19-23 PALACE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

19-23 PALACE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03293297

Incorporation date

17/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1996)
dot icon10/02/2026
Director's details changed for Scott Maguire on 2025-12-11
dot icon10/02/2026
Confirmation statement made on 2025-12-12 with updates
dot icon09/02/2026
Director's details changed for Mr Alastair George Bradstock on 2025-12-12
dot icon09/02/2026
Director's details changed for Mr Alastair George Bradstock on 2025-12-12
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon27/01/2025
Appointment of Mr Alexander Katsouris as a director on 2025-01-22
dot icon03/01/2025
Notification of a person with significant control statement
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2024
Withdrawal of a person with significant control statement on 2024-12-20
dot icon20/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon20/12/2024
Termination of appointment of Peter Rex Thomas as a director on 2024-12-17
dot icon30/09/2024
Termination of appointment of Laura Carballo as a director on 2024-09-30
dot icon14/05/2024
Termination of appointment of Trust Property Management Limited as a secretary on 2024-05-14
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon27/10/2022
Micro company accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/05/2021
Micro company accounts made up to 2020-03-31
dot icon28/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon29/10/2018
Secretary's details changed for Trust Property Management Limited on 2018-10-29
dot icon16/10/2018
Micro company accounts made up to 2018-03-31
dot icon08/02/2018
Registered office address changed from 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 2018-02-08
dot icon31/01/2018
Confirmation statement made on 2017-12-17 with updates
dot icon24/10/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Appointment of Mrs Katie Naughton as a director on 2016-02-19
dot icon10/02/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon16/01/2015
Registered office address changed from The Regency the Regency 19 - 23 Palace Court London W2 4LP England to 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 2015-01-16
dot icon16/01/2015
Appointment of Trust Property Management Limited as a secretary on 2014-11-26
dot icon16/01/2015
Termination of appointment of Jane Elizabeth Thomas as a secretary on 2014-08-04
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Registered office address changed from the Estate House Compton Bassett Calne Wiltshire SN11 8RE on 2014-04-22
dot icon22/04/2014
Termination of appointment of Safwan Afifi as a director
dot icon23/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon10/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/07/2013
Appointment of Ms Jane Elizabeth Thomas as a secretary
dot icon09/07/2013
Appointment of Dr Peter Rex Thomas as a director
dot icon17/06/2013
Termination of appointment of Judith Izatt as a secretary
dot icon01/05/2013
Termination of appointment of Ashif Velji as a director
dot icon24/04/2013
Termination of appointment of Judith Izatt as a director
dot icon17/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/09/2012
Termination of appointment of Benoit Faure as a director
dot icon19/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon06/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon17/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon31/12/2009
Director's details changed for Judith Huia Bence Izatt on 2009-12-31
dot icon31/12/2009
Director's details changed for Laura Carballo on 2009-12-31
dot icon31/12/2009
Director's details changed for Scott Maguire on 2009-12-31
dot icon31/12/2009
Director's details changed for Ashif Velji on 2009-12-31
dot icon31/12/2009
Director's details changed for Dr Alastair George Bradstock on 2009-12-31
dot icon31/12/2009
Director's details changed for Mr. Benoit Faure on 2009-12-31
dot icon31/12/2009
Director's details changed for Safwan Afifi on 2009-12-31
dot icon21/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/08/2009
Director appointed ashif velji
dot icon27/07/2009
Director appointed laura carballo
dot icon16/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/01/2009
Return made up to 17/12/08; full list of members
dot icon07/01/2009
Location of register of members
dot icon11/11/2008
Appointment terminated director markus ratzinger
dot icon09/07/2008
Appointment terminated director jennifer goodlin
dot icon16/06/2008
Accounts for a dormant company made up to 2007-03-31
dot icon27/05/2008
Secretary appointed judith huia bence izatt
dot icon13/05/2008
Appointment terminated secretary carter backer winter trustees LIMITED
dot icon13/05/2008
Registered office changed on 13/05/2008 from 26A cadogan square london SW1X 0JP
dot icon04/04/2008
Return made up to 17/12/07; no change of members
dot icon25/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Director resigned
dot icon23/01/2007
Return made up to 17/12/06; full list of members
dot icon21/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/01/2006
Return made up to 17/12/05; full list of members
dot icon05/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon17/10/2005
New director appointed
dot icon22/08/2005
Registered office changed on 22/08/05 from: c/o abbott management 22 hans place knightsbridge london SW1X 0EP
dot icon12/08/2005
Location of register of members
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
New secretary appointed
dot icon23/12/2004
Return made up to 17/12/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/01/2004
Return made up to 17/12/03; change of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/03/2003
Registered office changed on 01/03/03 from: c/o gross fine 14-16 stephenson way euston square london NW1 2HD
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/01/2003
Return made up to 17/12/02; full list of members
dot icon20/01/2003
Director resigned
dot icon06/07/2002
New director appointed
dot icon06/07/2002
New director appointed
dot icon16/01/2002
Return made up to 17/12/01; full list of members
dot icon16/01/2002
Registered office changed on 16/01/02 from: 44 grosvenor hill london W1A 4NR
dot icon22/08/2001
Director resigned
dot icon13/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/02/2001
Director resigned
dot icon23/01/2001
Return made up to 17/12/00; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/01/2000
Return made up to 17/12/99; change of members
dot icon19/01/1999
Return made up to 17/12/98; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1998-03-31
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Director resigned
dot icon06/02/1998
New director appointed
dot icon23/01/1998
Director resigned
dot icon06/01/1998
Return made up to 17/12/97; full list of members
dot icon06/01/1998
Ad 07/03/97-25/03/97 £ si 2@1=2 £ ic 11/13
dot icon06/01/1998
Ad 21/01/97-05/02/97 £ si 6@1=6 £ ic 5/11
dot icon06/01/1998
Ad 20/12/96--------- £ si 3@1=3 £ ic 2/5
dot icon06/02/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon17/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
110.58K
-
0.00
-
-
2022
0
110.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holman, Jonathan
Director
17/12/1996 - 31/12/2000
25
Thomas, Peter Rex, Dr
Director
12/06/2013 - 17/12/2024
5
Naughton, Katie
Director
19/02/2016 - Present
-
Ratzinger, Markus
Director
12/09/2005 - 27/10/2008
-
Bertrand, Sophie Hermine
Director
01/06/2002 - 17/01/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19-23 PALACE COURT MANAGEMENT LIMITED

19-23 PALACE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 17/12/1996 with the registered office located at Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19-23 PALACE COURT MANAGEMENT LIMITED?

toggle

19-23 PALACE COURT MANAGEMENT LIMITED is currently Active. It was registered on 17/12/1996 .

Where is 19-23 PALACE COURT MANAGEMENT LIMITED located?

toggle

19-23 PALACE COURT MANAGEMENT LIMITED is registered at Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BX.

What does 19-23 PALACE COURT MANAGEMENT LIMITED do?

toggle

19-23 PALACE COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19-23 PALACE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Scott Maguire on 2025-12-11.