CRYSTAL PALACE PARK ROAD RTE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL PALACE PARK ROAD RTE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07190832

Incorporation date

16/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

61a Crystal Palace Park Road, London SE26 6UTCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2010)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with updates
dot icon09/02/2026
Appointment of Ms Giselle Elizabeth Khatri as a director on 2026-02-09
dot icon09/02/2026
Termination of appointment of Oliver Mervyn Hugh Rooney as a director on 2025-10-15
dot icon13/01/2026
Micro company accounts made up to 2025-03-31
dot icon27/09/2025
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2025-09-27
dot icon27/09/2025
Appointment of Mr Andrew Brownlow as a secretary on 2025-09-27
dot icon27/09/2025
Termination of appointment of John Fothergill as a director on 2025-09-27
dot icon27/09/2025
Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 61a Crystal Palace Park Road London SE26 6UT on 2025-09-27
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon14/03/2024
Director's details changed for Mr. Andrew Brownlow on 2024-03-14
dot icon14/03/2024
Director's details changed for Mr. John Fothergill on 2024-03-14
dot icon14/03/2024
Director's details changed for Miss Ceri Hughes on 2024-03-14
dot icon14/03/2024
Director's details changed for Mr Steven Mooney on 2024-03-14
dot icon14/03/2024
Director's details changed for Alberto Marsico on 2024-03-14
dot icon14/03/2024
Director's details changed for Oliver Mervyn Hugh Rooney on 2024-03-14
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon05/09/2023
Registered office address changed from Andrew Brownlow, 61a Crystal Palace Park Road London SE26 6UT England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2023-09-05
dot icon05/09/2023
Termination of appointment of Andrew Douglas Brownlow as a secretary on 2023-09-05
dot icon05/09/2023
Appointment of Prime Management (Ps) Limited as a secretary on 2023-09-05
dot icon16/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon29/03/2023
Micro company accounts made up to 2023-03-28
dot icon03/05/2022
Micro company accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon01/04/2021
Registered office address changed from C/O Ceri Hughes 61 Crystal Palace Park Road London SE26 6UT to Andrew Brownlow, 61a Crystal Palace Park Road London SE26 6UT on 2021-04-01
dot icon31/03/2021
Notification of a person with significant control statement
dot icon31/03/2021
Director's details changed for Mr. Andrew Brownlow on 2021-03-31
dot icon31/03/2021
Termination of appointment of Ceri Hughes as a secretary on 2021-03-31
dot icon31/03/2021
Appointment of Mr Andrew Douglas Brownlow as a secretary on 2021-03-31
dot icon31/03/2021
Cessation of Ceri Hughes as a person with significant control on 2021-03-31
dot icon11/05/2020
Micro company accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon05/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Appointment of Oliver Mervyn Hugh Rooney as a director on 2014-05-30
dot icon05/08/2014
Termination of appointment of Paula Piazza as a director on 2014-05-30
dot icon09/05/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Appointment of Alberto Marsico as a director
dot icon18/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon18/04/2012
Director's details changed for Steven Modney on 2012-04-17
dot icon13/03/2012
Registered office address changed from Office 6 Havelock Walk London Forest Hill SE23 3HG England on 2012-03-13
dot icon08/03/2012
Termination of appointment of Jeffrey Lowe as a director
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon15/03/2011
Termination of appointment of Mooney Steven as a director
dot icon15/03/2011
Appointment of Steven Modney as a director
dot icon16/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.00
-
0.00
-
-
2022
5
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
05/09/2023 - 27/09/2025
756
Mooney, Steven
Director
08/03/2011 - Present
5
Hughes, Ceri
Director
16/03/2010 - Present
2
Piazza, Paula
Director
16/03/2010 - 30/05/2014
2
Steven, Mooney
Director
16/03/2010 - 08/03/2011
-

Persons with Significant Control

2
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 PARK ROAD RTE COMPANY LIMITED

CRYSTAL PALACE PARK ROAD RTE COMPANY LIMITED is an(a) Active company incorporated on 16/03/2010 with the registered office located at 61a Crystal Palace Park Road, London SE26 6UT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

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

toggle

CRYSTAL PALACE PARK ROAD RTE COMPANY LIMITED is currently Active. It was registered on 16/03/2010 .

Where is CRYSTAL PALACE PARK ROAD RTE COMPANY LIMITED located?

toggle

CRYSTAL PALACE PARK ROAD RTE COMPANY LIMITED is registered at 61a Crystal Palace Park Road, London SE26 6UT.

What does CRYSTAL PALACE PARK ROAD RTE COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with updates.