45A CRYSTAL PALACE ROAD LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3QR

Company number 01815997
Status Active
Incorporation Date 14 May 1984
Company Type Private Limited Company
Address SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD, 20 LONDON ROAD, BROMLEY, BR1 3QR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of John Michael Murphy as a director on 17 March 2016. The most likely internet sites of 45A CRYSTAL PALACE ROAD LIMITED are www.45acrystalpalaceroad.co.uk, and www.45a-crystal-palace-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. 45a Crystal Palace Road Limited is a Private Limited Company. The company registration number is 01815997. 45a Crystal Palace Road Limited has been working since 14 May 1984. The present status of the company is Active. The registered address of 45a Crystal Palace Road Limited is Southside Property Management Services Ltd 20 London Road Bromley Br1 3qr. . SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD is a Secretary of the company. PRICE, Jonathan Clay is a Director of the company. Secretary CHURCH, Richard, Dr has been resigned. Secretary DOVER, Neil has been resigned. Secretary FRENCH, Sharon has been resigned. Secretary HALL, Alan John has been resigned. Secretary KURUVATTI, Jay Mrutyunjaya, Dr has been resigned. Secretary MURPHY, John Michael has been resigned. Secretary MURPHY, John Michael has been resigned. Secretary PEACE, Gillian Mary has been resigned. Secretary WEBB, Claire Louise has been resigned. Secretary WONG, Mai-Yee has been resigned. Director CHURCH, Richard, Dr has been resigned. Director KEENAN, Sinead has been resigned. Director MURPHY, John Michael has been resigned. Director MURPHY, John Michael has been resigned. Director MURPHY, John Michael has been resigned. Director WEBB, Claire Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Appointed Date: 22 January 2015

Director
PRICE, Jonathan Clay
Appointed Date: 17 March 2016
50 years old

Resigned Directors

Secretary
CHURCH, Richard, Dr
Resigned: 01 December 2005
Appointed Date: 20 June 2004

Secretary
DOVER, Neil
Resigned: 03 October 2002
Appointed Date: 01 November 2000

Secretary
FRENCH, Sharon
Resigned: 31 October 2000

Secretary
HALL, Alan John
Resigned: 20 June 2004
Appointed Date: 01 August 2003

Secretary
KURUVATTI, Jay Mrutyunjaya, Dr
Resigned: 18 December 2007
Appointed Date: 01 December 2005

Secretary
MURPHY, John Michael
Resigned: 22 January 2015
Appointed Date: 28 May 2013

Secretary
MURPHY, John Michael
Resigned: 12 February 2012
Appointed Date: 25 November 2010

Secretary
PEACE, Gillian Mary
Resigned: 30 June 2003
Appointed Date: 10 October 2002

Secretary
WEBB, Claire Louise
Resigned: 14 May 2013
Appointed Date: 12 February 2012

Secretary
WONG, Mai-Yee
Resigned: 25 November 2010
Appointed Date: 18 December 2007

Director
CHURCH, Richard, Dr
Resigned: 25 November 2010
Appointed Date: 01 December 2005
47 years old

Director
KEENAN, Sinead
Resigned: 12 February 2012
Appointed Date: 25 November 2010
47 years old

Director
MURPHY, John Michael
Resigned: 17 March 2016
Appointed Date: 22 January 2015
81 years old

Director
MURPHY, John Michael
Resigned: 29 May 2013
Appointed Date: 12 February 2012
81 years old

Director
MURPHY, John Michael
Resigned: 01 December 2005
Appointed Date: 12 June 1991
81 years old

Director
WEBB, Claire Louise
Resigned: 18 December 2014
Appointed Date: 29 May 2013
47 years old

Persons With Significant Control

Mr Jonathan Clay Price
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

45A CRYSTAL PALACE ROAD LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Termination of appointment of John Michael Murphy as a director on 17 March 2016
25 May 2016
Appointment of Mr Jonathan Clay Price as a director on 17 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6

...
... and 106 more events
21 Jun 1988
Return made up to 31/12/87; full list of members

08 Oct 1987
Return made up to 31/12/86; full list of members

08 Oct 1987
Accounts made up to 31 December 1986

14 May 1984
Certificate of incorporation
14 May 1984
Incorporation