Background WavePink WaveYellow Wave

DANBURY PALACE MANAGEMENT LIMITED (09498692)

DANBURY PALACE MANAGEMENT LIMITED (09498692) is an active UK company. incorporated on 19 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DANBURY PALACE MANAGEMENT LIMITED has been registered for 11 years. Current directors include BRIGHT, Roger Stephen Albert, KAYE, Charles Philip.

Company Number
09498692
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
266 Kingsland Road, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRIGHT, Roger Stephen Albert, KAYE, Charles Philip
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANBURY PALACE MANAGEMENT LIMITED

DANBURY PALACE MANAGEMENT LIMITED is an active company incorporated on 19 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DANBURY PALACE MANAGEMENT LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09498692

LTD Company

Age

11 Years

Incorporated 19 March 2015

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 24 September 2025 (7 months 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

Overdue

17 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

266 Kingsland Road London, E8 4DG,

Previous Addresses

Premiere House Elstree Way Borehamwood WD6 1JH England
From: 30 November 2018To: 31 January 2022
Jasmine House 8 Parkway Welwyn Garden City AL8 6HG England
From: 5 April 2017To: 30 November 2018
16-18 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE England
From: 23 April 2015To: 5 April 2017
Orchard House 4Th Floor Mutton Lane Potters Bar Hertfordshire EN6 3AX England
From: 19 March 2015To: 23 April 2015
Timeline

35 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Feb 17
Funding Round
May 17
Director Joined
May 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Feb 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Jul 20
Director Joined
Dec 20
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Oct 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Feb 26
1
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MANAGED EXIT LIMITED

Active
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 01 Jan 2022

BRIGHT, Roger Stephen Albert

Active
Kingsland Road, LondonE8 4DG
Born May 1961
Director
Appointed 20 Jun 2025

KAYE, Charles Philip

Active
Elstree Way, BorehamwoodWD6 1JH
Born October 1986
Director
Appointed 15 Dec 2020

ARORA, Raj Chandra

Resigned
Kingsland Road, LondonE8 4DG
Born June 1963
Director
Appointed 01 Aug 2023
Resigned 07 Jul 2025

BARTON, Gary James

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 19 Mar 2015
Resigned 30 Nov 2018

BRADDY, James

Resigned
Kingsland Road, LondonE8 4DG
Born March 1997
Director
Appointed 01 Sept 2025
Resigned 30 Jan 2026

CAREY, Anthony John

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born March 1972
Director
Appointed 21 Apr 2017
Resigned 30 Nov 2018

HARDY, Graham Leslie

Resigned
Kingsland Road, LondonE8 4DG
Born April 1954
Director
Appointed 11 Jun 2023
Resigned 30 Sept 2024

HUNT, Tracy

Resigned
Kingsland Road, LondonE8 4DG
Born May 1964
Director
Appointed 11 Jun 2023
Resigned 15 Nov 2023

KEOGH, Phillip Anthony

Resigned
Kingsland Road, LondonE8 4DG
Born March 1962
Director
Appointed 18 Jan 2024
Resigned 12 Mar 2024

LLOYD, Graham Denis

Resigned
Kingsland Road, LondonE8 4DG
Born February 1966
Director
Appointed 16 Apr 2024
Resigned 21 Sept 2024

LLOYD, Graham Denis

Resigned
Danbury, ChelmsfordCM3 4FA
Born February 1966
Director
Appointed 20 Feb 2019
Resigned 06 Jul 2020

MARSH, Lawrence Peter

Resigned
Howard Business Park, Waltham AbbeyEN9 1XE
Born October 1961
Director
Appointed 19 Mar 2015
Resigned 01 Feb 2017

MCGOVERN, Edward Stephen

Resigned
Kingsland Road, LondonE8 4DG
Born January 1961
Director
Appointed 11 Jun 2023
Resigned 01 Oct 2024

PENNY, Andrew John

Resigned
Kingsland Road, LondonE8 4DG
Born January 1949
Director
Appointed 29 Nov 2018
Resigned 31 Dec 2022

PLAMPIN, Christine

Resigned
Kingsland Road, LondonE8 4DG
Born December 1946
Director
Appointed 29 Nov 2018
Resigned 11 Jun 2023

PULLUM, Jason John

Resigned
Kingsland Road, LondonE8 4DG
Born April 1969
Director
Appointed 11 Jun 2023
Resigned 17 May 2024

ROBINSON, Martin John

Resigned
Kingsland Road, LondonE8 4DG
Born April 1988
Director
Appointed 11 Jun 2023
Resigned 10 Oct 2023

WEBBER, Jonathan

Resigned
DanburyCM3 4FA
Born December 1978
Director
Appointed 28 Mar 2019
Resigned 21 Aug 2023

Persons with significant control

1

0 Active
1 Ceased

Wilson Properties (London) Limited

Ceased
Parkway, Welwyn Garden CityAL8 6HG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Oct 2018
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 January 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Resolution
15 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 November 2018
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Resolution
12 June 2017
RESOLUTIONSResolutions
Resolution
16 May 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 May 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Resolution
19 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Incorporation Company
19 March 2015
NEWINCIncorporation