Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Palace Court Cheam Limited
Palace Court Cheam Limited is an active company incorporated on 24 July 2007 with the registered office located in Sutton, Greater London. Palace Court Cheam Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06322676
Private limited by guarantee without share capital
Age
18 years
Incorporated
24 July 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 August 2025
(6 months ago)
Next confirmation dated
8 August 2026
Due by
22 August 2026
(6 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2026
Due by
30 September 2027
(1 year 7 months remaining)
Learn more about Palace Court Cheam Limited
Contact
Update Details
Address
Flat 6 Palace Court 26 The Broadway
Cheam
Sutton
Surrey
SM3 8AZ
England
Address changed on
7 Aug 2023
(2 years 6 months ago)
Previous address was
6 the Broadway Cheam Sutton SM3 8AZ England
Companies in SM3 8AZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Betty Carter
Director • Retired • British • Lives in England • Born in Mar 1943
Timothy Owen Scott
Director • Airline Pilot • British • Lives in England • Born in Mar 1975
Raymonde Pierrette Bernadette Athanassiou
Director • Retired • French • Lives in UK • Born in May 1936
David James Kelly
Director • Taxi Driver • British • Lives in UK • Born in Oct 1968
Michael Charles Wilson
Director • Secondary School Maths Teacher • British • Lives in England • Born in Oct 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Dec 2025
For period
31 Dec
⟶
31 Dec 2025
Traded for
12 months
Cash in Bank
£30.75K
Increased by £1.71K (+6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£55.85K
Increased by £120 (0%)
Total Liabilities
-£835
Increased by £40 (+5%)
Net Assets
£55.01K
Increased by £80 (0%)
Debt Ratio (%)
1%
Increased by 0.07% (+5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
18 Days Ago on 26 Jan 2026
Mr David James Paul Kell Details Changed
3 Months Ago on 4 Nov 2025
Mrs Betty Carter Details Changed
3 Months Ago on 4 Nov 2025
Mrs Sue St Romaine Appointed
3 Months Ago on 24 Oct 2025
Michael Llewellyn Clark Resigned
3 Months Ago on 24 Oct 2025
Mr David James Kelly Details Changed
4 Months Ago on 4 Oct 2025
Confirmation Submitted
5 Months Ago on 11 Sep 2025
Mr Michael Charles Wilson Appointed
10 Months Ago on 16 Apr 2025
Graham Rogers Resigned
10 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year Ago on 13 Feb 2025
Get Alerts
Get Credit Report
Discover Palace Court Cheam Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2025
Submitted on 26 Jan 2026
Secretary's details changed for Mr David James Paul Kell on 4 November 2025
Submitted on 5 Nov 2025
Appointment of Mrs Sue St Romaine as a director on 24 October 2025
Submitted on 4 Nov 2025
Director's details changed for Mrs Betty Carter on 4 November 2025
Submitted on 4 Nov 2025
Termination of appointment of Michael Llewellyn Clark as a director on 24 October 2025
Submitted on 4 Nov 2025
Secretary's details changed for Mr David James Kelly on 4 October 2025
Submitted on 4 Oct 2025
Confirmation statement made on 8 August 2025 with no updates
Submitted on 11 Sep 2025
Appointment of Mr Michael Charles Wilson as a director on 16 April 2025
Submitted on 17 Apr 2025
Termination of appointment of Graham Rogers as a director on 31 March 2025
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 13 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs