43 Crystal Palace Park Road Limited LONDON


43 Crystal Palace Park Road started in year 1995 as Private Limited Company with registration number 03135678. The 43 Crystal Palace Park Road company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 43a Crystal Palace Park Road. Postal code: SE26 6UR.

At present there are 4 directors in the the firm, namely Russell C., Finlay S. and Benjamin L. and others. In addition one secretary - Paul E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

43 Crystal Palace Park Road Limited Address / Contact

Office Address 43a Crystal Palace Park Road
Town London
Post code SE26 6UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135678
Date of Incorporation Fri, 8th Dec 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Russell C.

Position: Director

Appointed: 13 May 2023

Finlay S.

Position: Director

Appointed: 23 February 2022

Paul E.

Position: Secretary

Appointed: 22 February 2022

Benjamin L.

Position: Director

Appointed: 04 October 2019

Paul E.

Position: Director

Appointed: 24 May 2019

Adam M.

Position: Secretary

Appointed: 04 October 2019

Resigned: 22 February 2022

Victoria W.

Position: Secretary

Appointed: 01 March 2019

Resigned: 03 October 2019

Adam M.

Position: Director

Appointed: 17 July 2016

Resigned: 22 February 2022

Charles D.

Position: Secretary

Appointed: 24 March 2016

Resigned: 01 March 2019

Jamie W.

Position: Director

Appointed: 18 June 2014

Resigned: 03 October 2019

Charles B.

Position: Director

Appointed: 20 February 2014

Resigned: 24 May 2019

Charles D.

Position: Director

Appointed: 12 February 2014

Resigned: 24 March 2022

Claire C.

Position: Secretary

Appointed: 09 February 2014

Resigned: 24 March 2016

Claire J.

Position: Director

Appointed: 09 February 2014

Resigned: 24 May 2016

Stephen W.

Position: Secretary

Appointed: 20 February 2012

Resigned: 27 January 2014

Nicola D.

Position: Director

Appointed: 20 January 2009

Resigned: 06 August 2014

Nicola D.

Position: Secretary

Appointed: 20 January 2009

Resigned: 21 February 2011

Stephen W.

Position: Director

Appointed: 05 June 2006

Resigned: 26 February 2014

Kelly P.

Position: Secretary

Appointed: 27 March 2006

Resigned: 06 January 2009

David L.

Position: Director

Appointed: 27 March 2006

Resigned: 23 January 2014

Miles G.

Position: Director

Appointed: 23 January 2004

Resigned: 30 July 2007

Miles G.

Position: Secretary

Appointed: 23 January 2004

Resigned: 27 February 2006

Alexander C.

Position: Director

Appointed: 30 January 2003

Resigned: 01 June 2006

Margaret E.

Position: Director

Appointed: 02 March 2000

Resigned: 01 January 2003

Ian T.

Position: Director

Appointed: 02 March 2000

Resigned: 03 February 2003

Hugh G.

Position: Director

Appointed: 02 March 2000

Resigned: 23 January 2004

Hugh G.

Position: Secretary

Appointed: 02 March 2000

Resigned: 23 January 2004

Christopher N.

Position: Secretary

Appointed: 08 December 1995

Resigned: 08 December 1999

Christopher N.

Position: Director

Appointed: 08 December 1995

Resigned: 08 December 1999

Alina N.

Position: Director

Appointed: 08 December 1995

Resigned: 08 December 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Charles D. This PSC has significiant influence or control over this company,.

Charles D.

Notified on 15 April 2016
Ceased on 1 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth44444     
Balance Sheet
Cash Bank On Hand     44444
Net Assets Liabilities    444444
Cash Bank In Hand  444     
Net Assets Liabilities Including Pension Asset Liability44444     
Reserves/Capital
Shareholder Funds44444     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset444 44    
Number Shares Allotted 444444444
Par Value Share 111111111
Share Capital Allotted Called Up Paid44444     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 26th, August 2023
Free Download (2 pages)

Company search