CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02310875 |
| 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 CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | 803 London Road SS0 9SY Westcliff-On-Sea England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Dec 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2025 |
| Overdue | No |
What are the latest filings for CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daniel Peter Webb as a director on Mar 03, 2026 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Neil Colin Bailey as a person with significant control on Apr 29, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Neil Colin Bailey as a director on Apr 05, 2022 | 1 pages | TM01 | ||
Appointment of Mr William Lawrence West as a director on Apr 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of George Edward Alexander Lilley as a director on Apr 05, 2022 | 1 pages | TM01 | ||
Cessation of George Edward Alexandra Lilley as a person with significant control on Apr 05, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Daniel Peter Webb as a director on Apr 05, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Termination of appointment of Derek William Hodges as a director on Mar 17, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Metta Property Management Limited as a secretary on Mar 17, 2020 | 2 pages | AP04 | ||
Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to 803 London Road Westcliff-on-Sea SS0 9SY on Mar 17, 2020 | 1 pages | AD01 | ||
Who are the officers of CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| METTA PROPERTY MANAGEMENT LIMITED | Secretary | London Road SS0 9SY Westcliff-On-Sea 803 England |
| 267193780001 | ||||||||||
| WEST, William Lawrence | Director | London Road SS0 9SY Westcliff-On-Sea 803 England | England | British | 295272430001 | |||||||||
| ALTY, John Martin Richard | Secretary | 34 Tyrells Way Great Baddow CM2 7DP Chelmsford Essex | British | 27294010002 | ||||||||||
| CRAWFORD, Tracey | Secretary | 11 Canon Court SS131EN Basildon Essex | British | 97288480001 | ||||||||||
| JACKSON, Robert James | Secretary | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England | 173919100001 | |||||||||||
| MOSELEY, Monica Lilian | Secretary | Codham Mill Shalford Green CM7 5JB Braintree Essex | British | 4986340001 | ||||||||||
| RIGGS, Steven Paul | Secretary | 8 Canon Court SS13 1EN Basildon Essex | British | 30631050001 | ||||||||||
| SIMM, Lee Mark, Dr | Secretary | 111a Main Road RM2 5EL Gidea Park Links House Essex | British | 31370390004 | ||||||||||
| VALLANCE, David | Secretary | 50 Wood Avenue RM19 1TL Purfleet Essex | British | 122719320001 | ||||||||||
| EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED | Secretary | 18 Warrior Square SS1 2WS Southend On Sea Essex | 79378170001 | |||||||||||
| EQUITY CO SECRETARIES LIMITED | Secretary | 16-18 Warrior Square SS1 2WS Southend On Sea Essex | 77009850002 | |||||||||||
| ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED | Secretary | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England |
| 198159080001 | ||||||||||
| ISEC SECRETARIAL SERVICES LIMITED | Secretary | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England |
| 182361720001 | ||||||||||
| KEMSLEY WHITELEY & FERRIS LIMITED | Secretary | 113 New London Road CM2 0QT Chelmsford Essex | 68478860001 | |||||||||||
| BAILEY, Neil Colin | Director | London Road SS0 9SY Westcliff-On-Sea 803 England | England | British | 182374420001 | |||||||||
| CRISPIN, Dyan | Director | 2 Canon Court SS13 1EN Basildon Essex | British | 30631060001 | ||||||||||
| GILLING, Clive | Director | Canon Court Bishops Close SS13 1EN Nevendon 17 Essex | British | 135238200001 | ||||||||||
| GILLING, Janet | Director | 17 Canon Court Nevendon SS13 1EN Basildon Essex | British | 116311200001 | ||||||||||
| GREENAWAY, Laura | Director | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England | England | British | 156394430001 | |||||||||
| GROSCH, Steven Charles | Director | 16 Canon Court Nevendon Road SS13 1EN Basildon Essex | British | 45904150001 | ||||||||||
| HODGES, Derek William | Director | London Road SS0 9SY Westcliff-On-Sea 803 England | England | British | 182429140001 | |||||||||
| LILLEY, George Edward Alexander | Director | London Road SS0 9SY Westcliff-On-Sea 803 England | England | British | 198577950001 | |||||||||
| MCILVEEN, Sean | Director | 22 Bishops Close SS13 1EJ Basildon Essex | British | 30631070001 | ||||||||||
| MEADOWS, Victoria Jane | Director | 17 Cannon Court SS13 1EN Nevendon Essex | British | 53122100001 | ||||||||||
| MOSELEY, Monica Lilian | Director | Codham Mill Shalford Green CM7 5JB Braintree Essex | British | 4986340001 | ||||||||||
| NORTON, Margaret Mary | Director | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England | England | British | 182406920001 | |||||||||
| PARRY, Andrew | Director | 6 Canon Court SS13 1EN Basildon Essex | British | 30631040001 | ||||||||||
| RICH, Terry | Director | 111a Main Road RM2 5EL Gidea Park Links House Essex | British | 140180310001 | ||||||||||
| RIGGS, Steven Paul | Director | 8 Canon Court SS13 1EN Basildon Essex | British | 30631050001 | ||||||||||
| SMITH, Darren Victor | Director | 24 Bishops Close Nevendon Road SS13 1EJ Basildon Essex | British | 78666500001 | ||||||||||
| STONE, Sarah | Director | 111a Main Road RM2 5EL Gidea Park Links House Essex | England | British | 156394620001 | |||||||||
| THOMPSON, Michael | Director | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England | United Kingdom | British | 180111300001 | |||||||||
| WARNES, Mark Nathanial | Director | 111a Main Road RM2 5EL Gidea Park Links House Essex | England | British | 125791580002 | |||||||||
| WEBB, Daniel Peter | Director | London Road SS0 9SY Westcliff-On-Sea 803 England | England | British | 295258210001 | |||||||||
| WILLIAMSON, Colin Jack | Director | The Hollies Hollybred Lane Little Baddow CM3 4BP Chelmsford Essex | British | 4986350001 |
Who are the persons with significant control of CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neil Colin Bailey | Dec 21, 2016 | London Road SS0 9SY Westcliff-On-Sea 803 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr George Edward Alexandra Lilley | Dec 21, 2016 | London Road SS0 9SY Westcliff-On-Sea 803 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Derek William Hodges | Dec 21, 2016 | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 29, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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