Background WavePink WaveYellow Wave

73 CRYSTAL PALACE ROAD MANAGEMENT LIMITED (09029468)

73 CRYSTAL PALACE ROAD MANAGEMENT LIMITED (09029468) is an active UK company. incorporated on 8 May 2014. with registered office in East Dulwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 73 CRYSTAL PALACE ROAD MANAGEMENT LIMITED has been registered for 11 years. Current directors include BRENNAN, Cathal, GRAHAM, Sally Ann, WILLIAMS, Hannah Sioned Kerpner.

Company Number
09029468
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
73 Crystal Palace Road, East Dulwich, SE22 9EY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRENNAN, Cathal, GRAHAM, Sally Ann, WILLIAMS, Hannah Sioned Kerpner
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

73 CRYSTAL PALACE ROAD MANAGEMENT LIMITED

73 CRYSTAL PALACE ROAD MANAGEMENT LIMITED is an active company incorporated on 8 May 2014 with the registered office located in East Dulwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 73 CRYSTAL PALACE ROAD MANAGEMENT LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09029468

LTD Company

Age

11 Years

Incorporated 8 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

73 Crystal Palace Road East Dulwich, SE22 9EY,

Previous Addresses

, 16 Imperial Square, Cheltenham, GL50 1QZ
From: 8 May 2014To: 25 February 2016
Timeline

19 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Director Left
Feb 16
Director Left
Apr 20
Owner Exit
Apr 20
New Owner
Nov 20
Director Joined
Nov 20
New Owner
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
May 21
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRENNAN, Cathal

Active
73 Crystal Palace Road, LondonSE22 9EY
Born March 1982
Director
Appointed 25 Apr 2024

GRAHAM, Sally Ann

Active
Crystal Palace Road, LondonSE22 9EY
Born August 1953
Director
Appointed 15 Dec 2020

WILLIAMS, Hannah Sioned Kerpner

Active
Crystal Palace Road, East DulwichSE22 9EY
Born April 1989
Director
Appointed 06 Nov 2020

ASTBURY, Siobhan Clare

Resigned
Crystal Palace Road, East DulwichSE22 9EY
Born January 1980
Director
Appointed 25 Jan 2016
Resigned 14 Oct 2022

BRANNAN, Cathal

Resigned
Crystal Palace Road, LondonSE22 9EY
Born March 1982
Director
Appointed 25 Apr 2024
Resigned 25 Apr 2024

CLARY, Thomas

Resigned
Crystal Palace Road, East DulwichSE22 9EY
Born September 1984
Director
Appointed 25 Jan 2016
Resigned 14 Feb 2020

FISHER, Simon James

Resigned
Crystal Palace Road, East DulwichSE22 9EY
Born February 1960
Director
Appointed 08 May 2014
Resigned 18 Feb 2016

SMITH, Nikola Karen

Resigned
Crystal Palace Road, East DulwichSE22 9EY
Born February 1980
Director
Appointed 25 Jan 2016
Resigned 15 Dec 2020

Persons with significant control

5

2 Active
3 Ceased

Mrs Sally Ann Graham

Active
Crystal Palace Road, LondonSE22 9EY
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2020

Miss Hannah Sioned Kerpner Williams

Active
Crystal Palace Road, LondonSE22 9EY
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2020

Mrs Siobhán Clare Astbury

Ceased
Crystal Palace Road, East DulwichSE22 9EY
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2022

Miss Nikola Karen Smith

Ceased
Crystal Palace Road, East DulwichSE22 9EY
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2020

Mr Thomas Clary

Ceased
Crystal Palace Road, East DulwichSE22 9EY
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Capital Allotment Shares
25 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Incorporation Company
8 May 2014
NEWINCIncorporation