CANFORD HOUSE MANAGEMENT LIMITED
Overview
| Company Name | CANFORD HOUSE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00973867 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANFORD HOUSE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CANFORD HOUSE MANAGEMENT LIMITED located?
| Registered Office Address | Flat 1, Canford House 27 Cliff Drive BH13 7JE Poole England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CANFORD HOUSE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CANFORD HOUSE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 27, 2025 |
| Overdue | No |
What are the latest filings for CANFORD HOUSE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Director's details changed for Mr Andrew Stavros Tsangarides on Sep 19, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 27, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Debra Leigh on Aug 17, 2025 | 1 pages | CH03 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 27, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 27, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 27, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Registered office address changed from Flat 4, Cedar House 2 Pinewood Road Branksome Park Poole Dorset BH13 6JS England to Flat 1, Canford House 27 Cliff Drive Poole BH13 7JE on Aug 01, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 27, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 27, 2020 with updates | 4 pages | CS01 | ||
Appointment of Ms Davinia Louise Brotherton as a director on Aug 27, 2020 | 2 pages | AP01 | ||
Notification of Davinia Louise Brotherton as a person with significant control on Aug 27, 2020 | 2 pages | PSC01 | ||
Cessation of Roddy Pettifer as a person with significant control on Aug 18, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Roddy Pettifer as a director on Aug 18, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||
Who are the officers of CANFORD HOUSE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEIGH, Debra | Secretary | Greentrees Avenue TN10 4ND Tonbridge 9 Kent England | 176024930001 | |||||||
| BROTHERTON, Davinia Louise | Director | Holland Grove View 276183 13 Singapore | Singapore | British | 273593000001 | |||||
| INSTANCE, David Ray | Director | Cliff Drive BH13 7JE Poole Flat 1 Canford House 27 Dorset | England | British | 135018780001 | |||||
| LESNIAK, Alicja Barbara | Director | Chesham Place SW1X 8HG London Flat 628 | United Kingdom | British | 35883160004 | |||||
| OAKLEY, Geoffrey Michael Whittall | Director | 10 St Marys Road Harborne B17 0HA Birmingham West Midlands | United Kingdom | British | 4116520001 | |||||
| TSANGARIDES, Andrew Chris | Director | Strathearn Place W2 2NJ London 11 England | England | British | 22606230002 | |||||
| FORD, Anthony | Secretary | 1 Gulliver Close BH14 8LB Lilliput Dorset | British | 5607350001 | ||||||
| FORD, Anthony | Secretary | 1 Gulliver Close BH14 8LB Lilliput Dorset | British | 5607350001 | ||||||
| GLEW, Michael Edward | Secretary | 2 Canford House Cliff Drive BH13 7JE Poole Dorset | British | 29180040002 | ||||||
| LAYARD, Jennifer Joy | Secretary | 5 Canford House 27 Cliff Drive BH13 7JE Poole Dorset | British | 34739360001 | ||||||
| MOODY, Peter Robert | Secretary | Flat 3 27 Cliff Drive Canford Cliffs BH13 7JE Poole Dorset | British | 65128670001 | ||||||
| TOUCHSTONE CPS | Secretary | Castle House Dawson Road Mount Farm Bletchley MK1 1QY Milton Keynes | 118521160002 | |||||||
| AARONSON, Francis Joel | Director | 3 Childs Walk SW5 9RZ London | United Kingdom | British | 58855100002 | |||||
| BENJAMIN, Desmond | Director | Foxwood Lodge, Georgia Lane SP11 8JB Amport Hampshire | United Kingdom | British | 92005980001 | |||||
| GLEW, Michael Edward | Director | 2 Canford House Cliff Drive BH13 7JE Poole Dorset | British | 29180040002 | ||||||
| LAYARD, Cecil Austen | Director | Flat 5 Canford House BH13 7JE Poole Dorset | British | 22237540001 | ||||||
| LAYARD, Nancy Audrey | Director | Flat 5 Canford House BH13 7JE Poole Dorset | British | 22237560001 | ||||||
| LESNIAK, Alicja Barbara | Director | Flat 6 28 Chesham Place Belgravia SW1X 8HG London | United Kingdom | British | 35883160004 | |||||
| LEWIS, John Benjamin | Director | Flat 1 27 Cliff Drive Canford Cliffs BH13 7JE Poole Dorset | British | 22237550001 | ||||||
| MOODY, Peter Robert | Director | Flat 3 27 Cliff Drive Canford Cliffs BH13 7JE Poole Dorset | British | 65128670001 | ||||||
| OAKLEY, Joanna Helen | Director | 10 Saint Marys Road Harborne B17 0HA Birmingham West Midlands | England | British | 127698280001 | |||||
| PETTIFER, Roddy | Director | 17-21 Banks Road Sandbanks BH13 7AY Poole Apartment 9, Ace England | England | British | 235564410001 | |||||
| PITURA, Tadeusz Antoni | Director | Sandringham Road SL6 7PN Maidenhead 10 Berkshire | British | 134914070001 | ||||||
| SCOTNEY, Alan | Director | 54 Hurst Road KT8 9AG East Molesey Surrey | England | British | 16371550001 |
Who are the persons with significant control of CANFORD HOUSE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Davinia Louise Brotherton | Aug 27, 2020 | Holland Grove View 276183 13 Singapore | No |
Nationality: British Country of Residence: Singapore | |||
Natures of Control
| |||
| Mr Roddy Pettifer | Jun 28, 2017 | 17-21 Banks Road Sandbanks BH13 7AY Poole Apartment 9, Ace England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alan Scotney | Jun 01, 2016 | Hurst Road KT8 9AG East Molesey 54 Surrey England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Ray Instance | Jun 01, 2016 | 27 Cliff Drive BH13 7JE Poole Flat 1, Canford House Dorset England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Stavros Tsangarides | Jun 01, 2016 | 178-184 Sussex Gardens Hyde Park W2 1TU London Mitre Hotel England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Alicja Barbara Lesniak | Jun 01, 2016 | Chesham Place SW1X 8HG London Flat 628 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Geoffrey Michael Whittall Oakley | Jun 01, 2016 | St. Marys Road Harborne B17 0HA Birmingham 10 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0