Palace Court Management Limited LONDON


Palace Court Management started in year 1979 as Private Limited Company with registration number 01447927. The Palace Court Management company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in London at Quadrant House, Floor 6. Postal code: E1W 1YW.

The firm has 8 directors, namely Paul L., Nicola B. and Roy B. and others. Of them, Jean C., Ambreen H., Penny C. have been with the company the longest, being appointed on 30 November 2006 and Paul L. has been with the company for the least time - from 1 May 2019. At the moment 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.

Palace Court Management Limited Address / Contact

Office Address Quadrant House, Floor 6
Office Address2 4 Thomas More Square
Town London
Post code E1W 1YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01447927
Date of Incorporation Tue, 11th Sep 1979
Industry Residents property management
End of financial Year 14th February
Company age 45 years old
Account next due date Tue, 14th Nov 2023 (168 days after)
Account last made up date Mon, 14th Feb 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul L.

Position: Director

Appointed: 01 May 2019

Nicola B.

Position: Director

Appointed: 28 September 2015

Roy B.

Position: Director

Appointed: 28 September 2015

Dagmar L.

Position: Director

Appointed: 28 September 2015

Rajindra P.

Position: Director

Appointed: 15 September 2014

Jean C.

Position: Director

Appointed: 30 November 2006

Ambreen H.

Position: Director

Appointed: 30 November 2006

Penny C.

Position: Director

Appointed: 30 November 2006

Jacqueline B.

Position: Secretary

Resigned: 10 November 1994

Joseph M.

Position: Director

Appointed: 27 September 2016

Resigned: 30 September 2022

Ludovic B.

Position: Director

Appointed: 28 September 2015

Resigned: 05 November 2017

Briony S.

Position: Director

Appointed: 28 September 2015

Resigned: 02 October 2017

Henry F.

Position: Director

Appointed: 05 March 2013

Resigned: 27 January 2015

Ventura S.

Position: Director

Appointed: 04 March 2013

Resigned: 16 December 2016

Douglas W.

Position: Director

Appointed: 14 May 2012

Resigned: 28 September 2015

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 15 August 2011

Resigned: 06 August 2014

Claire B.

Position: Director

Appointed: 10 May 2010

Resigned: 01 May 2019

Jacqueline B.

Position: Director

Appointed: 12 July 2007

Resigned: 25 March 2009

Peter P.

Position: Director

Appointed: 12 July 2007

Resigned: 29 September 2015

Tina C.

Position: Director

Appointed: 01 August 2003

Resigned: 18 July 2007

Roy B.

Position: Director

Appointed: 01 August 2003

Resigned: 30 June 2011

Nancy B.

Position: Secretary

Appointed: 04 July 2002

Resigned: 30 June 2011

Briony S.

Position: Director

Appointed: 11 June 2001

Resigned: 05 September 2007

Nancy B.

Position: Director

Appointed: 11 June 2001

Resigned: 30 June 2011

Ann G.

Position: Director

Appointed: 11 June 2001

Resigned: 01 August 2003

Kamal P.

Position: Director

Appointed: 11 June 2001

Resigned: 11 March 2005

Kenneth G.

Position: Secretary

Appointed: 31 August 2000

Resigned: 04 July 2002

Jean-Luc C.

Position: Director

Appointed: 24 September 1999

Resigned: 01 August 2003

Ambreen H.

Position: Director

Appointed: 24 September 1999

Resigned: 12 November 2005

Nancy B.

Position: Secretary

Appointed: 24 September 1999

Resigned: 31 August 2000

Ivor O.

Position: Director

Appointed: 24 September 1999

Resigned: 20 July 2007

Kenneth G.

Position: Director

Appointed: 24 September 1999

Resigned: 11 June 2001

Roy B.

Position: Director

Appointed: 24 September 1999

Resigned: 30 June 2000

Penelope C.

Position: Director

Appointed: 18 January 1997

Resigned: 24 September 1999

Diana B.

Position: Secretary

Appointed: 28 January 1996

Resigned: 24 September 1999

Sheila P.

Position: Director

Appointed: 19 June 1995

Resigned: 24 September 1999

Harriet S.

Position: Director

Appointed: 19 June 1995

Resigned: 10 December 1995

Diana B.

Position: Director

Appointed: 19 June 1995

Resigned: 24 September 1999

Janice H.

Position: Director

Appointed: 19 June 1995

Resigned: 30 June 2000

Nancy B.

Position: Director

Appointed: 19 June 1995

Resigned: 24 September 1999

Chrysta H.

Position: Director

Appointed: 18 June 1995

Resigned: 09 March 1999

Ann G.

Position: Secretary

Appointed: 13 January 1995

Resigned: 28 January 1996

Sheila P.

Position: Secretary

Appointed: 10 November 1994

Resigned: 07 January 1995

Ann G.

Position: Director

Appointed: 30 August 1994

Resigned: 26 May 1996

Sheila P.

Position: Director

Appointed: 30 August 1994

Resigned: 07 January 1995

Neil B.

Position: Director

Appointed: 30 September 1991

Resigned: 30 August 1994

Jacqueline B.

Position: Director

Appointed: 30 September 1991

Resigned: 19 June 1995

Caroline R.

Position: Director

Appointed: 07 May 1991

Resigned: 30 August 1994

Anthony M.

Position: Director

Appointed: 26 April 1991

Resigned: 07 January 1995

Peter P.

Position: Director

Appointed: 30 September 1990

Resigned: 30 September 1991

William G.

Position: Director

Appointed: 30 September 1990

Resigned: 07 May 1991

Roger D.

Position: Director

Appointed: 30 September 1990

Resigned: 30 September 1991

Graham R.

Position: Director

Appointed: 30 September 1990

Resigned: 30 September 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-02-14
Net Worth3 2003 2003 200
Balance Sheet
Cash Bank In Hand800800800
Current Assets800800800
Net Assets Liabilities Including Pension Asset Liability3 2003 2003 200
Tangible Fixed Assets2 4002 4002 400
Reserves/Capital
Called Up Share Capital3 2003 2003 200
Shareholder Funds3 2003 2003 200
Other
Fixed Assets2 4002 4002 400
Net Current Assets Liabilities800800800
Number Shares Allotted 1616
Par Value Share 200200
Share Capital Allotted Called Up Paid3 2003 2003 200
Tangible Fixed Assets Cost Or Valuation2 4002 4002 400
Total Assets Less Current Liabilities3 2003 2003 200

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Officers
Accounts for a dormant company made up to 14th February 2023
filed on: 13th, January 2024
Free Download (7 pages)

Company search

Advertisements