22 Palace Court Property Management Company Limited LONDON


Founded in 1996, 22 Palace Court Property Management Company, classified under reg no. 03163721 is an active company. Currently registered at 140 Tachbrook Street SW1V 2NE, London the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Natalie F., John M. and Kwong-Wing L.. Of them, John M., Kwong-Wing L. have been with the company the longest, being appointed on 8 November 2002 and Natalie F. has been with the company for the least time - from 2 January 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

22 Palace Court Property Management Company Limited Address / Contact

Office Address 140 Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03163721
Date of Incorporation Fri, 23rd Feb 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Fry & Co

Position: Corporate Secretary

Appointed: 01 April 2021

Natalie F.

Position: Director

Appointed: 02 January 2018

John M.

Position: Director

Appointed: 08 November 2002

Kwong-Wing L.

Position: Director

Appointed: 08 November 2002

David C.

Position: Secretary

Appointed: 25 November 2003

Resigned: 17 November 2017

Michael F.

Position: Director

Appointed: 01 May 2003

Resigned: 17 November 2017

Mario M.

Position: Director

Appointed: 08 November 2002

Resigned: 26 September 2003

Jonathan G.

Position: Director

Appointed: 23 September 2002

Resigned: 08 November 2002

David L.

Position: Director

Appointed: 19 January 1998

Resigned: 25 May 2001

Robert P.

Position: Director

Appointed: 23 February 1996

Resigned: 19 January 1998

Roland K.

Position: Director

Appointed: 23 February 1996

Resigned: 08 November 2002

Jonathan H.

Position: Director

Appointed: 23 February 1996

Resigned: 31 December 2000

Anne C.

Position: Secretary

Appointed: 23 February 1996

Resigned: 25 November 2003

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is John M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Kwong-Wing L. This PSC has significiant influence or control over the company,. Then there is Natalie F., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

John M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kwong-Wing L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Natalie F.

Notified on 2 January 2018
Nature of control: significiant influence or control

Michael F.

Notified on 6 April 2016
Ceased on 17 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth888      
Balance Sheet
Current Assets   888888
Net Assets Liabilities  88  888
Debtors88       
Other Debtors88       
Net Assets Liabilities Including Pension Asset Liability 88      
Reserves/Capital
Called Up Share Capital88       
Shareholder Funds888      
Other
Net Current Assets Liabilities   888888
Total Assets Less Current Liabilities 88888888
Called Up Share Capital Not Paid Not Expressed As Current Asset 888     
Number Shares Allotted88       
Par Value Share 1       
Share Capital Allotted Called Up Paid-8-8       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search