Company Name22 Palace Court Property Management Company Limited
Company StatusActive
Company Number03163721
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kwong-Wing Law
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(6 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Churton Place
London
SW1V 2LN
Director NameMr John Edward Muolo
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(6 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
22 Palace Court
London
W2 4HU
Director NameMiss Natalie Kay Freedman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(21 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address21 Artesian Road
London
W2 5DA
Secretary NameFry & Co (Corporation)
StatusCurrent
Appointed01 April 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 12 months
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameJonathan Holman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleProperty Manager
Correspondence Address403a Shenley Road
Borehamwood
Hertfordshire
WD6 1TW
Director NameRoland Dawson King
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleConstuction Director
Correspondence AddressLittle Acre
Codmore Hill
Pulborough
West Sussex
RH20 1DN
Director NameRobert Perdeaux
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleFinance Director
Correspondence AddressLittlecroft
43 Draycot Road Wanstead
London
E11 2NX
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameDavid John Lindop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address81 Sandy Lane
Cheam
Surrey
SM2 7EP
Director NameMr Jonathan Lee Goldstone
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(6 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1028 Point West
116 Cromwell Road
London
SW7 4XN
Director NameMario Jose Medjeral
Date of BirthAugust 1950 (Born 73 years ago)
NationalityArgentinian
StatusResigned
Appointed08 November 2002(6 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 September 2003)
RoleConsultant
Correspondence Address4 Sheffield Terrace
London
W8 7NA
Director NameMr Michael John Freedman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(7 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 November 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheyne Cottage
63 Gordon Avenue
Stanmore
Middlesex
HA7 3QR
Secretary NameMr David John Colson
NationalityBritish
StatusResigned
Appointed25 November 2003(7 years, 9 months after company formation)
Appointment Duration13 years, 12 months (resigned 17 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Pebworth Road
Harrow
Middlesex
HA1 3UD

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alison Beattie & Nigel J. Beattie
12.50%
Ordinary B
1 at £1John Muolo
12.50%
Ordinary B
1 at £1Kam Sang Law & H. Law
12.50%
Ordinary B
1 at £1Mrs M. Poynter & K.c. Poynter
12.50%
Ordinary B
1 at £1Natalie Freedman
12.50%
Ordinary B
1 at £1Power Holdings LTD
12.50%
Ordinary B
1 at £1Ross Nigel Lovegrove & Maria Joanna Lovegrove
12.50%
Ordinary B
1 at £1Timothy Michael Alexander & Harriet Eleanor Richardson
12.50%
Ordinary B

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

15 February 2024Confirmation statement made on 10 February 2024 with updates (4 pages)
6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 October 2023Secretary's details changed for Fry & Co on 27 April 2023 (1 page)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 June 2021Appointment of Fry & Co as a secretary on 1 April 2021 (2 pages)
28 June 2021Registered office address changed from 35 Pebworth Road Harrow Middlesex HA1 3UD to 52 Moreton Street London SW1V 2PB on 28 June 2021 (1 page)
2 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
9 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
12 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
12 March 2018Notification of Natalie Freedman as a person with significant control on 2 January 2018 (2 pages)
12 March 2018Appointment of Miss Natalie Kay Freedman as a director on 2 January 2018 (2 pages)
12 March 2018Director's details changed for Mr John Edward Mudlo on 2 January 2018 (2 pages)
28 February 2018Cessation of Michael John Freedman as a person with significant control on 17 November 2017 (1 page)
17 December 2017Termination of appointment of David John Colson as a secretary on 17 November 2017 (1 page)
17 December 2017Termination of appointment of Michael John Freedman as a director on 17 November 2017 (1 page)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8
(7 pages)
7 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8
(7 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 8
(7 pages)
28 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 8
(7 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 8
(7 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 8
(7 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
5 April 2013Director's details changed for Mr Kwong-Wing Law on 13 November 2012 (2 pages)
5 April 2013Director's details changed for Mr Kwong-Wing Law on 13 November 2012 (2 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
5 September 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
5 September 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
3 February 2011Amended accounts made up to 31 March 2010 (4 pages)
3 February 2011Amended accounts made up to 31 March 2010 (4 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 March 2010Director's details changed for Kwong-Wing Law on 23 February 2010 (2 pages)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
8 March 2010Director's details changed for Kwong-Wing Law on 23 February 2010 (2 pages)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
8 March 2010Director's details changed for John Edward Mudlo on 23 February 2010 (2 pages)
8 March 2010Director's details changed for John Edward Mudlo on 23 February 2010 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 June 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 23/02/09; full list of members (7 pages)
20 April 2009Return made up to 23/02/09; full list of members (7 pages)
27 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
27 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 April 2008Return made up to 23/02/08; full list of members (7 pages)
4 April 2008Return made up to 23/02/08; full list of members (7 pages)
17 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 March 2007Return made up to 23/02/07; full list of members (10 pages)
31 March 2007Return made up to 23/02/07; full list of members (10 pages)
11 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 March 2006Return made up to 23/02/06; full list of members (10 pages)
10 March 2006Return made up to 23/02/06; full list of members (10 pages)
14 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
14 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 April 2005Return made up to 23/02/05; full list of members (4 pages)
19 April 2005Return made up to 23/02/05; full list of members (4 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 March 2004Return made up to 23/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 March 2004Return made up to 23/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: 57 west end lane pinner middlesex HA5 1AH (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: 57 west end lane pinner middlesex HA5 1AH (1 page)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
24 March 2003Return made up to 23/02/03; full list of members (11 pages)
24 March 2003Return made up to 23/02/03; full list of members (11 pages)
13 January 2003Registered office changed on 13/01/03 from: 44 grosvenor hill london W1A 4NR (1 page)
13 January 2003Registered office changed on 13/01/03 from: 44 grosvenor hill london W1A 4NR (1 page)
1 December 2002New director appointed (2 pages)
1 December 2002Director resigned (1 page)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002New director appointed (2 pages)
1 December 2002Director resigned (1 page)
1 December 2002New director appointed (2 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
22 March 2002Return made up to 23/02/02; full list of members (9 pages)
22 March 2002Return made up to 23/02/02; full list of members (9 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 March 2001Return made up to 23/02/01; full list of members (8 pages)
22 March 2001Return made up to 23/02/01; full list of members (8 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
15 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
15 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
7 November 2000Ad 21/08/00--------- £ si 1@1=1 £ ic 7/8 (2 pages)
7 November 2000Ad 21/08/00--------- £ si 1@1=1 £ ic 7/8 (2 pages)
10 March 2000Return made up to 23/02/00; full list of members (9 pages)
10 March 2000Return made up to 23/02/00; full list of members (9 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
21 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
7 April 1999Return made up to 23/02/99; no change of members (7 pages)
7 April 1999Return made up to 23/02/99; no change of members (7 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (1 page)
29 July 1998Accounts for a small company made up to 31 March 1998 (1 page)
24 March 1998Return made up to 23/02/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 March 1998Return made up to 23/02/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (3 pages)
3 March 1998New director appointed (3 pages)
3 March 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
29 August 1997Ad 23/04/97--------- £ si 1@1=1 £ ic 6/7 (2 pages)
29 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 August 1997Ad 23/04/97--------- £ si 1@1=1 £ ic 6/7 (2 pages)
12 March 1997Return made up to 23/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 March 1997Return made up to 23/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 March 1997Ad 22/11/96--------- £ si 1@1=1 £ ic 7/8 (2 pages)
6 March 1997Ad 22/11/96--------- £ si 1@1=1 £ ic 7/8 (2 pages)
14 October 1996Ad 19/07/96--------- £ si 1@1=1 £ ic 6/7 (2 pages)
14 October 1996Ad 19/07/96--------- £ si 1@1=1 £ ic 6/7 (2 pages)
9 May 1996Ad 13/03/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
9 May 1996Ad 13/03/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
11 March 1996Accounting reference date notified as 31/03 (1 page)
11 March 1996Accounting reference date notified as 31/03 (1 page)
23 February 1996Incorporation (38 pages)
23 February 1996Incorporation (38 pages)