CRYSTAL PALACE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CRYSTAL PALACE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06438893

Incorporation date

27/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Carlisle Street, London W1D 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2007)
dot icon01/05/2026
Confirmation statement made on 2026-05-01 with no updates
dot icon01/05/2026
Change of details for Mr Richard Gregory Barca as a person with significant control on 2026-05-01
dot icon18/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon02/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon10/11/2023
All of the property or undertaking has been released from charge 064388930012
dot icon10/11/2023
Registration of charge 064388930013, created on 2023-11-07
dot icon07/11/2023
Registration of charge 064388930012, created on 2023-11-07
dot icon30/10/2023
Satisfaction of charge 064388930011 in full
dot icon11/09/2023
Registration of charge 064388930011, created on 2023-09-08
dot icon10/09/2023
Satisfaction of charge 064388930007 in full
dot icon10/09/2023
Satisfaction of charge 064388930008 in full
dot icon08/09/2023
Registration of charge 064388930010, created on 2023-09-08
dot icon10/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon03/05/2023
Director's details changed for Mr Richard Gregory Barca on 2023-05-01
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon19/07/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon14/10/2021
Micro company accounts made up to 2020-11-30
dot icon02/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon19/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon28/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-11-30
dot icon20/03/2020
Satisfaction of charge 064388930009 in full
dot icon08/07/2019
Satisfaction of charge 064388930006 in full
dot icon08/07/2019
Registration of charge 064388930009, created on 2019-07-01
dot icon26/04/2019
All of the property or undertaking has been released from charge 064388930006
dot icon17/04/2019
Micro company accounts made up to 2018-11-30
dot icon29/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon23/08/2018
Micro company accounts made up to 2017-11-30
dot icon30/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon14/03/2018
Registration of charge 064388930008, created on 2018-03-07
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/06/2016
Amended total exemption small company accounts made up to 2014-11-30
dot icon15/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon11/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon18/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/09/2014
Satisfaction of charge 2 in full
dot icon16/09/2014
Satisfaction of charge 1 in full
dot icon16/09/2014
Registration of charge 064388930007, created on 2014-09-12
dot icon16/09/2014
Registration of charge 064388930006, created on 2014-09-12
dot icon27/08/2014
Satisfaction of charge 3 in full
dot icon02/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon02/05/2014
Registered office address changed from Carlisle Buildings 18 Carlisle Street Soho London W1D 3BX on 2014-05-02
dot icon02/05/2014
Termination of appointment of Oner Avara as a director
dot icon02/05/2014
Termination of appointment of Oner Avara as a director
dot icon30/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/02/2013
Registered office address changed from 13-14 Dean Street London W1D 3RS on 2013-02-11
dot icon03/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon22/11/2010
Director's details changed for Mr Oner Avara on 2010-11-01
dot icon16/08/2010
Duplicate mortgage certificatecharge no:5
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon28/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon27/11/2009
Director's details changed for Richard Gregory Barca on 2009-11-01
dot icon27/11/2009
Secretary's details changed for Richard Gregory Barca on 2009-11-01
dot icon27/11/2009
Director's details changed for Mr Oner Avara on 2009-11-01
dot icon18/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/12/2008
Ad 30/05/08\gbp si 100@1=100\gbp ic 199/299\
dot icon10/12/2008
Return made up to 27/11/08; full list of members
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/07/2008
Appointment terminated director simon underwood
dot icon01/07/2008
Director appointed simon underwood
dot icon19/06/2008
Appointment terminated secretary karen garb
dot icon19/06/2008
Secretary appointed richard gregory barca
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/06/2008
Ad 30/05/08\gbp si 99@1=99\gbp ic 100/199\
dot icon04/06/2008
Registered office changed on 04/06/2008 from 843 finchley road london greater london NW11 8NA
dot icon17/01/2008
New director appointed
dot icon27/11/2007
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
30/11/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
216.05K
-
0.00
34.32K
-
2022
0
259.83K
-
0.00
27.61K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barca, Richard Gregory
Director
14/01/2008 - Present
23

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 CRYSTAL PALACE DEVELOPMENTS LTD

CRYSTAL PALACE DEVELOPMENTS LTD is an(a) Active company incorporated on 27/11/2007 with the registered office located at 18 Carlisle Street, London W1D 3BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRYSTAL PALACE DEVELOPMENTS LTD?

toggle

CRYSTAL PALACE DEVELOPMENTS LTD is currently Active. It was registered on 27/11/2007 .

Where is CRYSTAL PALACE DEVELOPMENTS LTD located?

toggle

CRYSTAL PALACE DEVELOPMENTS LTD is registered at 18 Carlisle Street, London W1D 3BX.

What does CRYSTAL PALACE DEVELOPMENTS LTD do?

toggle

CRYSTAL PALACE DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRYSTAL PALACE DEVELOPMENTS LTD?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-05-01 with no updates.