26 PALACE COURT LIMITED

26 PALACE COURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name26 PALACE COURT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03559781
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 26 PALACE COURT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 26 PALACE COURT LIMITED located?

    Registered Office Address
    Adelaide Jones
    116 Seymour Place
    W1H 1NW London
    Undeliverable Registered Office AddressNo

    What were the previous names of 26 PALACE COURT LIMITED?

    Previous Company Names
    Company NameFromUntil
    26 PALACE COURT ROAD LIMITEDMay 07, 1998May 07, 1998

    What are the latest accounts for 26 PALACE COURT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 26 PALACE COURT LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for 26 PALACE COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on May 07, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Belinda Frixou as a director on Jan 24, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Appointment of Miss Chayanid Kovavisarach as a director on Jun 12, 2023

    2 pagesAP01

    Confirmation statement made on May 07, 2023 with updates

    5 pagesCS01

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Termination of appointment of Haines Watts Service Charge Limited as a secretary on May 15, 2020

    1 pagesTM02

    Confirmation statement made on May 07, 2020 with no updates

    3 pagesCS01

    Cessation of Nashwan Investments Limited as a person with significant control on Feb 26, 2020

    1 pagesPSC07

    Cessation of Arlamont Park Limited as a person with significant control on Feb 13, 2020

    1 pagesPSC07

    Notification of Nashwan Investments Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Nashwan Investments Limited as a person with significant control on Aug 14, 2019

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on May 07, 2019 with updates

    5 pagesCS01

    Notification of Nashwan Investments Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Notification of John Fortune Fraser as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Arlamont Park Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 01, 2019

    2 pagesPSC09

    Who are the officers of 26 PALACE COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, John Fortune
    26 Palace Court
    W2 4HZ London
    Flat 2
    England
    Director
    26 Palace Court
    W2 4HZ London
    Flat 2
    England
    EnglandBritish187505250001
    KOVAVISARACH, Chayanid
    26 Palace Court
    W2 4HZ London
    Flat 3
    United Kingdom
    Director
    26 Palace Court
    W2 4HZ London
    Flat 3
    United Kingdom
    ThailandThai310360720001
    ARLAMONT PARK LIMITED
    2nd Floor, Wickhams Cay 1
    Road Town
    Tortola
    Tortola Pier Park, Building 1
    Virgin Islands, British
    Director
    2nd Floor, Wickhams Cay 1
    Road Town
    Tortola
    Tortola Pier Park, Building 1
    Virgin Islands, British
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityBRITISH VIRGIN ISLANDS
    Registration Number1778547
    187505690001
    CONVERY, Jonathan James
    21 Glenwood Walk
    NE5 1SS Chapel Park
    Newcastle Upon Tyne
    Secretary
    21 Glenwood Walk
    NE5 1SS Chapel Park
    Newcastle Upon Tyne
    British9344990001
    NEWTON, Michael Alan
    The White Lodge Egypt Wood
    Collinswood Road
    SL2 3LH Farnham Common
    Buckinghamshire
    Secretary
    The White Lodge Egypt Wood
    Collinswood Road
    SL2 3LH Farnham Common
    Buckinghamshire
    British58303800001
    ORWELL, Philip
    A31 Montevetro Building
    Battersea Church Road
    SW11 3YJ London
    Secretary
    A31 Montevetro Building
    Battersea Church Road
    SW11 3YJ London
    British67956240002
    ROSE, Harvey
    31 Howberry Road
    HA8 6SS Edgware
    Middlesex
    Secretary
    31 Howberry Road
    HA8 6SS Edgware
    Middlesex
    British4582790001
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    HAINES WATTS SERVICE CHARGE LIMITED
    Rushmills
    NN4 7YB Northampton
    1
    Northamptonshire
    England
    Secretary
    Rushmills
    NN4 7YB Northampton
    1
    Northamptonshire
    England
    Identification TypeEuropean Economic Area
    Registration Number08627405
    185587040003
    HAINES WATTS SOUTHAMPTON LIMITED
    Chandler's Ford
    SO53 3AL Eastleigh
    130 Bournemouth Road
    Hampshire
    England
    Secretary
    Chandler's Ford
    SO53 3AL Eastleigh
    130 Bournemouth Road
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number10034352
    236280610002
    DANIEL, Harry Jonathan
    29 Holly Park
    Finchley
    N3 3JB London
    Director
    29 Holly Park
    Finchley
    N3 3JB London
    EnglandBritish58336340001
    FRIXOU, Belinda
    Flat 24 Cottesmore Court
    Stanford Road
    W8 5QN London
    Director
    Flat 24 Cottesmore Court
    Stanford Road
    W8 5QN London
    EnglandBritish66799320002
    NEWTON, Michael Alan
    The White Lodge Egypt Wood
    Collinswood Road
    SL2 3LH Farnham Common
    Buckinghamshire
    Director
    The White Lodge Egypt Wood
    Collinswood Road
    SL2 3LH Farnham Common
    Buckinghamshire
    British58303800001
    ORWELL, Philip
    A31 Montevetro Building
    Battersea Church Road
    SW11 3YJ London
    Director
    A31 Montevetro Building
    Battersea Church Road
    SW11 3YJ London
    British67956240002
    PAYNE, Jeremy Warren
    Maillingerstr 34
    FOREIGN Munich
    80636
    Germany
    Director
    Maillingerstr 34
    FOREIGN Munich
    80636
    Germany
    British62404960001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of 26 PALACE COURT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nashwan Investments Limited
    Wickham's Cay Ii, Road Town
    P.O. Box 2136, Carrot Bay
    VG 1130 Tortola
    Ground Floor, Coastal Building
    Virgin Islands, British
    Apr 06, 2016
    Wickham's Cay Ii, Road Town
    P.O. Box 2136, Carrot Bay
    VG 1130 Tortola
    Ground Floor, Coastal Building
    Virgin Islands, British
    Yes
    Legal FormLimited Company
    Country RegisteredVirgin Islands, British
    Legal AuthorityBritish Virgin Islands
    Place RegisteredBritish Virgin Islands
    Registration Number307026
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Arlamont Park Limited
    2nd Floor, Wickhams Cay 1
    Road Town
    Tortola
    Tortola Pier Park, Building 1,
    Virgin Islands, British
    Apr 06, 2016
    2nd Floor, Wickhams Cay 1
    Road Town
    Tortola
    Tortola Pier Park, Building 1,
    Virgin Islands, British
    Yes
    Legal FormLimited Company
    Country RegisteredVirgin Islands, British
    Legal AuthorityBritish Virgin Islands
    Place RegisteredBritish Virgin Islands
    Registration Number1778547
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Nashwan Investments Limited
    TA1 3EA Taunton
    115 South Road
    Somerset
    United Kingdom
    Apr 06, 2016
    TA1 3EA Taunton
    115 South Road
    Somerset
    United Kingdom
    Yes
    Legal FormBritish Law
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08526526
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Fortune Fraser
    W2 4HZ London
    Flat 2 26 Palace Court
    England
    Apr 06, 2016
    W2 4HZ London
    Flat 2 26 Palace Court
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for 26 PALACE COURT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 07, 2017May 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0