35 CRYSTAL PALACE PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

35 CRYSTAL PALACE PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03294246

Incorporation date

18/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

35c Crystal Palace Park Road, London SE26 6URCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1996)
dot icon19/10/2025
Micro company accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-27 with updates
dot icon22/10/2024
Micro company accounts made up to 2023-12-31
dot icon03/05/2024
Secretary's details changed for Miss Catherine Louise Mcgrath on 2023-07-20
dot icon03/05/2024
Director's details changed for Ms Catherine Louise Mcgrath on 2023-07-20
dot icon03/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon25/04/2023
Termination of appointment of Laura Elizabeth Smith as a director on 2023-03-31
dot icon25/04/2023
Appointment of Mr Fraser Shamd as a director on 2023-03-31
dot icon25/04/2023
Director's details changed for Mr Fraser Shamd on 2023-04-25
dot icon18/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon08/11/2022
Termination of appointment of David Francis Ollier as a director on 2022-11-08
dot icon08/11/2022
Appointment of Ms Laura Elizabeth Smith as a director on 2022-11-08
dot icon26/06/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon15/06/2021
Appointment of Mr David Francis Ollier as a director on 2021-05-28
dot icon14/06/2021
Appointment of Miss Charlotte Victoria Murray Davis as a director on 2021-04-26
dot icon29/05/2021
Termination of appointment of Benjamin Andrew Ian Rosser as a director on 2021-04-26
dot icon29/05/2021
Termination of appointment of Kiren Rajakumar as a director on 2021-05-26
dot icon29/05/2021
Appointment of Miss Catherine Louise Mcgrath as a secretary on 2021-05-26
dot icon29/05/2021
Termination of appointment of Kiren Lee as a secretary on 2021-05-26
dot icon29/05/2021
Registered office address changed from 86 Ellerton Road London SW18 3NJ England to 35C Crystal Palace Park Road London SE26 6UR on 2021-05-29
dot icon10/04/2021
Micro company accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2020-12-18 with updates
dot icon25/01/2021
Appointment of Ms Catherine Louise Mcgrath as a director on 2021-01-21
dot icon25/01/2021
Termination of appointment of Christopher George Snell as a director on 2021-01-21
dot icon25/01/2021
Micro company accounts made up to 2019-12-31
dot icon18/01/2021
Appointment of Mrs Kiren Lee as a secretary on 2021-01-18
dot icon18/01/2021
Registered office address changed from Helios, 35C Crystal Palace Park Road London SE26 6UR England to 86 Ellerton Road London SW18 3NJ on 2021-01-18
dot icon05/12/2020
Termination of appointment of Jayne Louise Street as a secretary on 2020-11-30
dot icon25/07/2020
Director's details changed for Miss Kiren Rajakumar on 2020-07-25
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon21/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/07/2018
Appointment of Ms Jayne Louise Street as a secretary on 2018-06-28
dot icon03/07/2018
Termination of appointment of Richard Holbrook as a secretary on 2018-06-27
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon16/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/09/2017
Registered office address changed from 35a Crystal Palace Park Road London SE26 6UR to Helios, 35C Crystal Palace Park Road London SE26 6UR on 2017-09-13
dot icon20/02/2017
Confirmation statement made on 2016-12-18 with updates
dot icon23/10/2016
Micro company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Termination of appointment of Kiren Rajakumar as a secretary on 2015-01-15
dot icon15/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon15/01/2015
Appointment of Mr Richard Holbrook as a secretary on 2015-01-15
dot icon27/10/2014
Appointment of Mr Benjamin Andrew Ian Rosser as a director on 2013-02-08
dot icon26/10/2014
Registered office address changed from 35a Crystal Palace Park Road London SE26 6UR England to 35a Crystal Palace Park Road London SE26 6UR on 2014-10-26
dot icon26/10/2014
Registered office address changed from 35D Crystal Palace Park Road London SE26 6UR to 35a Crystal Palace Park Road London SE26 6UR on 2014-10-26
dot icon26/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/09/2013
Director's details changed for Miss Kiren Su Lin Rajakumar on 2010-03-17
dot icon22/09/2013
Appointment of Miss Kiren Su Lin Rajakumar as a director
dot icon06/02/2013
Termination of appointment of Christopher Rasteiro as a secretary
dot icon06/02/2013
Appointment of Miss Kiren Rajakumar as a secretary
dot icon06/02/2013
Appointment of Mr Richard Holbrook as a director
dot icon06/02/2013
Appointment of Mr Christopher George Snell as a director
dot icon06/02/2013
Registered office address changed from 35B Crystal Palace Park Road Sydenham London SE26 6UR on 2013-02-06
dot icon14/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon13/01/2013
Termination of appointment of Jennifer Rasteiro as a director
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/02/2011
Appointment of Mrs Jennifer Hazel Rasteiro as a director
dot icon17/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon15/01/2011
Termination of appointment of Kenneth Woods as a director
dot icon15/01/2011
Termination of appointment of Rachel Gundry as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon21/01/2010
Director's details changed for Rachel Gundry on 2009-12-17
dot icon21/01/2010
Director's details changed for Kenneth Frank Woods on 2009-12-17
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon29/04/2009
Return made up to 18/12/08; full list of members
dot icon29/04/2009
Appointment terminated director martin compton
dot icon07/01/2008
Return made up to 18/12/07; full list of members
dot icon07/01/2008
New secretary appointed
dot icon04/01/2008
Director resigned
dot icon04/01/2008
Secretary resigned
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/10/2007
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2007
Return made up to 18/12/06; full list of members
dot icon18/08/2006
Registered office changed on 18/08/06 from: 35D crystal palace park road sydenham london SE26 6UR
dot icon18/08/2006
Secretary resigned
dot icon18/08/2006
New secretary appointed
dot icon10/01/2006
Return made up to 18/12/05; full list of members
dot icon13/12/2005
New director appointed
dot icon07/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/11/2005
Ad 07/11/05--------- £ si 1@1=1 £ ic 3/4
dot icon10/11/2005
New director appointed
dot icon13/10/2005
New secretary appointed
dot icon13/10/2005
Registered office changed on 13/10/05 from: 35 crystal palace park road london SE26 6UR
dot icon15/08/2005
Director resigned
dot icon15/08/2005
Secretary resigned
dot icon19/01/2005
Return made up to 18/12/04; full list of members
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon14/01/2004
Return made up to 18/12/03; full list of members
dot icon19/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/01/2003
Director resigned
dot icon10/01/2003
Return made up to 18/12/02; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/02/2002
New director appointed
dot icon18/01/2002
Return made up to 18/12/01; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/04/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
Return made up to 18/12/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon18/10/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon02/06/2000
New secretary appointed
dot icon17/02/2000
Secretary resigned;director resigned
dot icon20/01/2000
Secretary resigned;director resigned
dot icon20/01/2000
New secretary appointed
dot icon20/01/2000
Return made up to 18/12/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon09/07/1999
New secretary appointed
dot icon07/06/1999
New director appointed
dot icon18/05/1999
Registered office changed on 18/05/99 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon18/05/1999
Secretary resigned
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Director resigned
dot icon18/05/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon03/03/1999
Ad 22/02/99-25/02/99 £ si 1@1=1 £ ic 2/3
dot icon29/01/1999
Return made up to 18/12/98; full list of members
dot icon08/01/1999
Resolutions
dot icon17/11/1998
Compulsory strike-off action has been discontinued
dot icon16/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon16/11/1998
Return made up to 18/12/97; full list of members
dot icon09/06/1998
First Gazette notice for compulsory strike-off
dot icon18/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosser, Benjamin Andrew Ian
Director
08/02/2013 - 26/04/2021
2
Davis, Jonathan
Director
25/06/2000 - 01/03/2001
3
Compton, Martin
Director
01/09/2005 - 19/08/2008
2
Snell, Christopher George
Director
30/01/2013 - 21/01/2021
4
Nelson, Christopher David John
Director
18/12/1996 - 28/01/1999
111

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 35 CRYSTAL PALACE PARK ROAD LIMITED

35 CRYSTAL PALACE PARK ROAD LIMITED is an(a) Active company incorporated on 18/12/1996 with the registered office located at 35c Crystal Palace Park Road, London SE26 6UR. 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 35 CRYSTAL PALACE PARK ROAD LIMITED?

toggle

35 CRYSTAL PALACE PARK ROAD LIMITED is currently Active. It was registered on 18/12/1996 .

Where is 35 CRYSTAL PALACE PARK ROAD LIMITED located?

toggle

35 CRYSTAL PALACE PARK ROAD LIMITED is registered at 35c Crystal Palace Park Road, London SE26 6UR.

What does 35 CRYSTAL PALACE PARK ROAD LIMITED do?

toggle

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

What is the latest filing for 35 CRYSTAL PALACE PARK ROAD LIMITED?

toggle

The latest filing was on 19/10/2025: Micro company accounts made up to 2024-12-31.