Palace Capital (northampton) Limited LONDON


Palace Capital (northampton) started in year 2003 as Private Limited Company with registration number 04982121. The Palace Capital (northampton) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Fora Victoria. Postal code: SW1P 1PL. Since 2015-06-20 Palace Capital (northampton) Limited is no longer carrying the name O&H Northampton.

At the moment there are 4 directors in the the company, namely Steven O., Thomas H. and Daniel D. and others. In addition one secretary - Philip H. - is with the firm. At the moment 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.

Palace Capital (northampton) Limited Address / Contact

Office Address Fora Victoria
Office Address2 6-8 Greencoat Place
Town London
Post code SW1P 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04982121
Date of Incorporation Tue, 2nd Dec 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Steven O.

Position: Director

Appointed: 15 November 2023

Thomas H.

Position: Director

Appointed: 01 October 2022

Daniel D.

Position: Director

Appointed: 01 October 2022

Phil H.

Position: Director

Appointed: 01 October 2022

Philip H.

Position: Secretary

Appointed: 15 December 2021

Nicola G.

Position: Secretary

Appointed: 19 July 2019

Resigned: 15 December 2021

Matthew S.

Position: Director

Appointed: 19 July 2019

Resigned: 14 November 2023

Stephen S.

Position: Director

Appointed: 01 July 2015

Resigned: 29 October 2021

Stanley D.

Position: Director

Appointed: 17 June 2015

Resigned: 24 September 2021

David K.

Position: Director

Appointed: 17 June 2015

Resigned: 19 July 2019

Ronald S.

Position: Director

Appointed: 17 June 2015

Resigned: 14 June 2022

David K.

Position: Secretary

Appointed: 17 June 2015

Resigned: 19 July 2019

Richard S.

Position: Director

Appointed: 17 June 2015

Resigned: 12 August 2022

Peter D.

Position: Director

Appointed: 11 January 2011

Resigned: 17 June 2015

Malcolm D.

Position: Director

Appointed: 04 May 2004

Resigned: 17 June 2015

Peter D.

Position: Director

Appointed: 28 April 2004

Resigned: 06 May 2004

Paul N.

Position: Secretary

Appointed: 27 February 2004

Resigned: 31 March 2010

Paul N.

Position: Director

Appointed: 27 February 2004

Resigned: 31 March 2010

Eli S.

Position: Director

Appointed: 27 February 2004

Resigned: 17 June 2015

David P.

Position: Director

Appointed: 02 December 2003

Resigned: 27 February 2004

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 02 December 2003

Resigned: 27 February 2004

Matthew L.

Position: Nominee Director

Appointed: 02 December 2003

Resigned: 27 February 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Palace Capital Plc from London, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Palace Capital Plc

4th Floor 25 Bury Street, St James's, London, SW1Y 6AL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05332938
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

O&H Northampton June 20, 2015
Hamperdew February 27, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 23rd, December 2023
Free Download (21 pages)

Company search