About

Registered Number: 05090173
Date of Incorporation: 31/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Anerley Business Centre, (Town Hall) Anerley Road Penge, London, SE20 8BD

 

Based in London, Crystal Palace Community Trust Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". This business has 37 directors listed as Hannon, Joy, Hill, Natalie, Leeming, Oliver Alexander Johnson, Levy, Clarence, Painter, Mark, Smith, Amy Elizabeth, Sutherland, Elsie, Vishnevskaya, Marina, Trembath, Patricia, Axon, Andrea, Baker, Jeremy John, Blecic, Natasa, Castleman, Jack, Daw, Sally Ann Louise, Fletcher, Charlotte, Gaster, Christopher Richard, Gazeley, John, Glazier, Bernard Gordon, Gregory, Jeanne, Humphreys, Mark Edward Kim, James, Lorraine Denise Samantha, James, Virginia, Kennedy, Nina Margaret, Knowles, Rebecca Mandy, Lawrence, Dorothy Elizabeth, Lennon, Ian Roger, Lwokala, Onyema, Malcolm, Rochelle, Mikeley, Marcus, Nisbet, Marion Frances, Cllr, Odoki-olam, Grace, Owens, Maureen Janice, Pacheco, Marina, Pearce, Lulu, Ryan, Patrick Thomas, Councillor, Walker, Lynn, Wellings, Sophie at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNON, Joy 27 November 2019 - 1
HILL, Natalie 27 November 2019 - 1
LEEMING, Oliver Alexander Johnson 20 November 2017 - 1
LEVY, Clarence 13 October 2009 - 1
PAINTER, Mark 14 November 2016 - 1
SMITH, Amy Elizabeth 14 November 2016 - 1
SUTHERLAND, Elsie 20 October 2008 - 1
VISHNEVSKAYA, Marina 14 November 2016 - 1
AXON, Andrea 20 October 2011 02 November 2015 1
BAKER, Jeremy John 29 September 2004 19 July 2005 1
BLECIC, Natasa 19 July 2005 28 September 2006 1
CASTLEMAN, Jack 12 November 2018 27 November 2019 1
DAW, Sally Ann Louise 22 October 2013 02 November 2015 1
FLETCHER, Charlotte 06 April 2004 19 July 2005 1
GASTER, Christopher Richard 29 September 2004 19 July 2005 1
GAZELEY, John 19 July 2005 22 April 2016 1
GLAZIER, Bernard Gordon 22 October 2013 27 November 2019 1
GREGORY, Jeanne 31 March 2004 23 October 2012 1
HUMPHREYS, Mark Edward Kim 29 September 2004 19 July 2005 1
JAMES, Lorraine Denise Samantha 20 October 2011 17 July 2013 1
JAMES, Virginia 06 April 2004 01 June 2011 1
KENNEDY, Nina Margaret 27 November 2008 02 November 2015 1
KNOWLES, Rebecca Mandy 30 October 2006 31 March 2007 1
LAWRENCE, Dorothy Elizabeth 25 September 2007 03 November 2010 1
LENNON, Ian Roger 25 September 2007 02 November 2015 1
LWOKALA, Onyema 03 November 2010 20 October 2011 1
MALCOLM, Rochelle 02 November 2015 14 November 2016 1
MIKELEY, Marcus 12 November 2018 18 May 2020 1
NISBET, Marion Frances, Cllr 29 September 2004 19 July 2005 1
ODOKI-OLAM, Grace 06 April 2004 19 July 2005 1
OWENS, Maureen Janice 29 September 2004 19 July 2005 1
PACHECO, Marina 02 November 2015 01 February 2016 1
PEARCE, Lulu 29 September 2004 31 May 2008 1
RYAN, Patrick Thomas, Councillor 29 September 2004 19 July 2005 1
WALKER, Lynn 30 October 2006 20 October 2008 1
WELLINGS, Sophie 19 November 2014 01 February 2016 1
Secretary Name Appointed Resigned Total Appointments
TREMBATH, Patricia 31 March 2004 19 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
TM01 - Termination of appointment of director 19 May 2020
CS01 - N/A 01 April 2020
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 15 October 2019
CH01 - Change of particulars for director 12 April 2019
CH01 - Change of particulars for director 12 April 2019
CH01 - Change of particulars for director 12 April 2019
CH01 - Change of particulars for director 12 April 2019
CH01 - Change of particulars for director 11 April 2019
CH01 - Change of particulars for director 11 April 2019
CH01 - Change of particulars for director 11 April 2019
CH01 - Change of particulars for director 11 April 2019
CS01 - N/A 01 April 2019
RESOLUTIONS - N/A 16 November 2018
AP01 - Appointment of director 15 November 2018
AP01 - Appointment of director 15 November 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 27 November 2017
RESOLUTIONS - N/A 07 November 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 28 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AA - Annual Accounts 01 November 2016
TM01 - Termination of appointment of director 09 May 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
CH01 - Change of particulars for director 11 November 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 26 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
AA - Annual Accounts 22 October 2013
TM01 - Termination of appointment of director 18 July 2013
AR01 - Annual Return 16 April 2013
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AA - Annual Accounts 10 October 2011
TM01 - Termination of appointment of director 31 August 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AP01 - Appointment of director 18 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
AA - Annual Accounts 24 August 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
363a - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 04 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.