Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 78 CRYSTAL PALACE PARK ROAD LIMITED
Company Information for

78 CRYSTAL PALACE PARK ROAD LIMITED

78 CRYSTAL PALACE PARK ROAD, SYDENHAM, LONDON, SE26 6UN,
Company Registration Number
01911121
Private Limited Company
Active

Company Overview

About 78 Crystal Palace Park Road Ltd
78 CRYSTAL PALACE PARK ROAD LIMITED was founded on 1985-05-03 and has its registered office in London. The organisation's status is listed as "Active". 78 Crystal Palace Park Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
78 CRYSTAL PALACE PARK ROAD LIMITED
 
Legal Registered Office
78 CRYSTAL PALACE PARK ROAD
SYDENHAM
LONDON
SE26 6UN
Other companies in SE26
 
Filing Information
Company Number 01911121
Company ID Number 01911121
Date formed 1985-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-11 08:56:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 78 CRYSTAL PALACE PARK ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 78 CRYSTAL PALACE PARK ROAD LIMITED

Current Directors
Officer Role Date Appointed
JANE KENDALL
Company Secretary 2008-05-20
CHARMAIN BENJAMIN
Director 2008-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WALKER
Company Secretary 2006-07-01 2008-05-19
GERALDINE EDWARDS
Director 2005-04-02 2008-05-19
RICHARD CHARLES HEADLAND
Company Secretary 2004-07-01 2006-04-01
JAMES ALEXANDER EADE
Director 2003-12-20 2005-03-31
SAMANTHA CLARE BURTON
Company Secretary 2003-12-20 2004-05-17
RICHARD SIMON YORKE
Director 2002-01-09 2003-12-30
TARA MARLOW
Company Secretary 2002-01-09 2003-02-11
JOANNA MARGARET SCOTT
Company Secretary 2000-01-01 2002-01-09
GERALDINE EDWARDS
Director 2000-01-01 2002-01-09
MARIE ANN YORKE
Company Secretary 1997-11-17 2000-01-01
DAREN MARC WICKHAM
Director 1997-11-17 2000-01-01
JAMES PICKERING
Company Secretary 1993-12-31 1997-08-22
JAMES PICKERING
Director 1993-12-31 1997-08-22
CLIVE GRAHAM KENNARD
Director 1991-12-31 1995-05-01
GARY MARK GOULD
Company Secretary 1991-12-31 1993-12-31
GARY MARK GOULD
Director 1991-12-31 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARMAIN BENJAMIN BENJAMIN ANALYTICS LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2025-01-19DIRECTOR APPOINTED MISS GERALDINE EDWARDS
2025-01-19CONFIRMATION STATEMENT MADE ON 15/01/25, WITH UPDATES
2025-01-05APPOINTMENT TERMINATED, DIRECTOR CHARMAIN BENJAMIN
2024-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-24CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-16CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-23LATEST SOC23/01/16 STATEMENT OF CAPITAL;GBP 7
2016-01-23AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-25AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-25LATEST SOC25/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-25AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 7
2014-01-04AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-06AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-21AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-08AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-15AR0131/12/10 ANNUAL RETURN FULL LIST
2010-01-25AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-16AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-16CH01Director's details changed for Charmain Benjamin on 2010-01-16
2009-02-17AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-02363aReturn made up to 31/12/08; full list of members
2008-12-15288aDirector appointed charmain benjamin
2008-05-29288aSecretary appointed miss jane kendall
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER WALKER
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR GERALDINE EDWARDS
2008-03-06AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-15363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-27363(288)SECRETARY RESIGNED
2007-01-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-19288aNEW SECRETARY APPOINTED
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-20288aNEW DIRECTOR APPOINTED
2005-07-27288bDIRECTOR RESIGNED
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-26288aNEW SECRETARY APPOINTED
2004-06-04288bSECRETARY RESIGNED
2004-04-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2004-03-19288bDIRECTOR RESIGNED
2004-03-19363(288)DIRECTOR RESIGNED
2004-03-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-14288aNEW SECRETARY APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2003-04-06288bSECRETARY RESIGNED
2002-01-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-21288aNEW DIRECTOR APPOINTED
2002-01-21288bSECRETARY RESIGNED
2002-01-21288bDIRECTOR RESIGNED
2002-01-21288aNEW SECRETARY APPOINTED
2001-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2001-01-03363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
2000-01-26288aNEW DIRECTOR APPOINTED
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-26288bSECRETARY RESIGNED
2000-01-26288bDIRECTOR RESIGNED
2000-01-26288aNEW SECRETARY APPOINTED
1998-12-30363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-01-23363bRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-12-11288aNEW SECRETARY APPOINTED
1997-12-11288aNEW DIRECTOR APPOINTED
1997-09-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 78 CRYSTAL PALACE PARK ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 78 CRYSTAL PALACE PARK ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
78 CRYSTAL PALACE PARK ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-05-01 £ 70

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 78 CRYSTAL PALACE PARK ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 7
Called Up Share Capital 2012-04-30 £ 7
Called Up Share Capital 2011-04-30 £ 7
Cash Bank In Hand 2012-05-01 £ 6,864
Cash Bank In Hand 2012-04-30 £ 6,039
Cash Bank In Hand 2011-04-30 £ 13,076
Current Assets 2012-05-01 £ 6,864
Current Assets 2012-04-30 £ 6,039
Current Assets 2011-04-30 £ 13,076
Shareholder Funds 2012-05-01 £ 6,794
Shareholder Funds 2012-04-30 £ 3,478
Shareholder Funds 2011-04-30 £ 13,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 78 CRYSTAL PALACE PARK ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 78 CRYSTAL PALACE PARK ROAD LIMITED
Trademarks
We have not found any records of 78 CRYSTAL PALACE PARK ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 78 CRYSTAL PALACE PARK ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 78 CRYSTAL PALACE PARK ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 78 CRYSTAL PALACE PARK ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 78 CRYSTAL PALACE PARK ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 78 CRYSTAL PALACE PARK ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.