Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 28 PALACE COURT MANAGEMENT LIMITED
Company Information for

28 PALACE COURT MANAGEMENT LIMITED

62 GRANTS CLOSE, LONDON, NW7 1DE,
Company Registration Number
03147449
Private Limited Company
Active

Company Overview

About 28 Palace Court Management Ltd
28 PALACE COURT MANAGEMENT LIMITED was founded on 1996-01-17 and has its registered office in London. The organisation's status is listed as "Active". 28 Palace Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
28 PALACE COURT MANAGEMENT LIMITED
 
Legal Registered Office
62 GRANTS CLOSE
LONDON
NW7 1DE
Other companies in EN11
 
Filing Information
Company Number 03147449
Company ID Number 03147449
Date formed 1996-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 18:55:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 28 PALACE COURT MANAGEMENT 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 28 PALACE COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MAREA DOLORES YOUNG-TAYLOR
Company Secretary 2016-01-01
SHIRLEY HOYLE
Director 2013-01-16
DONALD ALBERT PICKERING
Director 2007-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA BORISLAVOVA ENTWISTLE
Director 2014-07-01 2016-06-16
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2009-08-29 2016-03-06
SEBASTIAN DAVID STEINFELD
Director 2007-06-26 2014-07-01
TETSUYA ISHIKAWA
Director 2007-06-13 2009-08-20
CRABTREE PM LIMITED
Company Secretary 2004-02-12 2009-03-31
TERENCE ROBERT WHITE
Company Secretary 2004-12-21 2009-03-31
MARK KEVIN MALONEY
Director 2001-03-28 2007-06-19
HUGO HAMILTON SHAW
Director 2001-03-28 2007-04-26
SIMON NICHOLAS EDGLEY
Director 2003-02-01 2006-03-10
MARK KEVIN MALONEY
Company Secretary 2001-03-28 2004-02-12
ALEX RAYLEIGH HUNTER
Company Secretary 1997-01-22 2001-03-28
ALEX RAYLEIGH HUNTER
Director 1997-01-22 2001-03-28
SIMON PETERS
Director 1998-04-02 2001-03-28
ALAN NOEL PANLILIO
Director 1997-02-25 1998-04-02
STEPHEN RUFUS WALTER DAVIES
Director 1996-01-17 1997-02-25
DAVID IAN VAUGHAN CRADDOCK
Director 1996-01-17 1996-10-08
PAUL ROY CAPON
Company Secretary 1996-01-17 1996-09-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-01-17 1996-01-17
COMBINED NOMINEES LIMITED
Nominated Director 1996-01-17 1996-01-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-01-17 1996-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD ALBERT PICKERING DP MUSIC LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active - Proposal to Strike off
DONALD ALBERT PICKERING TWRE PUBLISHING LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active - Proposal to Strike off
DONALD ALBERT PICKERING THE WHITE ROOM (ENTERTAINMENT) LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off

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
2025-01-15CONFIRMATION STATEMENT MADE ON 12/01/25, WITH NO UPDATES
2024-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 68 Queens Gardens London W2 3AH England
2021-12-21Termination of appointment of Sloan Company Secretarial Services Limited on 2021-12-21
2021-12-21TM02Termination of appointment of Sloan Company Secretarial Services Limited on 2021-12-21
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 68 Queens Gardens London W2 3AH England
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2021-02-17CH01Director's details changed for Mrs Shirley Hoyle on 2021-01-01
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALBERT PICKERING
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-19TM02Termination of appointment of Marea Dolores Young-Taylor on 2018-12-19
2018-12-13AP04Appointment of Sloan Company Secretarial Services Limited as company secretary on 2018-12-13
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/17 FROM C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH England
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 120
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BORISLAVOVA ENTWISTLE
2016-06-14AP03Appointment of Ms Marea Dolores Young-Taylor as company secretary on 2016-01-01
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN DAVID STEINFELD
2016-03-30AP01DIRECTOR APPOINTED MS VICTORIA BORISLAVOVA ENTWISTLE
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM R M G House Essex Road Hoddesdon Herts EN11 0DR
2016-03-09TM02Termination of appointment of Hertford Company Secretaries Limited on 2016-03-06
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-21AR0112/01/16 ANNUAL RETURN FULL LIST
2015-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 120
2015-01-15AR0112/01/15 ANNUAL RETURN FULL LIST
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 120
2014-01-13AR0112/01/14 ANNUAL RETURN FULL LIST
2014-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-01-31AP01DIRECTOR APPOINTED MRS SHIRLEY HOYLE
2013-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-15AR0112/01/13 ANNUAL RETURN FULL LIST
2012-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-18AR0117/01/12 FULL LIST
2012-01-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 17/01/2011
2011-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN STEINFELD / 12/06/2011
2011-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALBERT PICKERING / 12/06/2011
2011-02-01AR0117/01/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-02-18AR0117/01/10 FULL LIST
2010-02-06DISS40DISS40 (DISS40(SOAD))
2010-02-03AA31/12/08 TOTAL EXEMPTION SMALL
2010-02-02GAZ1FIRST GAZETTE
2009-09-01288aSECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR TETSUYA ISHIKAWA
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY TERENCE WHITE
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY CRABTREE PROPERTY MANAGEMENT LIMITED
2009-03-26363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-03-16288cSECRETARY'S CHANGE OF PARTICULARS CRABTREE PROPERTY MANAGEMENT LIMITED LOGGED FORM
2009-03-16190LOCATION OF DEBENTURE REGISTER
2009-03-16353LOCATION OF REGISTER OF MEMBERS
2008-10-14AA31/12/07 TOTAL EXEMPTION FULL
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF
2008-03-01363sRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11288aNEW DIRECTOR APPOINTED
2007-06-29288bDIRECTOR RESIGNED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-08288bDIRECTOR RESIGNED
2007-02-22363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20288bDIRECTOR RESIGNED
2006-02-15363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-31363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-12-30288aNEW SECRETARY APPOINTED
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-26288aNEW SECRETARY APPOINTED
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 28 PALACE COURT LONDON W2 4HZ
2004-03-03288bSECRETARY RESIGNED
2004-02-20363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-19363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-23363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2002-05-23288aNEW DIRECTOR APPOINTED
2001-09-18288bDIRECTOR RESIGNED
2001-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-08363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2001-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-25363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
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 28 PALACE COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against 28 PALACE COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
28 PALACE COURT MANAGEMENT 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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 28 PALACE COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 28 PALACE COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 28 PALACE COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of 28 PALACE COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 28 PALACE COURT MANAGEMENT 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 28 PALACE COURT MANAGEMENT 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 28 PALACE COURT MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party28 PALACE COURT MANAGEMENT LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 28 PALACE COURT MANAGEMENT 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 28 PALACE COURT MANAGEMENT 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.