7 PALACE COURT LIMITED

Register to unlock more data on OkredoRegister

7 PALACE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04078565

Incorporation date

26/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Adam Avenue, Great Sutton, Cheshire CH66 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2000)
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon11/09/2024
Termination of appointment of Paul Bernard as a director on 2024-08-13
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon25/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon20/07/2020
Appointment of Mr Paul Bernard as a director on 2020-06-04
dot icon30/03/2020
Withdrawal of a person with significant control statement on 2020-03-30
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon08/04/2019
Termination of appointment of Guy Beresford Wylie as a director on 2019-04-08
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon12/10/2017
Registered office address changed from 7 Palace Court London W2 4LP to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 2017-10-12
dot icon11/10/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon11/10/2017
Notification of Paul Jon Fenner-Leitao as a person with significant control on 2016-04-06
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Secretary's details changed for Robert Allen Curtis-Mackenzie on 2017-08-03
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon18/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon18/09/2015
Director's details changed for Mr Paul Von Fenner Leitao on 2015-09-18
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon17/09/2013
Director's details changed for Mr Paul Von Fenner Leitao on 2013-09-06
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon06/10/2011
Secretary's details changed for Robert Allen Curtis-Mackenzie on 2011-09-06
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon15/10/2010
Director's details changed for Paul Von Fenner Leitao on 2010-09-06
dot icon15/10/2010
Director's details changed for Guy Beresford Wylie on 2010-09-06
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2009
Return made up to 06/09/09; full list of members
dot icon08/09/2009
Appointment terminated director sally horne
dot icon19/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/09/2008
Return made up to 06/09/08; full list of members
dot icon30/09/2008
Secretary's change of particulars / robert curtis-mackenzie / 02/06/2008
dot icon19/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/12/2007
Director resigned
dot icon05/12/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon19/10/2007
Return made up to 06/09/07; change of members
dot icon09/07/2007
Director resigned
dot icon04/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/09/2006
Return made up to 06/09/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
New secretary appointed
dot icon09/03/2006
Secretary resigned
dot icon08/12/2005
Return made up to 06/09/05; full list of members
dot icon01/09/2005
New secretary appointed
dot icon16/08/2005
Secretary resigned;director resigned
dot icon25/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2004
New director appointed
dot icon14/09/2004
Return made up to 06/09/04; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/09/2003
Return made up to 26/09/03; full list of members
dot icon21/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/06/2003
Total exemption small company accounts made up to 2001-03-31
dot icon26/09/2002
Return made up to 26/09/02; full list of members
dot icon26/09/2001
Return made up to 26/09/01; full list of members
dot icon20/09/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon28/08/2001
Ad 27/04/01--------- £ si 7@1=7 £ ic 1/8
dot icon07/03/2001
Memorandum and Articles of Association
dot icon07/11/2000
New director appointed
dot icon07/11/2000
Secretary resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New secretary appointed;new director appointed
dot icon26/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STL SECRETARIES LTD.
Nominee Secretary
26/09/2000 - 26/09/2000
580
STL DIRECTORS LTD.
Nominee Director
26/09/2000 - 26/09/2000
740
Mr Paul Jon Fenner-Leitao
Director
17/12/2007 - Present
-
Di Mauro, Helen Elizabeth
Director
10/11/2004 - 22/06/2007
4
Curtis-Mackenzie, Robert Allen
Secretary
09/03/2006 - Present
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 7 PALACE COURT LIMITED

7 PALACE COURT LIMITED is an(a) Active company incorporated on 26/09/2000 with the registered office located at 58 Adam Avenue, Great Sutton, Cheshire CH66 4LH. There are currently 2 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 7 PALACE COURT LIMITED?

toggle

7 PALACE COURT LIMITED is currently Active. It was registered on 26/09/2000 .

Where is 7 PALACE COURT LIMITED located?

toggle

7 PALACE COURT LIMITED is registered at 58 Adam Avenue, Great Sutton, Cheshire CH66 4LH.

What does 7 PALACE COURT LIMITED do?

toggle

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

What is the latest filing for 7 PALACE COURT LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-03-31.