52-85 PALACE COURT LIMITED

Register to unlock more data on OkredoRegister

52-85 PALACE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03039302

Incorporation date

29/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1995)
dot icon30/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/09/2025
Director's details changed for Mr Christian Steffens on 2025-09-08
dot icon09/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-07-15
dot icon08/05/2024
Registered office address changed from 340 West End Lane London NW6 1LN to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 2024-05-08
dot icon07/05/2024
Termination of appointment of M S Company Secretaries Limited as a secretary on 2024-05-01
dot icon07/05/2024
Appointment of Ablesafe Limited as a secretary on 2024-05-01
dot icon10/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon10/04/2024
Termination of appointment of Kieran Oliver Edward Clifton as a director on 2024-04-10
dot icon10/04/2024
Appointment of Mr Christian Adler as a director on 2024-04-10
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/07/2023
Appointment of Mr Kieran Oliver Edward Clifton as a director on 2023-07-07
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/06/2022
Termination of appointment of Thomas Vernon Partridge as a director on 2022-06-17
dot icon31/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon31/03/2021
Termination of appointment of Richard Michael Trobman as a director on 2021-03-30
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon22/10/2018
Micro company accounts made up to 2018-03-31
dot icon21/06/2018
Appointment of Mr Ronald Lee Tannenbaum as a director on 2018-06-20
dot icon20/06/2018
Termination of appointment of Mary Lesley Daley as a director on 2018-06-20
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Appointment of Mr Thomas Vernon Partridge as a director on 2017-03-30
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon30/01/2017
Termination of appointment of Michael Immordino as a director on 2017-01-30
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon17/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon15/04/2010
Director's details changed for Richard Michael Trobman on 2010-04-12
dot icon15/04/2010
Director's details changed for Mary Lesley Daley on 2010-04-12
dot icon15/04/2010
Director's details changed for Mr Christian Steffens on 2010-04-12
dot icon15/04/2010
Secretary's details changed for M S Company Secretaries Limited on 2010-04-12
dot icon15/04/2010
Director's details changed for Michael Immordino on 2010-04-12
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 29/03/09; full list of members
dot icon29/04/2009
Appointment terminate, director llaria francesca bulgari logged form
dot icon29/04/2009
Registered office changed on 29/04/2009 from 340 west end lane london NW6 1LN
dot icon29/04/2009
Appointment terminated director ilaria bulgari
dot icon29/04/2009
Registered office changed on 29/04/2009 from 52-85 palace court london W2 4JB
dot icon26/01/2009
Director appointed richard michael trobman
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-25
dot icon28/04/2007
Return made up to 29/03/07; change of members
dot icon25/08/2006
Total exemption small company accounts made up to 2006-03-25
dot icon27/04/2006
Total exemption small company accounts made up to 2005-03-25
dot icon24/04/2006
Return made up to 29/03/06; full list of members
dot icon27/04/2005
Return made up to 29/03/05; change of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-03-25
dot icon12/08/2004
New director appointed
dot icon14/05/2004
Return made up to 29/03/04; change of members
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon20/11/2003
Total exemption small company accounts made up to 2003-03-25
dot icon14/05/2003
Return made up to 29/03/03; full list of members
dot icon16/10/2002
Total exemption full accounts made up to 2002-03-25
dot icon20/06/2002
New director appointed
dot icon01/05/2002
Return made up to 29/03/02; change of members
dot icon01/05/2002
New secretary appointed
dot icon01/05/2002
Secretary resigned
dot icon30/08/2001
Registered office changed on 30/08/01 from: flat 64 palace court london W2 4JE
dot icon30/08/2001
Secretary resigned;director resigned
dot icon30/08/2001
New secretary appointed
dot icon31/07/2001
Total exemption small company accounts made up to 2001-03-25
dot icon25/04/2001
Secretary resigned;director resigned
dot icon27/03/2001
Return made up to 29/03/01; change of members
dot icon21/11/2000
New director appointed
dot icon12/10/2000
Accounts for a small company made up to 2000-03-25
dot icon15/06/2000
New director appointed
dot icon15/06/2000
Director resigned
dot icon25/04/2000
New director appointed
dot icon25/04/2000
Return made up to 29/03/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-03-25
dot icon10/11/1999
Director resigned
dot icon08/11/1999
New director appointed
dot icon18/05/1999
Return made up to 29/03/99; change of members
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
Director resigned
dot icon07/09/1998
Director resigned
dot icon07/09/1998
Director resigned
dot icon30/06/1998
Accounts for a small company made up to 1998-03-25
dot icon18/04/1998
Return made up to 29/03/98; change of members
dot icon02/07/1997
Accounts for a small company made up to 1997-03-25
dot icon09/04/1997
Return made up to 29/03/97; full list of members
dot icon26/02/1997
Accounts for a small company made up to 1996-03-25
dot icon25/03/1996
Return made up to 29/03/96; full list of members
dot icon08/01/1996
New director appointed
dot icon09/11/1995
New director appointed
dot icon09/11/1995
New director appointed
dot icon05/06/1995
Registered office changed on 05/06/95 from: 10 norwich street london EC4A 1BD
dot icon05/06/1995
Ad 23/05/95--------- £ si [email protected]=850 £ ic 2/852
dot icon25/05/1995
New director appointed
dot icon25/05/1995
Director resigned;new director appointed
dot icon25/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/05/1995
Resolutions
dot icon29/03/1995
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
29/03/2026
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
974.00
-
0.00
-
-
2022
0
974.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tannenbaum, Ronald Lee
Director
20/06/2018 - Present
4
ABLESAFE LIMITED
Corporate Secretary
01/05/2024 - Present
101
Clifton, Kieran Oliver Edward
Director
07/07/2023 - 10/04/2024
6
Steffens, Christian
Director
01/06/2000 - Present
6
M S COMPANY SECRETARIES LIMITED
Corporate Secretary
31/01/2002 - 01/05/2024
2

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 52-85 PALACE COURT LIMITED

52-85 PALACE COURT LIMITED is an(a) Active company incorporated on 29/03/1995 with the registered office located at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE. 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 52-85 PALACE COURT LIMITED?

toggle

52-85 PALACE COURT LIMITED is currently Active. It was registered on 29/03/1995 .

Where is 52-85 PALACE COURT LIMITED located?

toggle

52-85 PALACE COURT LIMITED is registered at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE.

What does 52-85 PALACE COURT LIMITED do?

toggle

52-85 PALACE COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 52-85 PALACE COURT LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-29 with no updates.