78 CRYSTAL PALACE PARK ROAD LIMITED
LONDON

Hellopages » Greater London » Bromley » SE26 6UN

Company number 01911121
Status Active
Incorporation Date 3 May 1985
Company Type Private Limited Company
Address 78 CRYSTAL PALACE PARK ROAD, SYDENHAM, LONDON, SE26 6UN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of 78 CRYSTAL PALACE PARK ROAD LIMITED are www.78crystalpalaceparkroad.co.uk, and www.78-crystal-palace-park-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Bickley Rail Station is 5 miles; to Battersea Park Rail Station is 5.1 miles; to Barbican Rail Station is 6.7 miles; to Brondesbury Park Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.78 Crystal Palace Park Road Limited is a Private Limited Company. The company registration number is 01911121. 78 Crystal Palace Park Road Limited has been working since 03 May 1985. The present status of the company is Active. The registered address of 78 Crystal Palace Park Road Limited is 78 Crystal Palace Park Road Sydenham London Se26 6un. . KENDALL, Jane is a Secretary of the company. BENJAMIN, Charmain is a Director of the company. Secretary BURTON, Samantha Clare has been resigned. Secretary GOULD, Gary Mark has been resigned. Secretary HEADLAND, Richard Charles has been resigned. Secretary MARLOW, Tara has been resigned. Secretary PICKERING, James has been resigned. Secretary SCOTT, Joanna Margaret has been resigned. Secretary WALKER, Christopher has been resigned. Secretary YORKE, Marie Ann has been resigned. Director EADE, James Alexander has been resigned. Director EDWARDS, Geraldine has been resigned. Director EDWARDS, Geraldine has been resigned. Director GOULD, Gary Mark has been resigned. Director KENNARD, Clive Graham has been resigned. Director PICKERING, James has been resigned. Director WICKHAM, Daren Marc has been resigned. Director YORKE, Richard Simon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KENDALL, Jane
Appointed Date: 20 May 2008

Director
BENJAMIN, Charmain
Appointed Date: 23 April 2008
45 years old

Resigned Directors

Secretary
BURTON, Samantha Clare
Resigned: 17 May 2004
Appointed Date: 20 December 2003

Secretary
GOULD, Gary Mark
Resigned: 31 December 1993

Secretary
HEADLAND, Richard Charles
Resigned: 01 April 2006
Appointed Date: 01 July 2004

Secretary
MARLOW, Tara
Resigned: 11 February 2003
Appointed Date: 09 January 2002

Secretary
PICKERING, James
Resigned: 22 August 1997
Appointed Date: 31 December 1993

Secretary
SCOTT, Joanna Margaret
Resigned: 09 January 2002
Appointed Date: 01 January 2000

Secretary
WALKER, Christopher
Resigned: 19 May 2008
Appointed Date: 01 July 2006

Secretary
YORKE, Marie Ann
Resigned: 01 January 2000
Appointed Date: 17 November 1997

Director
EADE, James Alexander
Resigned: 31 March 2005
Appointed Date: 20 December 2003
53 years old

Director
EDWARDS, Geraldine
Resigned: 19 May 2008
Appointed Date: 02 April 2005
60 years old

Director
EDWARDS, Geraldine
Resigned: 09 January 2002
Appointed Date: 01 January 2000
60 years old

Director
GOULD, Gary Mark
Resigned: 31 December 1993
63 years old

Director
KENNARD, Clive Graham
Resigned: 01 May 1995
74 years old

Director
PICKERING, James
Resigned: 22 August 1997
Appointed Date: 31 December 1993
65 years old

Director
WICKHAM, Daren Marc
Resigned: 01 January 2000
Appointed Date: 17 November 1997
57 years old

Director
YORKE, Richard Simon
Resigned: 30 December 2003
Appointed Date: 09 January 2002
56 years old

78 CRYSTAL PALACE PARK ROAD LIMITED Events

29 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 7

25 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 86 more events
21 Dec 1987
Accounts made up to 30 April 1987

14 Sep 1987
Registered office changed on 14/09/87 from: 79 knightsbridge london SW1

29 Jun 1987
Return made up to 14/11/86; full list of members

29 Jun 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 May 1985
Incorporation