Palace House Limited

Palace House Limited

#00822206 Active
Founded: 07/10/1964
Industries: Other letting and operating of own or leased real estate
Location: London

Financial Snapshot

Last accounts made up to 30 April 2024
Next accounts due 26 January 2026 (8 months)
Cash in Bank £10,249
↑ 67%
Total Liabilities £81,036
↓ -28%
Employees 1
↑ 0%

Directors

Role:
Director
Appointed:
26/03/2004
Nationality:
British
Age:
47 years
Role:
Company Director
Appointed:
20/06/1991
Nationality:
British
Age:
71 years
Role:
Company Director
Appointed:
20/06/1991
Nationality:
British
Age:
68 years

People with Significant Control

Frances Rosalind Lerner
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent, Right To Appoint And Remove Directors
Notified On:
01/06/2017
Nationality:
British
Charles Lerner
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent, Right To Appoint And Remove Directors
Notified On:
01/06/2017
Nationality:
British
Apr 2024Apr 2023Apr 2022
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
2 shareholders available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

21 charges registered
Mount Street Mortgage Servicing Limited as Security Agent Outstanding
Created 15/02/2016

Freehold property known as 5 and 5A avon way shoeburyness title number EX208197. For more details pl...

#008222060020 Negative Pledge
Mount Street Mortgage Servicing Limited as Security Agent Outstanding
Created 15/02/2016
#008222060021 Negative Pledge

Properties

5 properties
Regions
3
Freehold
5
Leasehold
0
GREATER LONDON

1, 2, 3 and 4 Kelvin Parade, Orpington (BR6 8BS)

Freehold BR6 8BS
Added 02/07/1980 BROMLEY
SOUTH EAST

45 Upper High Street, Epsom (KT17 4RA)

Freehold KT17 4RA
Added 23/05/1978 EPSOM AND EWELL
SOUTH EAST

5 and 5A Avon Way, Shoeburyness, Southend-On-Sea (SS3 9DZ)

Freehold SS3 9DZ
Added 10/08/1978 SOUTHEND-ON-SEA
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

No group structure information available

Government Council Contracts Beta

No council contracts found

Company Filings

19/12/2024 Accounts

Accounts With Accounts Type Total Exemption Full

09/08/2024 Confirmation Statement

Confirmation Statement With No Updates

23/01/2024 Accounts

Accounts With Accounts Type Total Exemption Full

14/09/2023 Confirmation Statement

Confirmation Statement With No Updates

20/07/2023 Mortgage

Mortgage Satisfy Charge Full

20/07/2023 Mortgage

Mortgage Satisfy Charge Full

20/07/2023 Mortgage

Mortgage Satisfy Charge Full