Company Information for 62 CRYSTAL PALACE PARK ROAD LIMITED
C/O BAXTER LAMBERT, 120 HIGH STREET, PENGE, LONDON, SE20 7EZ,
|
Company Registration Number
01830140
Private Limited Company
Active |
Company Name | |
---|---|
62 CRYSTAL PALACE PARK ROAD LIMITED | |
Legal Registered Office | |
C/O BAXTER LAMBERT 120 HIGH STREET PENGE LONDON SE20 7EZ Other companies in SE20 | |
Company Number | 01830140 | |
---|---|---|
Company ID Number | 01830140 | |
Date formed | 1984-07-04 | |
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 | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 17:27:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BAXTER LAMBERT LIMITED |
||
JAMES ROBERT MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROLAND ADRIO |
Director | ||
DAVID EDWARD LAMBERT |
Company Secretary | ||
JASON PAUL WELLS |
Director | ||
DANIEL BOWES |
Director | ||
REBECCA MARY ELIZABETH SMITH |
Director | ||
REBECCA MARY ELIZABETH SMITH |
Company Secretary | ||
JULIA PAULINE EDWARDS |
Director | ||
CLAIRE WENDELLA MISSON |
Director | ||
CLAIRE WENDELLA MISSON |
Company Secretary | ||
SARAH LOUISE BUSSEY |
Company Secretary | ||
SARAH LOUISE BUSSEY |
Director | ||
MELANIE JANE WEAVER-THORPE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOPE PARK BROMLEY MANAGEMENT LIMITED | Company Secretary | 2017-05-03 | CURRENT | 1971-10-15 | Active | |
47 SAMOS ROAD MANAGEMENT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2015-03-27 | Active | |
40 ANERLEY PARK MANAGEMENT LIMITED | Company Secretary | 2015-12-14 | CURRENT | 1994-04-14 | Active | |
283 BROCKLEY ROAD MANAGEMENT LIMITED | Company Secretary | 2014-10-21 | CURRENT | 1996-09-20 | Active | |
ELLESMERE COURT LEASEHOLDERS LIMITED | Company Secretary | 2013-07-26 | CURRENT | 1995-01-25 | Active | |
DAYPLOT PROPERTIES LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1986-03-06 | Active | |
HENRY'S WHARF (BLOCKS F & G) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-10-23 | CURRENT | 1998-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIHOMIR PAVLOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT MARSHALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/16 FROM C/O Baxter Lambert 120 High Street Penge London SE20 7EZ | |
AP04 | Appointment of Baxter Lambert Ltd as company secretary on 2015-04-01 | |
TM02 | Termination of appointment of David Edward Lambert on 2015-04-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND ADRIO | |
LATEST SOC | 06/06/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON WELLS | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROLAND ADRIO | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL WELLS / 23/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O BAXTER LAMBERT 120 HIGH STREET PENGE LONDON SE20 7EZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM C/O BAXTER LAMBERT 120 HIGH STREET PENGE LONDON SE20 7EZ UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 24/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 120 HIGH STREET PENGE LONDON SE20 7EZ | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL WELLS / 01/11/2009 | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/08/97 | |
363s | RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 62 CRYSTAL PALACE PARK ROAD LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 62 CRYSTAL PALACE PARK ROAD LIMITED are:
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. |