65 CRYSTAL PALACE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

65 CRYSTAL PALACE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05767352

Incorporation date

03/04/2006

Size

Dormant

Contacts

Registered address

Registered address

65 Crystal Palace Road, Ground Floor Flat A, London SE22 9EYCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2006)
dot icon12/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon24/11/2025
Appointment of Mr Manjinder Singh Bath as a director on 2025-11-24
dot icon19/11/2025
Registered office address changed from 65B Crystal Palace Road London SE22 9EY to 65 Crystal Palace Road Ground Floor Flat a London SE22 9EY on 2025-11-19
dot icon19/11/2025
Termination of appointment of Mark Gareth Lyseight as a secretary on 2025-11-19
dot icon19/11/2025
Termination of appointment of Mark Gareth Lyseight as a director on 2025-11-19
dot icon19/11/2025
Appointment of Mr Tom Cunningham as a secretary on 2025-11-19
dot icon02/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon02/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon30/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon01/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon30/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon30/04/2022
Confirmation statement made on 2022-04-18 with updates
dot icon30/04/2022
Appointment of Mr Tom Cunningham as a director on 2022-04-17
dot icon30/04/2022
Termination of appointment of Luk Joshua Trewhela as a director on 2022-04-16
dot icon26/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon20/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon02/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon28/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon31/05/2019
Confirmation statement made on 2019-04-18 with updates
dot icon29/05/2019
Appointment of Mr Luk Joshua Trewhela as a director on 2019-01-25
dot icon29/05/2019
Termination of appointment of Julian Mathew Brown as a director on 2019-04-12
dot icon14/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon25/07/2018
Compulsory strike-off action has been discontinued
dot icon24/07/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon10/07/2018
First Gazette notice for compulsory strike-off
dot icon31/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon31/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon27/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon29/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon14/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon26/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon31/01/2013
Appointment of Mr Mark Gareth Lyseight as a secretary
dot icon31/01/2013
Termination of appointment of Simon Dawson as a secretary
dot icon31/01/2013
Termination of appointment of Simon Dawson as a director
dot icon31/01/2013
Appointment of Mr Mark Gareth Lyseight as a director
dot icon30/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon20/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon25/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon23/11/2010
Appointment of Julian Mathew Brown as a director
dot icon23/11/2010
Termination of appointment of Fiona Fillingham as a director
dot icon13/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon14/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon09/04/2009
Return made up to 03/04/09; no change of members
dot icon21/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon24/04/2008
Return made up to 03/04/08; change of members
dot icon24/04/2008
Director and secretary appointed simon michael james dawson
dot icon24/04/2008
Appointment terminated director charles burnham
dot icon24/04/2008
Appointment terminated secretary tara hanrahan
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon24/01/2008
£ ic 3/2 02/01/08 £ sr 1@1=1
dot icon21/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon17/04/2007
Return made up to 03/04/07; full list of members
dot icon17/04/2007
£ nc 2/3 02/05/06
dot icon24/10/2006
Memorandum and Articles of Association
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New secretary appointed
dot icon12/09/2006
Registered office changed on 12/09/06 from: norman house 110-114 norman road london SE10 9EH
dot icon13/04/2006
Registered office changed on 13/04/06 from: norman house 110-114 norman road london SE10 9EH
dot icon12/04/2006
Registered office changed on 12/04/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon12/04/2006
Secretary resigned
dot icon12/04/2006
Director resigned
dot icon03/04/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Tom
Director
17/04/2022 - Present
-
Lyseight, Mark Gareth
Director
11/09/2012 - 19/11/2025
-
Bath, Manjinder Singh
Director
24/11/2025 - Present
11
Lyseight, Mark Gareth
Secretary
11/09/2012 - 19/11/2025
-
Cunningham, Tom
Secretary
19/11/2025 - 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 65 CRYSTAL PALACE ROAD MANAGEMENT LIMITED

65 CRYSTAL PALACE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 03/04/2006 with the registered office located at 65 Crystal Palace Road, Ground Floor Flat A, London SE22 9EY. There are currently 3 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 65 CRYSTAL PALACE ROAD MANAGEMENT LIMITED?

toggle

65 CRYSTAL PALACE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 03/04/2006 .

Where is 65 CRYSTAL PALACE ROAD MANAGEMENT LIMITED located?

toggle

65 CRYSTAL PALACE ROAD MANAGEMENT LIMITED is registered at 65 Crystal Palace Road, Ground Floor Flat A, London SE22 9EY.

What does 65 CRYSTAL PALACE ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 65 CRYSTAL PALACE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 12/01/2026: Accounts for a dormant company made up to 2025-04-30.