26 PALACE COURT LIMITED
Overview
| Company Name | 26 PALACE COURT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03559781 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 26 PALACE COURT LIMITED?
| Company Name | From | Until |
|---|---|---|
| 26 PALACE COURT ROAD LIMITED | May 07, 1998 | May 07, 1998 |
What are the latest accounts for 26 PALACE COURT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 26 PALACE COURT LIMITED?
| Last Confirmation Statement Made Up To | May 07, 2026 |
|---|---|
| Next Confirmation Statement Due | May 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2025 |
| Overdue | No |
What are the latest filings for 26 PALACE COURT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on May 07, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Belinda Frixou as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Appointment of Miss Chayanid Kovavisarach as a director on Jun 12, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 07, 2023 with updates | 5 pages | CS01 | ||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Termination of appointment of Haines Watts Service Charge Limited as a secretary on May 15, 2020 | 1 pages | TM02 | ||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Nashwan Investments Limited as a person with significant control on Feb 26, 2020 | 1 pages | PSC07 | ||
Cessation of Arlamont Park Limited as a person with significant control on Feb 13, 2020 | 1 pages | PSC07 | ||
Notification of Nashwan Investments Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Nashwan Investments Limited as a person with significant control on Aug 14, 2019 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on May 07, 2019 with updates | 5 pages | CS01 | ||
Notification of Nashwan Investments Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Notification of John Fortune Fraser as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Arlamont Park Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on May 01, 2019 | 2 pages | PSC09 | ||
Who are the officers of 26 PALACE COURT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRASER, John Fortune | Director | 26 Palace Court W2 4HZ London Flat 2 England | England | British | 187505250001 | |||||||||||||
| KOVAVISARACH, Chayanid | Director | 26 Palace Court W2 4HZ London Flat 3 United Kingdom | Thailand | Thai | 310360720001 | |||||||||||||
| ARLAMONT PARK LIMITED | Director | 2nd Floor, Wickhams Cay 1 Road Town Tortola Tortola Pier Park, Building 1 Virgin Islands, British |
| 187505690001 | ||||||||||||||
| CONVERY, Jonathan James | Secretary | 21 Glenwood Walk NE5 1SS Chapel Park Newcastle Upon Tyne | British | 9344990001 | ||||||||||||||
| NEWTON, Michael Alan | Secretary | The White Lodge Egypt Wood Collinswood Road SL2 3LH Farnham Common Buckinghamshire | British | 58303800001 | ||||||||||||||
| ORWELL, Philip | Secretary | A31 Montevetro Building Battersea Church Road SW11 3YJ London | British | 67956240002 | ||||||||||||||
| ROSE, Harvey | Secretary | 31 Howberry Road HA8 6SS Edgware Middlesex | British | 4582790001 | ||||||||||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||||||||||
| HAINES WATTS SERVICE CHARGE LIMITED | Secretary | Rushmills NN4 7YB Northampton 1 Northamptonshire England |
| 185587040003 | ||||||||||||||
| HAINES WATTS SOUTHAMPTON LIMITED | Secretary | Chandler's Ford SO53 3AL Eastleigh 130 Bournemouth Road Hampshire England |
| 236280610002 | ||||||||||||||
| DANIEL, Harry Jonathan | Director | 29 Holly Park Finchley N3 3JB London | England | British | 58336340001 | |||||||||||||
| FRIXOU, Belinda | Director | Flat 24 Cottesmore Court Stanford Road W8 5QN London | England | British | 66799320002 | |||||||||||||
| NEWTON, Michael Alan | Director | The White Lodge Egypt Wood Collinswood Road SL2 3LH Farnham Common Buckinghamshire | British | 58303800001 | ||||||||||||||
| ORWELL, Philip | Director | A31 Montevetro Building Battersea Church Road SW11 3YJ London | British | 67956240002 | ||||||||||||||
| PAYNE, Jeremy Warren | Director | Maillingerstr 34 FOREIGN Munich 80636 Germany | British | 62404960001 | ||||||||||||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of 26 PALACE COURT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nashwan Investments Limited | 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 | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Arlamont Park Limited | Apr 06, 2016 | 2nd Floor, Wickhams Cay 1 Road Town Tortola Tortola Pier Park, Building 1, Virgin Islands, British | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nashwan Investments Limited | Apr 06, 2016 | TA1 3EA Taunton 115 South Road Somerset United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Fortune Fraser | Apr 06, 2016 | W2 4HZ London Flat 2 26 Palace Court England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for 26 PALACE COURT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 07, 2017 | May 07, 2017 | The 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