PALACE CAPITAL (DEVELOPMENTS) LIMITED

PALACE CAPITAL (DEVELOPMENTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePALACE CAPITAL (DEVELOPMENTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09849073
    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 PALACE CAPITAL (DEVELOPMENTS) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PALACE CAPITAL (DEVELOPMENTS) LIMITED located?

    Registered Office Address
    The Cosec Coach Ltd 2 Vine Cottages, Barling Road
    Little Wakering
    SS3 0QL Southend-On-Sea
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PALACE CAPITAL (DEVELOPMENTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PALACE CAPITAL (DEVELOPMENTS) LIMITED?

    Last Confirmation Statement Made Up ToOct 29, 2026
    Next Confirmation Statement DueNov 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2025
    OverdueNo

    What are the latest filings for PALACE CAPITAL (DEVELOPMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of The Cosec Coach Limited as a secretary on Jan 30, 2026

    1 pagesTM02

    Appointment of Mr Henrik Christian Kappelhoff-Wulff as a director on Jan 23, 2026

    2 pagesAP01

    Appointment of Mr Valentin Sebastian Pierburg as a director on Jan 23, 2026

    2 pagesAP01

    Termination of appointment of Steven Jonathan Owen as a director on Jan 23, 2026

    1 pagesTM01

    Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to The Cosec Coach Ltd 2 Vine Cottages, Barling Road Little Wakering Southend-on-Sea SS3 0QL on Dec 29, 2025

    1 pagesAD01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    17 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Current accounting period extended from Mar 31, 2026 to Sep 30, 2026

    1 pagesAA01

    Confirmation statement made on Oct 29, 2025 with no updates

    3 pagesCS01

    Appointment of The Cosec Coach Limited as a secretary on Jun 16, 2025

    2 pagesAP03

    Termination of appointment of Thomas Sinclair Frankland Hood as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Phil Lyndon Higgins as a director on Jun 13, 2025

    1 pagesTM01

    Termination of appointment of Philip Higgins as a secretary on Jun 13, 2025

    1 pagesTM02

    Director's details changed for Mr Daniel Robert Davies on Feb 11, 2025

    2 pagesCH01

    Confirmation statement made on Oct 29, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    17 pagesAA

    legacy

    105 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Registered office address changed from Fora Victora 6-8 Greencoat Place London SW1P 1PL England to Thomas House 84 Eccleston Square London SW1V 1PX on Dec 01, 2023

    1 pagesAD01

    Who are the officers of PALACE CAPITAL (DEVELOPMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Daniel Robert
    2 Vine Cottages, Barling Road
    Little Wakering
    SS3 0QL Southend-On-Sea
    The Cosec Coach Ltd
    England
    Director
    2 Vine Cottages, Barling Road
    Little Wakering
    SS3 0QL Southend-On-Sea
    The Cosec Coach Ltd
    England
    EnglandBritish226315040002
    KAPPELHOFF-WULFF, Henrik Christian
    2 Vine Cottages, Barling Road
    Little Wakering
    SS3 0QL Southend-On-Sea
    The Cosec Coach Ltd
    England
    Director
    2 Vine Cottages, Barling Road
    Little Wakering
    SS3 0QL Southend-On-Sea
    The Cosec Coach Ltd
    England
    SwitzerlandSwiss344834520001
    PIERBURG, Valentin Sebastian
    2 Vine Cottages, Barling Road
    Little Wakering
    SS3 0QL Southend-On-Sea
    The Cosec Coach Ltd
    England
    Director
    2 Vine Cottages, Barling Road
    Little Wakering
    SS3 0QL Southend-On-Sea
    The Cosec Coach Ltd
    England
    SwitzerlandSwiss344829860001
    GRINHAM, Nicola Jane
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Secretary
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    261028760001
    HIGGINS, Philip
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    Secretary
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    290620950001
    KAYE, David Malcolm
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Secretary
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    202246070001
    LIMITED, The Cosec Coach
    2 Vine Cottages, Barling Road
    Little Wakering
    SS3 0QL Southend-On-Sea
    The Cosec Coach Ltd
    England
    Secretary
    2 Vine Cottages, Barling Road
    Little Wakering
    SS3 0QL Southend-On-Sea
    The Cosec Coach Ltd
    England
    337884830001
    DAVIS, Stanley Harold
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Director
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    United KingdomBritish148696600002
    HIGGINS, Phil Lyndon
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    United KingdomBritish300572730001
    HOOD, Thomas Sinclair Frankland
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    EnglandBritish300967760001
    KAYE, David Malcolm
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Director
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    United KingdomBritish129858900001
    OWEN, Steven Jonathan
    2 Vine Cottages, Barling Road
    Little Wakering
    SS3 0QL Southend-On-Sea
    The Cosec Coach Ltd
    England
    Director
    2 Vine Cottages, Barling Road
    Little Wakering
    SS3 0QL Southend-On-Sea
    The Cosec Coach Ltd
    England
    WalesBritish167270070002
    SILVESTER, Stephen John
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Director
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    United KingdomBritish199285600002
    SIMPSON, Matthew Ian
    6-8 Greencoat Place
    SW1P 1PL London
    Fora Victora
    England
    Director
    6-8 Greencoat Place
    SW1P 1PL London
    Fora Victora
    England
    EnglandBritish261028370001
    SINCLAIR, Ronald Neil
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Director
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    EnglandBritish296744760001
    STARR, Richard Paul
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Director
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    United KingdomBritish182510110001

    Who are the persons with significant control of PALACE CAPITAL (DEVELOPMENTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Apr 06, 2016
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05332938
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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