110 CRYSTAL PALACE PARK ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

110 CRYSTAL PALACE PARK ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02875099

Incorporation date

25/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1993)
dot icon07/11/2025
Director's details changed for Mr Karl-Heinz Richter on 2025-11-07
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon22/08/2024
Micro company accounts made up to 2023-11-30
dot icon03/07/2024
Appointment of Miss Nadine Hobro as a director on 2024-06-26
dot icon20/05/2024
Termination of appointment of Donna Krawczyk as a director on 2024-05-02
dot icon09/11/2023
Director's details changed for Joan Susan Casey on 2023-11-09
dot icon09/11/2023
Director's details changed for Mr Djemal Anthony Herelle on 2023-11-09
dot icon09/11/2023
Director's details changed for Ms Donna Krawczyk on 2023-11-09
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon09/11/2023
Director's details changed for Mr Karl-Heinz Richter on 2023-11-09
dot icon03/07/2023
Registered office address changed from 110 Crystal Palace Park Road London SE26 6UP to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2023-07-03
dot icon03/07/2023
Termination of appointment of Djemal Anthony Herelle as a secretary on 2023-07-01
dot icon03/07/2023
Appointment of Prime Management (Ps) Limited as a secretary on 2023-07-03
dot icon22/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/04/2016
Appointment of Miss Donna Krawczyk as a director on 2016-04-05
dot icon17/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon17/12/2015
Appointment of Joan Susan Casey as a director on 2015-10-15
dot icon17/12/2015
Termination of appointment of Samuel Kerr Blackie as a director on 2015-10-15
dot icon17/12/2015
Secretary's details changed for Mr Derick Anthony Herelle on 2015-01-01
dot icon17/12/2015
Director's details changed for Derick Anthony Herelle on 2015-01-01
dot icon26/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon09/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon16/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/05/2012
Registered office address changed from 20 Wrights Road London SE25 6RY England on 2012-05-29
dot icon22/05/2012
Termination of appointment of Johanna Alison Elizabeth Christie Smith as a director on 2012-02-17
dot icon22/05/2012
Termination of appointment of Johanna Alison Elizabeth Christie Smith as a director on 2012-02-17
dot icon22/05/2012
Appointment of Mr Samuel Kerr Blackie as a director on 2012-05-22
dot icon12/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon11/08/2011
Termination of appointment of Richard Bowditch as a secretary
dot icon11/08/2011
Appointment of Mr Derick Anthony Herelle as a secretary
dot icon11/08/2011
Registered office address changed from 1 Stondon Park London SE23 1LB on 2011-08-11
dot icon28/06/2011
Total exemption full accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2009-11-30
dot icon12/01/2010
Director's details changed for Derick Herelle on 2009-12-18
dot icon26/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon25/11/2009
Register inspection address has been changed
dot icon25/11/2009
Director's details changed for Karl-Heinz Richter on 2009-11-25
dot icon25/11/2009
Director's details changed for Derick Herelle on 2009-11-25
dot icon25/11/2009
Director's details changed for Johanna Alison Elizabeth Christie Smith on 2009-11-25
dot icon18/03/2009
Total exemption full accounts made up to 2008-11-30
dot icon26/11/2008
Return made up to 25/11/08; full list of members
dot icon22/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon11/06/2008
Return made up to 25/11/07; full list of members
dot icon15/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon04/12/2006
Return made up to 25/11/06; full list of members
dot icon05/05/2006
Total exemption full accounts made up to 2005-11-30
dot icon06/12/2005
Return made up to 25/11/05; full list of members
dot icon29/03/2005
Total exemption full accounts made up to 2004-11-30
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon03/12/2004
Return made up to 25/11/04; full list of members
dot icon25/11/2004
Director resigned
dot icon14/10/2004
Return made up to 25/11/03; full list of members
dot icon14/10/2004
Return made up to 25/11/02; full list of members
dot icon14/10/2004
Return made up to 25/11/01; full list of members
dot icon14/10/2004
Return made up to 25/11/00; full list of members
dot icon14/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon14/10/2004
Total exemption full accounts made up to 2002-11-30
dot icon14/10/2004
Total exemption full accounts made up to 2001-11-30
dot icon14/10/2004
Secretary resigned;director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon13/10/2004
Restoration by order of the court
dot icon11/02/2003
Final Gazette dissolved via compulsory strike-off
dot icon29/10/2002
First Gazette notice for compulsory strike-off
dot icon03/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon13/03/2001
Full accounts made up to 1999-11-30
dot icon28/03/2000
Return made up to 25/11/99; full list of members
dot icon22/06/1999
Compulsory strike-off action has been discontinued
dot icon18/06/1999
Full accounts made up to 1998-11-30
dot icon18/06/1999
Full accounts made up to 1997-11-30
dot icon18/06/1999
Director resigned
dot icon18/06/1999
New director appointed
dot icon18/06/1999
Return made up to 25/11/97; full list of members
dot icon16/03/1999
First Gazette notice for compulsory strike-off
dot icon09/04/1997
Accounts for a small company made up to 1996-11-30
dot icon06/12/1996
Return made up to 25/11/96; no change of members
dot icon09/04/1996
Full accounts made up to 1995-11-30
dot icon20/11/1995
Return made up to 25/11/95; no change of members
dot icon25/09/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 25/11/94; full list of members
dot icon23/09/1994
Registered office changed on 23/09/94 from: c/o walker morris solicitors kings court 12 king street leeds LS1 2HL
dot icon06/08/1994
Accounting reference date notified as 30/11
dot icon21/02/1994
Ad 31/01/94--------- £ si 2@1=2 £ ic 1/3
dot icon31/01/1994
New director appointed
dot icon31/01/1994
Secretary resigned
dot icon31/01/1994
New secretary appointed
dot icon31/01/1994
Director resigned
dot icon31/01/1994
Registered office changed on 31/01/94 from: 12 york place leeds LS1 2DS
dot icon25/11/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-12.77 % *

* during past year

Cash in Bank

£69,840.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
20.55K
-
0.00
80.07K
-
2022
-
10.30K
-
0.00
69.84K
-
2022
-
10.30K
-
0.00
69.84K
-

Employees

2022

Employees

-

Net Assets(GBP)

10.30K £Descended-49.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.84K £Descended-12.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herelle, Djemal Anthony
Director
08/09/2004 - Present
-
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
03/07/2023 - Present
746
Richter, Karl-Heinz
Director
16/02/2005 - Present
1
Herelle, Djemal Anthony
Secretary
10/08/2011 - 01/07/2023
-
Hobro, Nadine
Director
26/06/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 110 CRYSTAL PALACE PARK ROAD MANAGEMENT COMPANY LIMITED

110 CRYSTAL PALACE PARK ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/11/1993 with the registered office located at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 110 CRYSTAL PALACE PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

110 CRYSTAL PALACE PARK ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/11/1993 .

Where is 110 CRYSTAL PALACE PARK ROAD MANAGEMENT COMPANY LIMITED located?

toggle

110 CRYSTAL PALACE PARK ROAD MANAGEMENT COMPANY LIMITED is registered at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT.

What does 110 CRYSTAL PALACE PARK ROAD MANAGEMENT COMPANY LIMITED do?

toggle

110 CRYSTAL PALACE PARK ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 110 CRYSTAL PALACE PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/11/2025: Director's details changed for Mr Karl-Heinz Richter on 2025-11-07.