28 Palace Court Management Limited LONDON


28 Palace Court Management started in year 1996 as Private Limited Company with registration number 03147449. The 28 Palace Court Management company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 62 Grants Close. Postal code: NW7 1DE.

The company has one director. Shirley H., appointed on 16 January 2013. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

28 Palace Court Management Limited Address / Contact

Office Address 62 Grants Close
Town London
Post code NW7 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03147449
Date of Incorporation Wed, 17th Jan 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Shirley H.

Position: Director

Appointed: 16 January 2013

Sloan Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 December 2018

Resigned: 21 December 2021

Marea Y.

Position: Secretary

Appointed: 01 January 2016

Resigned: 19 December 2018

Victoria E.

Position: Director

Appointed: 01 July 2014

Resigned: 16 June 2016

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 2009

Resigned: 06 March 2016

Sebastian S.

Position: Director

Appointed: 26 June 2007

Resigned: 01 July 2014

Tetsuya I.

Position: Director

Appointed: 13 June 2007

Resigned: 20 August 2009

Donald P.

Position: Director

Appointed: 03 May 2007

Resigned: 25 April 2019

Terence W.

Position: Secretary

Appointed: 21 December 2004

Resigned: 31 March 2009

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 12 February 2004

Resigned: 31 March 2009

Simon E.

Position: Director

Appointed: 01 February 2003

Resigned: 10 March 2006

Mark M.

Position: Director

Appointed: 28 March 2001

Resigned: 19 June 2007

Hugo H.

Position: Director

Appointed: 28 March 2001

Resigned: 26 April 2007

Mark M.

Position: Secretary

Appointed: 28 March 2001

Resigned: 12 February 2004

Simon P.

Position: Director

Appointed: 02 April 1998

Resigned: 28 March 2001

Alan P.

Position: Director

Appointed: 25 February 1997

Resigned: 02 April 1998

Alex H.

Position: Secretary

Appointed: 22 January 1997

Resigned: 28 March 2001

Alex H.

Position: Director

Appointed: 22 January 1997

Resigned: 28 March 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 1996

Resigned: 17 January 1996

Paul C.

Position: Secretary

Appointed: 17 January 1996

Resigned: 27 September 1996

Stephen D.

Position: Director

Appointed: 17 January 1996

Resigned: 25 February 1997

David C.

Position: Director

Appointed: 17 January 1996

Resigned: 08 October 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 January 1996

Resigned: 17 January 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 17 January 1996

Resigned: 17 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth120120120120      
Balance Sheet
Cash Bank On Hand     120120120120120
Net Assets Liabilities   120120120120120120120
Net Assets Liabilities Including Pension Asset Liability120120120120      
Reserves/Capital
Shareholder Funds120120120120      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset12012012012012012000  
Number Shares Allotted 120 120120120120120120120
Par Value Share 1 1111111
Share Capital Allotted Called Up Paid120120120120      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to December 31, 2022
filed on: 27th, August 2023
Free Download (2 pages)

Company search