Background WavePink WaveYellow Wave

PALACE CAPITAL (PROPERTIES) LIMITED (07866050)

PALACE CAPITAL (PROPERTIES) LIMITED (07866050) is an active UK company. incorporated on 30 November 2011. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PALACE CAPITAL (PROPERTIES) LIMITED has been registered for 14 years. Current directors include DAVIES, Daniel Robert, KAPPELHOFF-WULFF, Henrik Christian, PIERBURG, Valentin Sebastian.

Company Number
07866050
Status
active
Type
ltd
Incorporated
30 November 2011
Age
14 years
Address
The Cosec Coach Ltd 2 Vine Cottages, Barling Road, Southend-On-Sea, SS3 0QL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAVIES, Daniel Robert, KAPPELHOFF-WULFF, Henrik Christian, PIERBURG, Valentin Sebastian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALACE CAPITAL (PROPERTIES) LIMITED

PALACE CAPITAL (PROPERTIES) LIMITED is an active company incorporated on 30 November 2011 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PALACE CAPITAL (PROPERTIES) LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07866050

LTD Company

Age

14 Years

Incorporated 30 November 2011

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

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

PALACE CAPITAL (SUTTON) LIMITED
From: 17 August 2015To: 26 January 2016
DERING PROPERTIES (SUTTON) LIMITED
From: 3 April 2012To: 17 August 2015
DERING PROPERTIES (TROWBRIDGE) LIMITED
From: 30 November 2011To: 3 April 2012
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 Fora Victoria 6-8 Greencoat Place London SW1P 1PL England
From: 1 December 2022To: 1 December 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 February 2017To: 31 July 2019
41 Chalton Street London NW1 1JD
From: 27 August 2015To: 16 February 2017
Newington House Newington Wallingford Oxfordshire OX10 7AG
From: 29 January 2014To: 27 August 2015
46 Boscobel Place London SW1W 9PE
From: 30 November 2011To: 29 January 2014
Timeline

43 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 11
Funding Round
Dec 11
Funding Round
Feb 12
Loan Secured
Jun 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Mar 16
Funding Round
Jun 16
Loan Secured
Mar 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 19
Loan Secured
Aug 19
Funding Round
Apr 20
Director Left
Oct 21
Director Left
Nov 21
Loan Secured
Jan 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

LIMITED, The Cosec Coach

Active
2 Vine Cottages, Barling Road, Southend-On-SeaSS3 0QL
Secretary
Appointed 16 Jun 2025

DAVIES, Daniel Robert

Active
2 Vine Cottages, Barling Road, Southend-On-SeaSS3 0QL
Born April 1977
Director
Appointed 01 Oct 2022

KAPPELHOFF-WULFF, Henrik Christian

Active
2 Vine Cottages, Barling Road, Southend-On-SeaSS3 0QL
Born September 1987
Director
Appointed 23 Jan 2026

PIERBURG, Valentin Sebastian

Active
2 Vine Cottages, Barling Road, Southend-On-SeaSS3 0QL
Born July 1987
Director
Appointed 23 Jan 2026

GRINHAM, Nicola Jane

Resigned
25 Bury Street, LondonSW1Y 6AL
Secretary
Appointed 19 Jul 2019
Resigned 15 Dec 2021

HIGGINS, Philip

Resigned
84 Eccleston Square, LondonSW1V 1PX
Secretary
Appointed 15 Dec 2021
Resigned 13 Jun 2025

KAYE, Davd Malcolm

Resigned
One George Yard, LondonEC3V 9DF
Secretary
Appointed 17 Aug 2015
Resigned 19 Jul 2019

NETTLETON, John James Dering

Resigned
Boscobel Place, LondonSW1W 9PE
Secretary
Appointed 30 Nov 2011
Resigned 17 Aug 2015

DAVIS, Stanley Harold

Resigned
25 Bury Street, LondonSW1Y 6AL
Born June 1938
Director
Appointed 17 Aug 2015
Resigned 24 Sept 2021

HIGGINS, Phil Lyndon

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born January 1969
Director
Appointed 01 Oct 2022
Resigned 13 Jun 2025

HOOD, Thomas Sinclair Frankland

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born July 1985
Director
Appointed 01 Oct 2022
Resigned 30 Jun 2025

NETTLETON, John Dering

Resigned
Boscobel Place, LondonSW1W 9PE
Born February 1944
Director
Appointed 06 Dec 2011
Resigned 17 Aug 2015

NETTLETON, John James Dering

Resigned
Boscobel Place, LondonSW1W 9PE
Born February 1982
Director
Appointed 30 Nov 2011
Resigned 17 Aug 2015

OWEN, Steven Jonathan

Resigned
2 Vine Cottages, Barling Road, Southend-On-SeaSS3 0QL
Born June 1957
Director
Appointed 14 Nov 2023
Resigned 23 Jan 2026

SILVESTER, Stephen John

Resigned
25 Bury Street, LondonSW1Y 6AL
Born June 1981
Director
Appointed 17 Aug 2015
Resigned 29 Oct 2021

SIMPSON, Matthew Ian

Resigned
Fora Victoria, LondonSW1P 1PL
Born November 1984
Director
Appointed 19 Jul 2019
Resigned 14 Nov 2023

SINCLAIR, Ronald Neil

Resigned
25 Bury Street, LondonSW1Y 6AL
Born June 1943
Director
Appointed 17 Aug 2015
Resigned 14 Jun 2022

STARR, Richard Paul

Resigned
25 Bury Street, LondonSW1Y 6AL
Born January 1974
Director
Appointed 17 Aug 2015
Resigned 12 Aug 2022

Persons with significant control

1

25 Bury Street, LondonSW1Y 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
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
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2023
MR05Certification of Charge
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
9 January 2023
CS01Confirmation Statement
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
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
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
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
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
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Change Person Secretary Company With Change Date
18 May 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Memorandum Articles
6 June 2016
MAMA
Resolution
18 May 2016
RESOLUTIONSResolutions
Resolution
24 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Certificate Change Of Name Company
26 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
17 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 August 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Legacy
5 September 2012
MG01MG01
Legacy
22 August 2012
MG01MG01
Certificate Change Of Name Company
3 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 April 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
15 March 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Incorporation Company
30 November 2011
NEWINCIncorporation