26 PALACE COURT LIMITED

Register to unlock more data on OkredoRegister

26 PALACE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03559781

Incorporation date

07/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Adelaide Jones, 116 Seymour Place, London W1H 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1998)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon25/01/2024
Termination of appointment of Belinda Frixou as a director on 2024-01-24
dot icon31/12/2023
Micro company accounts made up to 2022-12-31
dot icon20/06/2023
Appointment of Miss Chayanid Kovavisarach as a director on 2023-06-12
dot icon11/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon16/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon21/01/2021
Micro company accounts made up to 2019-12-31
dot icon19/05/2020
Termination of appointment of Haines Watts Service Charge Limited as a secretary on 2020-05-15
dot icon08/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon26/02/2020
Cessation of Nashwan Investments Limited as a person with significant control on 2020-02-26
dot icon24/02/2020
Cessation of Arlamont Park Limited as a person with significant control on 2020-02-13
dot icon15/08/2019
Notification of Nashwan Investments Limited as a person with significant control on 2016-04-06
dot icon14/08/2019
Cessation of Nashwan Investments Limited as a person with significant control on 2019-08-14
dot icon03/06/2019
Micro company accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon02/05/2019
Notification of Nashwan Investments Limited as a person with significant control on 2016-04-06
dot icon02/05/2019
Notification of John Fortune Fraser as a person with significant control on 2016-04-06
dot icon02/05/2019
Notification of Arlamont Park Limited as a person with significant control on 2016-04-06
dot icon01/05/2019
Withdrawal of a person with significant control statement on 2019-05-01
dot icon01/05/2019
Director's details changed for Arlamont Park Limited on 2019-05-01
dot icon13/02/2019
Appointment of Haines Watts Service Charge Limited as a secretary on 2019-02-12
dot icon13/02/2019
Termination of appointment of Haines Watts Southampton Limited as a secretary on 2019-02-13
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/07/2018
Secretary's details changed for Haines Watts (Sem) Limited on 2018-04-01
dot icon18/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon18/05/2018
Secretary's details changed for Gordon Whelan Associates Ltd on 2018-04-01
dot icon10/07/2017
Micro company accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon17/06/2016
Register(s) moved to registered office address Adelaide Jones 116 Seymour Place London W1H 1NW
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon23/06/2015
Register(s) moved to registered inspection location 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL
dot icon23/06/2015
Register inspection address has been changed to 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL
dot icon23/06/2015
Director's details changed for Belinda Frixou on 2015-06-23
dot icon23/06/2015
Secretary's details changed for Gordon Whelan Associates Ltd on 2015-06-23
dot icon09/06/2014
Appointment of Gordon Whelan Associates Ltd as a secretary
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Termination of appointment of Jonathan Convery as a secretary
dot icon12/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon08/05/2014
Registered office address changed from Wittich & Co Ltd Holly Grove Hatching Green Harpenden Hertfordshire AL5 2JS England on 2014-05-08
dot icon08/05/2014
Appointment of Arlamont Park Limited as a director
dot icon08/05/2014
Appointment of Mr John Fortune Fraser as a director
dot icon23/04/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon08/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon06/05/2011
Registered office address changed from Wittich & Co Ltd Lake House, Rocks Lane High Hurstwood, Uckfield East Sussex TN22 4BL on 2011-05-06
dot icon19/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon14/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon01/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 07/05/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon13/05/2008
Return made up to 07/05/08; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon18/05/2007
Return made up to 07/05/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon11/05/2006
Return made up to 07/05/06; full list of members
dot icon11/05/2006
Location of register of members
dot icon22/11/2005
Registered office changed on 22/11/05 from: lake house, rocks lane high hurstwood uckfield east sussex TN22 4BL
dot icon09/11/2005
Registered office changed on 09/11/05 from: wittich & co LTD 8 the spinney billericay essex CM12 0AU
dot icon31/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon11/05/2005
Return made up to 07/05/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon14/05/2004
Director's particulars changed
dot icon14/05/2004
Return made up to 07/05/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon16/05/2003
Return made up to 07/05/03; full list of members
dot icon22/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon04/08/2002
Director resigned
dot icon20/05/2002
Return made up to 07/05/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon23/01/2002
New secretary appointed
dot icon23/01/2002
New director appointed
dot icon22/01/2002
Registered office changed on 22/01/02 from: handel house 95 high street edgware middlesex HA8 7DB
dot icon27/12/2001
Secretary resigned
dot icon24/05/2001
Return made up to 07/05/01; full list of members
dot icon19/04/2001
Director resigned
dot icon17/01/2001
Accounts for a small company made up to 2000-05-31
dot icon01/06/2000
Return made up to 07/05/00; full list of members
dot icon09/03/2000
Accounts for a small company made up to 1999-05-31
dot icon30/01/2000
Nc dec already adjusted 25/01/00
dot icon30/01/2000
Resolutions
dot icon30/01/2000
Resolutions
dot icon18/01/2000
Director resigned
dot icon18/01/2000
New secretary appointed
dot icon16/06/1999
Return made up to 07/05/99; full list of members
dot icon11/02/1999
Director resigned
dot icon09/02/1999
New secretary appointed;new director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
Secretary resigned
dot icon15/12/1998
Ad 31/05/98--------- £ si 1@1=1 £ ic 2/3
dot icon12/06/1998
Certificate of change of name
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Secretary resigned
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New secretary appointed
dot icon13/05/1998
Registered office changed on 13/05/98 from: 12-14 st marys street newport shropshire TF10 7AB
dot icon07/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.00
-
0.00
-
-
2022
0
29.00
-
0.00
-
-
2022
0
29.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

29.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARLAMONT PARK LIMITED
Corporate Director
30/04/2014 - Present
-
Fraser, John Fortune
Director
30/04/2014 - Present
1
Frixou, Belinda
Director
14/12/2001 - 24/01/2024
5
Kovavisarach, Chayanid
Director
12/06/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 26 PALACE COURT LIMITED

26 PALACE COURT LIMITED is an(a) Active company incorporated on 07/05/1998 with the registered office located at Adelaide Jones, 116 Seymour Place, London W1H 1NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 26 PALACE COURT LIMITED?

toggle

26 PALACE COURT LIMITED is currently Active. It was registered on 07/05/1998 .

Where is 26 PALACE COURT LIMITED located?

toggle

26 PALACE COURT LIMITED is registered at Adelaide Jones, 116 Seymour Place, London W1H 1NW.

What does 26 PALACE COURT LIMITED do?

toggle

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

What is the latest filing for 26 PALACE COURT LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.