrey

Active
95 London Road, CroydonCR0 2RF
Born August 1994
Director
Appointed 23 Jan 2026

PARDY, Robert James Dryden

Active
95 London Road, CroydonCR0 2RF
Born October 1985
Director
Appointed 23 Jan 2026

BEACH SECRETARIES LIMITED

Resigned
25 Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 31 Jan 2011
Resigned 01 Mar 2021

COTTAGE, Max Christopher

Resigned
Upper Norwood, LondonSE19 3RW
Born August 1998
Director
Appointed 18 Nov 2024
Resigned 12 Jan 2026

COYLE, Tom

Resigned
21 Buckingham Palace Road, LondonSW1W 0PP
Born April 1961
Director
Appointed 16 May 2018
Resigned 01 Mar 2021

COYLE, Tom

Resigned
21 Buckingham Palace Road, LondonSW1W 0PP
Born April 1961
Director
Appointed 31 Jan 2011
Resigned 17 Sept 2015

FENNER, Harry Michael Frederick

Resigned
Upper Norwood, LondonSE19 3RW
Born September 1989
Director
Appointed 01 Mar 2021
Resigned 12 Oct 2023

KATANKA, Stephen Alan

Resigned
Upper NorwoodSE19 3RW
Born March 1948
Director
Appointed 12 Oct 2023
Resigned 18 Nov 2025

O'LOUGHLIN, Valerie

Resigned
Vauxhall Bridge Road, LondonSW1V 1AA
Born February 1972
Director
Appointed 17 Sept 2015
Resigned 16 May 2018

Persons with significant control

4

0 Active
4 Ceased

Mr Stephen Alan Katanka

Ceased
Upper Norwood, LondonSE19 3RW
Born March 1948

Nature of Control

Right to appoint and remove directors
Notified 12 Oct 2023
Ceased 12 Oct 2023

Mr Harry Michael Frederick Fenner

Ceased
Gracechurch Street, LondonEC3V 0EH
Born September 1989

Nature of Control

Significant influence or control
Notified 01 Mar 2021
Ceased 12 Oct 2023

Mr Tom Coyle

Ceased
21 Buckingham Palace Road, LondonSW1W 0PP
Born April 1961

Nature of Control

Significant influence or control
Notified 16 May 2018
Ceased 01 Mar 2021

Valerie O'Loughlin

Ceased
Vauxhall Bridge Road, LondonSW1V 1AA
Born February 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 May 2018
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 March 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 July 2019
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
22 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Incorporation Company
31 January 2011
NEWINCIncorporation