Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 43 CRYSTAL PALACE PARK ROAD LIMITED
Company Information for

43 CRYSTAL PALACE PARK ROAD LIMITED

43A CRYSTAL PALACE PARK ROAD, LONDON, SE26 6UR,
Company Registration Number
03135678
Private Limited Company
Active

Company Overview

About 43 Crystal Palace Park Road Ltd
43 CRYSTAL PALACE PARK ROAD LIMITED was founded on 1995-12-08 and has its registered office in London. The organisation's status is listed as "Active". 43 Crystal Palace Park Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
43 CRYSTAL PALACE PARK ROAD LIMITED
 
Legal Registered Office
43A CRYSTAL PALACE PARK ROAD
LONDON
SE26 6UR
Other companies in SE26
 
Filing Information
Company Number 03135678
Company ID Number 03135678
Date formed 1995-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 14:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 43 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 43 CRYSTAL PALACE PARK ROAD LIMITED

Current Directors
Officer Role Date Appointed
CHARLES FREDERICK DUTTON
Company Secretary 2016-03-24
CHARLES HENRY HALDEN BEATTIE
Director 2014-02-20
CHARLES FREDERICK DUTTON
Director 2014-02-12
ADAM TIMOTHY MCPHEE
Director 2016-07-17
JAMIE IAN ALEXANDER WILLARD
Director 2014-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE COPE
Director 2014-02-09 2016-05-24
CLAIRE COPE
Company Secretary 2014-02-09 2016-03-24
NICOLA MARGARET DENEGRI
Director 2009-01-20 2014-08-06
STEPHEN JAMES WHITE
Director 2006-06-05 2014-02-26
STEPHEN JAMES WHITE
Company Secretary 2012-02-20 2014-01-27
DAVID JAMES LILLEY
Director 2006-03-27 2014-01-23
NICOLA MARGARET DENEGRI
Company Secretary 2009-01-20 2011-02-21
KELLY PREEDY
Company Secretary 2006-03-27 2009-01-06
MILES ALISTAIR GERMAN
Director 2004-01-23 2007-07-30
ALEXANDER MARWOOD CROSS
Director 2003-01-30 2006-06-01
MILES ALISTAIR GERMAN
Company Secretary 2004-01-23 2006-02-27
HUGH BENEDICT GERMAN
Company Secretary 2000-03-02 2004-01-23
HUGH BENEDICT GERMAN
Director 2000-03-02 2004-01-23
IAN MALCOLM TROTTER
Director 2000-03-02 2003-02-03
MARGARET ELLIS
Director 2000-03-02 2003-01-01
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 1995-12-08 1999-12-08
CHRISTOPHER DAVID JOHN NELSON
Director 1995-12-08 1999-12-08
ALINA TERESA JANINA NOSEK
Director 1995-12-08 1999-12-08

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
2023-12-27CONFIRMATION STATEMENT MADE ON 27/12/23, WITH UPDATES
2023-10-18CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-08-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-27AP01DIRECTOR APPOINTED MR FINLAY SMITH
2022-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM TIMOTHY MCPHEE
2022-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/22 FROM 43D Crystal Palace Park Road London SE26 6UR
2022-03-05TM02Termination of appointment of Adam Timothy Mcphee on 2022-02-22
2022-03-05AP03Appointment of Mr Paul Edkins as company secretary on 2022-02-22
2021-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-02-20CH01Director's details changed for Mr Charles Frederick Dutton on 2021-02-20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-10-28AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS LAWRENCE
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE IAN ALEXANDER WILLARD
2019-10-28AP03Appointment of Mr Adam Timothy Mcphee as company secretary on 2019-10-04
2019-10-28TM02Termination of appointment of Victoria Jayne Wylde on 2019-10-03
2019-08-29PSC08Notification of a person with significant control statement
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-06-10AP01DIRECTOR APPOINTED MR PAUL SIMON EDKINS
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY HALDEN BEATTIE
2019-03-13PSC07CESSATION OF CHARLES FREDERICK DUTTON AS A PERSON OF SIGNIFICANT CONTROL
2019-03-13AP03Appointment of Mrs Victoria Jayne Wylde as company secretary on 2019-03-01
2019-03-13TM02Termination of appointment of Charles Frederick Dutton on 2019-03-01
2019-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-07-19AP01DIRECTOR APPOINTED DR ADAM TIMOTHY MCPHEE
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE COPE
2016-03-24AP03Appointment of Mr Charles Frederick Dutton as company secretary on 2016-03-24
2016-03-24TM02Termination of appointment of Claire Cope on 2016-03-24
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-08AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-03AR0116/01/15 ANNUAL RETURN FULL LIST
2015-02-03AP01DIRECTOR APPOINTED MR JAMIE IAN ALEXANDER WILLARD
2015-02-03AP01DIRECTOR APPOINTED MR CHARLES HENRY HALDEN BEATTIE
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARGARET DENEGRI
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/14 FROM C/O Stephen White 43a Crystal Palace Park Road London SE26 6UR
2014-02-12AP01DIRECTOR APPOINTED MR. CHARLES FREDERICK DUTTON
2014-02-09AP03Appointment of Miss Claire Cope as company secretary
2014-02-09AP01DIRECTOR APPOINTED MISS CLAIRE COPE
2014-02-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN WHITE
2014-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-30RES12VARYING SHARE RIGHTS AND NAMES
2014-01-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-28AR0128/01/14 FULL LIST
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LILLEY
2014-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR. STEPHEN JAMES WHITE / 22/01/2014
2014-01-23SH0122/01/14 STATEMENT OF CAPITAL GBP 4
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WHITE / 22/01/2014
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LILLEY / 22/01/2014
2013-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-29AR0128/01/13 FULL LIST
2012-03-15AR0108/12/11 FULL LIST
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 43B CRYSTAL PALACE PARK ROAD LONDON SE26 6UR UNITED KINGDOM
2012-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-21AP03SECRETARY APPOINTED MR. STEPHEN JAMES WHITE
2011-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY NICOLA DENEGRI
2010-12-23AR0108/12/10 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-04AR0108/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WHITE / 08/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LILLEY / 08/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARGARET DENEGRI / 08/12/2009
2010-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 43C CRYSTAL PALACE PARK ROAD LONDON SE26 6UR
2009-02-02288aDIRECTOR APPOINTED MRS NICOLA MARGARET DENEGRI
2009-02-02288aSECRETARY APPOINTED MRS NICOLA MARGARET DENEGRI
2009-01-07363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 43B CRYSTAL PALACE PARK ROAD LONDON SE26 6UR
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY KELLY PREEDY
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-10363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-08-10288bDIRECTOR RESIGNED
2007-01-22363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-22363(288)DIRECTOR RESIGNED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-03288aNEW SECRETARY APPOINTED
2006-04-03288bSECRETARY RESIGNED
2006-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-10363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-02-14363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-07363(288)DIRECTOR RESIGNED
2004-01-07363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09288bDIRECTOR RESIGNED
2003-01-08363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2003-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-14363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
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 43 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 43 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
43 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

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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 43 CRYSTAL PALACE PARK ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 43 CRYSTAL PALACE PARK ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 43 CRYSTAL PALACE PARK ROAD LIMITED
Trademarks
We have not found any records of 43 CRYSTAL PALACE PARK ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 43 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 43 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
Outgoings
Business Rates/Property Tax
No properties were found where 43 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 43 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 43 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4