Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 52-85 PALACE COURT LIMITED
Company Information for

52-85 PALACE COURT LIMITED

MALT BARN COTTAGE, WEAVERS HILL, ANGMERING, WEST SUSSEX, BN16 4BE,
Company Registration Number
03039302
Private Limited Company
Active

Company Overview

About 52-85 Palace Court Ltd
52-85 PALACE COURT LIMITED was founded on 1995-03-29 and has its registered office in Angmering. The organisation's status is listed as "Active". 52-85 Palace Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
52-85 PALACE COURT LIMITED
 
Legal Registered Office
MALT BARN COTTAGE
WEAVERS HILL
ANGMERING
WEST SUSSEX
BN16 4BE
Other companies in NW6
 
Filing Information
Company Number 03039302
Company ID Number 03039302
Date formed 1995-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 10:21:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 52-85 PALACE COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 52-85 PALACE COURT LIMITED

Current Directors
Officer Role Date Appointed
M S COMPANY SECRETARIES LIMITED
Company Secretary 2002-01-31
THOMAS VERNON PARTRIDGE
Director 2017-03-30
CHRISTIAN STEFFENS
Director 2000-06-01
RONALD LEE TANNENBAUM
Director 2018-06-20
RICHARD MICHAEL TROBMAN
Director 2009-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARY LESLEY DALEY
Director 1999-11-02 2018-06-20
MICHAEL IMMORDINO
Director 2004-05-05 2017-01-30
ILARIA FRANCESCA BULGARI
Director 2002-05-18 2009-04-24
GEORGE THACHER GUERNSEY
Director 1998-07-29 2004-05-05
JOHN ROBIN WILLIAMSON
Director 1998-07-27 2004-05-05
JURY OSTROWSKY
Director 2000-11-16 2004-02-26
CHRISTIAN STEFFENS
Company Secretary 2001-04-01 2002-01-31
PAMELA FRANCES FIUMANO
Company Secretary 1995-05-23 2001-03-31
PAMELA FRANCES FIUMANO
Director 1995-05-23 2001-03-31
NIGEL JONATHAN FARR
Director 1999-11-02 2000-06-01
EVAN ANDREW STERGOULIS
Director 1995-10-24 1999-11-02
WILLIAM OTIS NASH
Director 1996-01-01 1998-11-30
DENIS ARISTIDE ANTOINE
Director 1995-05-23 1998-07-27
DENIS DALEY
Director 1995-10-30 1998-07-27
CAROL ANN MILLER
Director 1995-05-23 1998-07-27
JOHN HUGH HORNBY
Company Secretary 1995-03-29 1995-05-23
JOHN HUGH HORNBY
Director 1995-03-29 1995-05-23
ALICE EMMA WOODHOUSE
Director 1995-03-29 1995-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M S COMPANY SECRETARIES LIMITED ARGENT PARTNERS LIMITED Company Secretary 2002-05-25 CURRENT 2002-05-02 Active
CHRISTIAN STEFFENS UNICREDIT CAIB SECURITIES UK LTD. Director 2016-12-29 CURRENT 2001-06-14 Liquidation
CHRISTIAN STEFFENS HVB LONDON INVESTMENTS (AVON) LIMITED Director 2016-10-06 CURRENT 1987-11-02 Liquidation
RONALD LEE TANNENBAUM ALTB UK LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-05-08REGISTERED OFFICE CHANGED ON 08/05/24 FROM 340 West End Lane London NW6 1LN
2024-05-07Termination of appointment of M S Company Secretaries Limited on 2024-05-01
2024-05-07Appointment of Ablesafe Limited as company secretary on 2024-05-01
2024-04-10CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2024-04-10APPOINTMENT TERMINATED, DIRECTOR KIERAN OLIVER EDWARD CLIFTON
2024-04-10DIRECTOR APPOINTED MR CHRISTIAN ADLER
2023-07-07DIRECTOR APPOINTED MR KIERAN OLIVER EDWARD CLIFTON
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-20APPOINTMENT TERMINATED, DIRECTOR THOMAS VERNON PARTRIDGE
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VERNON PARTRIDGE
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL TROBMAN
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-21AP01DIRECTOR APPOINTED MR RONALD LEE TANNENBAUM
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY LESLEY DALEY
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-30AP01DIRECTOR APPOINTED MR THOMAS VERNON PARTRIDGE
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 973.3
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IMMORDINO
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 973.3
2016-04-04AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 973.3
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 973.3
2014-04-01AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0129/03/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0129/03/12 ANNUAL RETURN FULL LIST
2011-12-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0129/03/11 ANNUAL RETURN FULL LIST
2010-12-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-15AR0129/03/10 ANNUAL RETURN FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL TROBMAN / 12/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN STEFFENS / 12/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IMMORDINO / 12/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LESLEY DALEY / 12/04/2010
2010-04-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M S COMPANY SECRETARIES LIMITED / 12/04/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-29288bAPPOINTMENT TERMINATE, DIRECTOR LLARIA FRANCESCA BULGARI LOGGED FORM
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 340 WEST END LANE LONDON NW6 1LN
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR ILARIA BULGARI
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 52-85 PALACE COURT LONDON W2 4JB
2009-01-26288aDIRECTOR APPOINTED RICHARD MICHAEL TROBMAN
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07
2007-04-28363sRETURN MADE UP TO 29/03/07; CHANGE OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05
2006-04-24363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-04-27363sRETURN MADE UP TO 29/03/05; CHANGE OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04
2004-08-12288aNEW DIRECTOR APPOINTED
2004-05-14363sRETURN MADE UP TO 29/03/04; CHANGE OF MEMBERS
2004-05-11288bDIRECTOR RESIGNED
2004-05-11288bDIRECTOR RESIGNED
2004-05-07288bDIRECTOR RESIGNED
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03
2003-05-14363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02
2002-06-20288aNEW DIRECTOR APPOINTED
2002-05-01288bSECRETARY RESIGNED
2002-05-01363sRETURN MADE UP TO 29/03/02; CHANGE OF MEMBERS
2002-05-01288aNEW SECRETARY APPOINTED
2001-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-30288aNEW SECRETARY APPOINTED
2001-08-30287REGISTERED OFFICE CHANGED ON 30/08/01 FROM: FLAT 64 PALACE COURT LONDON W2 4JE
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01
2001-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-27363sRETURN MADE UP TO 29/03/01; CHANGE OF MEMBERS
2000-11-21288aNEW DIRECTOR APPOINTED
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00
2000-06-15288bDIRECTOR RESIGNED
2000-06-15288aNEW DIRECTOR APPOINTED
2000-04-25288aNEW DIRECTOR APPOINTED
2000-04-25363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99
1999-11-10288bDIRECTOR RESIGNED
1999-11-08288aNEW DIRECTOR APPOINTED
1999-05-18363(288)DIRECTOR RESIGNED
1999-05-18363sRETURN MADE UP TO 29/03/99; CHANGE OF MEMBERS
1998-09-07288bDIRECTOR RESIGNED
1998-09-07288aNEW DIRECTOR APPOINTED
1998-09-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 52-85 PALACE COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 52-85 PALACE COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
52-85 PALACE COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 112,695

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 52-85 PALACE COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 974
Cash Bank In Hand 2012-04-01 £ 83,651
Current Assets 2012-04-01 £ 113,669
Debtors 2012-04-01 £ 30,018
Shareholder Funds 2012-04-01 £ 974

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 52-85 PALACE COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 52-85 PALACE COURT LIMITED
Trademarks
We have not found any records of 52-85 PALACE COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 52-85 PALACE COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 52-85 PALACE COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 52-85 PALACE COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 52-85 PALACE COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 52-85 PALACE COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.