About

Registered Number: 05906705
Date of Incorporation: 15/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: C/O Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH,

 

Based in Woking, Crystal Palace Parkview Ltd was registered on 15 August 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 7 directors listed as Baron, Andrea, Lennon, Sinead, Mann, Roger George, Dolan, Angela, Pambori, Anastasia, Sherry, Sharon, Young, Diane Olive for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARON, Andrea 31 May 2011 - 1
LENNON, Sinead 13 December 2019 - 1
MANN, Roger George 20 December 2012 - 1
DOLAN, Angela 23 October 2006 22 February 2011 1
PAMBORI, Anastasia 15 August 2006 22 December 2010 1
SHERRY, Sharon 22 December 2010 13 December 2019 1
YOUNG, Diane Olive 30 January 2007 20 December 2012 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 18 February 2020
PSC01 - N/A 28 January 2020
PSC07 - N/A 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
AD01 - Change of registered office address 02 January 2020
CH04 - Change of particulars for corporate secretary 02 January 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 17 August 2018
PSC04 - N/A 11 July 2018
CH01 - Change of particulars for director 11 July 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 29 August 2017
AD01 - Change of registered office address 13 January 2017
CH04 - Change of particulars for corporate secretary 15 November 2016
AA - Annual Accounts 02 November 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 15 August 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 15 August 2011
AP01 - Appointment of director 29 June 2011
TM01 - Termination of appointment of director 02 March 2011
AP01 - Appointment of director 25 February 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 19 August 2008
363a - Annual Return 07 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
287 - Change in situation or address of Registered Office 31 May 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
353 - Register of members 15 November 2006
RESOLUTIONS - N/A 29 August 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.