THE CRYSTAL PALACE MUSEUM LTD

Register to unlock more data on OkredoRegister

THE CRYSTAL PALACE MUSEUM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01983852

Incorporation date

29/01/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Valiant House, 12 Knoll Rise, Orpington BR6 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1987)
dot icon18/02/2026
Termination of appointment of Kenneth Kiss as a director on 2026-02-18
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon19/05/2025
Appointment of Ms Anita Goveas as a director on 2025-05-19
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon05/01/2024
Certificate of change of name
dot icon24/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/06/2022
Director's details changed for Ms Elinor Sophie Priest on 2022-06-10
dot icon10/06/2022
Director's details changed for Miss Yasmin Riley on 2022-06-10
dot icon10/06/2022
Director's details changed for Mr Alexander Connor Pearce on 2022-06-10
dot icon25/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon14/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/07/2020
Termination of appointment of Marina Waters as a director on 2020-07-11
dot icon11/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon11/06/2020
Appointment of Ms Elinor Sophie Priest as a director on 2020-06-02
dot icon11/06/2020
Termination of appointment of Janet Clark as a director on 2020-06-02
dot icon15/09/2019
Termination of appointment of Eleanor Lowe as a director on 2019-09-15
dot icon22/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon15/04/2019
Micro company accounts made up to 2018-12-31
dot icon11/07/2018
Micro company accounts made up to 2017-12-31
dot icon09/07/2018
Appointment of Ms Eleanor Lowe as a director on 2018-07-09
dot icon09/07/2018
Appointment of Ms Janet Clark as a director on 2018-07-09
dot icon01/07/2018
Director's details changed for Mr Alexander Connor Pearce on 2018-07-01
dot icon20/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon20/05/2018
Director's details changed for Miss Jasmin Riley on 2018-05-18
dot icon19/04/2018
Secretary's details changed for Mr John Bradshaw Prideaux on 2018-04-19
dot icon09/02/2018
Appointment of Miss Jasmin Riley as a director on 2018-02-06
dot icon09/02/2018
Appointment of Mrs Marina Waters as a director on 2018-02-06
dot icon09/02/2018
Termination of appointment of Timothy Mark James Cromack as a director on 2018-02-06
dot icon30/01/2018
Termination of appointment of Peter Robert Higgins as a director on 2017-12-31
dot icon30/01/2018
Termination of appointment of Abbie Jane Hayes as a director on 2017-12-31
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/07/2017
Termination of appointment of David Kym Newman as a director on 2017-07-13
dot icon20/07/2017
Termination of appointment of John Joseph James Curran as a director on 2017-07-13
dot icon19/05/2017
Appointment of Ms Abbie Jane Hayes as a director on 2016-11-15
dot icon18/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/05/2016
Annual return made up to 2016-05-11 no member list
dot icon21/04/2016
Appointment of Mr Alexander Connor Pearce as a director on 2016-04-04
dot icon21/04/2016
Termination of appointment of Barrie David Mckay as a director on 2016-03-27
dot icon16/10/2015
Appointment of Mr Timothy Mark James Cromack as a director on 2015-10-13
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-11 no member list
dot icon26/02/2015
Termination of appointment of Stephen John Chubb as a director on 2014-05-29
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-11 no member list
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-11 no member list
dot icon30/05/2013
Director's details changed for Mr Richard Watkins on 2013-05-30
dot icon06/11/2012
Appointment of Mr Richard Watkins as a director
dot icon05/11/2012
Termination of appointment of Richard Kiss as a director
dot icon18/05/2012
Director's details changed for Stephen John Chubb on 2012-04-02
dot icon18/05/2012
Annual return made up to 2012-05-11 no member list
dot icon15/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-11 no member list
dot icon18/05/2011
Director's details changed for Stephen John Chubb on 2011-05-11
dot icon16/05/2011
Director's details changed for Stephen John Chubb on 2011-05-11
dot icon16/05/2011
Director's details changed for Stephen John Chubb on 2011-05-11
dot icon16/07/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Resolutions
dot icon20/05/2010
Annual return made up to 2010-05-11 no member list
dot icon20/05/2010
Director's details changed for Peter Robert Higgins on 2010-05-11
dot icon20/05/2010
Director's details changed for Richard Kiss on 2010-05-11
dot icon20/05/2010
Director's details changed for Mr Kenneth Kiss on 2010-05-11
dot icon20/05/2010
Director's details changed for David Kym Newman on 2010-05-11
dot icon20/05/2010
Director's details changed for John Joseph James Curran on 2010-05-11
dot icon20/05/2010
Director's details changed for Stephen John Chubb on 2010-05-11
dot icon20/05/2010
Director's details changed for Mr Barrie David Mckay on 2010-05-11
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Annual return made up to 11/05/09
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon16/05/2008
Annual return made up to 11/05/08
dot icon16/10/2007
Resolutions
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
Annual return made up to 11/05/07
dot icon15/06/2006
Full accounts made up to 2005-12-31
dot icon26/05/2006
Annual return made up to 11/05/06
dot icon23/02/2006
New director appointed
dot icon20/09/2005
Full accounts made up to 2004-12-31
dot icon23/07/2005
Declaration of satisfaction of mortgage/charge
dot icon28/05/2005
Annual return made up to 11/05/05
dot icon29/11/2004
Amended full accounts made up to 2003-12-31
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Annual return made up to 11/05/04
dot icon03/09/2003
Full accounts made up to 2002-12-31
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon06/06/2003
Annual return made up to 11/05/03
dot icon06/05/2003
Director resigned
dot icon21/03/2003
Director's particulars changed
dot icon30/01/2003
Memorandum and Articles of Association
dot icon25/10/2002
Resolutions
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Annual return made up to 11/05/02
dot icon09/05/2002
Registered office changed on 09/05/02 from: crystal palace museum anerley hill upper norwood london SE19 2BA
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
Director resigned
dot icon21/05/2001
Annual return made up to 11/05/01
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon09/06/2000
Annual return made up to 11/05/00
dot icon07/04/2000
Full accounts made up to 1999-12-31
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon22/05/1999
Annual return made up to 11/05/99
dot icon26/05/1998
Annual return made up to 11/05/98
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon20/05/1997
Annual return made up to 11/05/97
dot icon16/05/1996
Annual return made up to 11/05/96
dot icon17/04/1996
Full accounts made up to 1995-12-31
dot icon16/05/1995
Annual return made up to 11/05/95
dot icon18/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon16/05/1994
Annual return made up to 11/05/94
dot icon18/06/1993
Secretary resigned
dot icon07/06/1993
Annual return made up to 11/05/93
dot icon25/04/1993
Full accounts made up to 1992-12-31
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon08/05/1992
Annual return made up to 11/05/92
dot icon02/09/1991
Secretary resigned;new secretary appointed
dot icon29/08/1991
Full accounts made up to 1990-12-31
dot icon18/07/1991
Annual return made up to 11/05/91
dot icon28/01/1991
Annual return made up to 10/05/90
dot icon02/04/1990
Full accounts made up to 1989-12-31
dot icon04/09/1989
Annual return made up to 11/05/89
dot icon21/07/1989
Full accounts made up to 1988-12-31
dot icon23/01/1989
Annual return made up to 02/05/88
dot icon13/01/1989
Full accounts made up to 1987-12-31
dot icon18/02/1988
Annual return made up to 09/04/87
dot icon19/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon10/03/1987
Full accounts made up to 1986-12-31
dot icon16/01/1987
Company type changed from pri to PRI30
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
11/05/2026
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
6
107.61K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Abbie Jane
Director
15/11/2016 - 31/12/2017
3
Prideaux, John Bradshaw
Director
04/06/2003 - Present
2
Goveas, Anita
Director
19/05/2025 - Present
-
Pearce, Alexander Connor
Director
04/04/2016 - Present
-
Riley, Yasmin
Director
06/02/2018 - 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 THE CRYSTAL PALACE MUSEUM LTD

THE CRYSTAL PALACE MUSEUM LTD is an(a) Active company incorporated on 29/01/1986 with the registered office located at Valiant House, 12 Knoll Rise, Orpington BR6 0PG. There are currently 6 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 THE CRYSTAL PALACE MUSEUM LTD?

toggle

THE CRYSTAL PALACE MUSEUM LTD is currently Active. It was registered on 29/01/1986 .

Where is THE CRYSTAL PALACE MUSEUM LTD located?

toggle

THE CRYSTAL PALACE MUSEUM LTD is registered at Valiant House, 12 Knoll Rise, Orpington BR6 0PG.

What does THE CRYSTAL PALACE MUSEUM LTD do?

toggle

THE CRYSTAL PALACE MUSEUM LTD operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for THE CRYSTAL PALACE MUSEUM LTD?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Kenneth Kiss as a director on 2026-02-18.