THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03376945 |
| 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 THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | The Old Office Tims Boatyard Timsway TW18 3JY Staines Upon Thames Middlesex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE CANBURY PLACE ESTATE MANAGEMENT COMPANY 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 THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Rachel Louise Horne on Jan 01, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Austin Higgins as a director on Feb 07, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY on Oct 09, 2018 | 1 pages | AD01 | ||
Termination of appointment of Rendall and Rittner Limited as a secretary on Oct 04, 2018 | 1 pages | TM02 | ||
Director's details changed for Ms Karen Saywell on Sep 12, 2018 | 2 pages | CH01 | ||
Appointment of Mr Simon Killick as a director on Sep 12, 2018 | 2 pages | AP01 | ||
Termination of appointment of Anthony Phillip Greenwood as a director on Aug 03, 2018 | 1 pages | TM01 | ||
Confirmation statement made on May 12, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Peter Williams as a director on Nov 15, 2017 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2017 | 7 pages | AA | ||
Appointment of Mr Anthony Phillip Greenwood as a director on Jul 06, 2017 | 2 pages | AP01 | ||
Who are the officers of THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COMBE, Duncan Paul David | Director | Tims Boatyard Timsway TW18 3JY Staines Upon Thames The Old Office Middlesex England | England | British | 158488050001 | |||||||||
| HIGGINS, Kevin Austin | Director | Tims Boatyard Timsway TW18 3JY Staines Upon Thames The Old Office Middlesex England | England | British | 255128350001 | |||||||||
| KILLICK, Simon | Director | Tims Boatyard Timsway TW18 3JY Staines Upon Thames The Old Office Middlesex England | United Kingdom | British | 98028740001 | |||||||||
| ROBINSON, Rachel Louise | Director | Tims Boatyard Timsway TW18 3JY Staines Upon Thames The Old Office Middlesex England | England | British | 227018650002 | |||||||||
| SAYWELL, Karen | Director | Tims Boatyard Timsway TW18 3JY Staines Upon Thames The Old Office Middlesex England | England | British | 151843440002 | |||||||||
| ANDERTON, Richard John Bowman | Secretary | Christopher Wren Yard 117 High Street CR0 1QG Croydon Surrey | British | 3543040002 | ||||||||||
| FULKER, Ann Patricia | Secretary | 13 Dawes Close DA9 9RA Greenhithe Kent | British | 89919580001 | ||||||||||
| HEALD, Robert Douglas Spencer | Secretary | Cottage 92 Manor Road North Hinchley Wood KT10 0AE Esher Manor Surrey | British | 132695960002 | ||||||||||
| ANDERTONS LIMITED | Secretary | Christopher Wren Yard 117 High Street CR0 1QG Croydon | 99614130001 | |||||||||||
| GCS PROPERTY MANAGEMENT | Secretary | Springfield House 23 Oatland Drive KT13 9LZ Weybridge Surrey |
| 156933450001 | ||||||||||
| HML COMPANY SECRETARIAL SERVICES | Secretary | 117 High Street CR0 1QG Croydon Christopher Wren Yard Surrey | 130994830001 | |||||||||||
| RENDALL AND RITTNER LIMITED | Secretary | 155-157 Minories EC3N 1LJ London Portsoken House England |
| 51173740001 | ||||||||||
| TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||
| CANO, Zoe Alexandra | Director | 2 Taff House Henry Macaulay Avenue KT2 5UT Kingston Upon Thames | British | 111142150001 | ||||||||||
| COBBOLD, Allen Edward | Director | May Bate Avenue KT2 5UR Kingston Upon Thames 18 Surrey England | England | British | 154533110001 | |||||||||
| COBBOLD, Allen Edward | Director | 18 May Bate Avenue KT2 5UR Kingston Upon Thames Surrey | England | British | 154533110001 | |||||||||
| COBBOLD, Edward Allen | Director | May Bate Avenue KT2 5UR Kingston Upon Thames 18 Surrey | British | 130815690001 | ||||||||||
| COOK, Peter John | Director | 19 Coresbrook Way Knaphill GU21 2TR Woking Surrey | United Kingdom | British | 84344410001 | |||||||||
| CORDY, Richard Miles | Director | 1 Saint Margaret Drive KT18 7LB Epsom Surrey | British | 72021580001 | ||||||||||
| COSGROVE, Dennis Francis | Director | Arun House May Bate Avenue KT2 5UL Kingston Upon Thames 3 Surrey England | England | British | 41754530003 | |||||||||
| COSGROVE, Dennis Francis | Director | Flat 3, Acrum House May Bate Avenue KT2 5UL Kingston Upon Thames | England | British | 41754530003 | |||||||||
| FERNANDEZ, John | Director | 4 Severn Court May Bate Avenue KT2 5US Kingston Upon Thames Surrey | British | 123328320001 | ||||||||||
| FILMER, Peter Claude | Director | Medway House May Bate Avenue KT2 5UL Kingston Upon Thames 7 Surrey England | England | British | 98268900004 | |||||||||
| FULKER, Ann Patricia | Director | 13 Dawes Close DA9 9RA Greenhithe Kent | British | 89919580001 | ||||||||||
| GREENWOOD, Anthony Phillip | Director | 155 - 157 Minories EC3N 1LJ London C/O Rendall And Rittner Ltd, Portsoken House England | England | British | 201207750001 | |||||||||
| HYDE, Chris | Director | 9 Trent House May Bate Avenue KT2 5UL Kingston Upon Thames Surrey | British | 101038410001 | ||||||||||
| JONES, Sheila Patricia | Director | Trent House May Bate Avenue KT2 5UL Kingston Upon Thames 4 Surrey England | Uk | British | 114472010001 | |||||||||
| JORDAN, Deirdre Loys | Director | 10 Birch Vale KT11 2PX Cobham Surrey | British | 108797940001 | ||||||||||
| KEY, Linda Mary | Director | Arun House May Bate Avenue KT2 5UN Kingston Upon Thames Flat 1 England | United Kingdom | British | 121008390001 | |||||||||
| KEY, Linda Mary | Director | Flat 1 Arun House May Bate Avenue KT2 5UN Kingston Upon Thames Surrey | United Kingdom | British | 121008390001 | |||||||||
| LORD, Peter John | Director | 20 Ellesmere Place Queens Road KT12 5AE Walton On Thames Surrey | United Kingdom | British | 90116770001 | |||||||||
| LYNESS, Frank Kingston | Director | 23 Oatlands Drive KT13 9LZ Weybridge Springfield House Surrey United Kingdom | United Kingdom | English | 140462360001 | |||||||||
| O NEILL, Brendon Hugh | Director | Fernbank 55 Ashley Road KT18 5BN Epsom Surrey | British | 62492910001 | ||||||||||
| OWENS, Edward Francis | Director | Lime Kiln Road Mannings Heath RH13 6JH Horsham 22 West Sussex | United Kingdom | British | 82635850001 | |||||||||
| PARKER, Tina Mary | Director | May Bate Avenue KT2 5UR Kingston 20 Surrey | British | 131988050001 |
What are the latest statements on persons with significant control for THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 12, 2017 | 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