THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED

THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03376945
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 12, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    1 pagesAA

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Miss Rachel Louise Horne on Jan 01, 2022

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Austin Higgins as a director on Feb 07, 2019

    2 pagesAP01

    Micro company accounts made up to Jun 30, 2018

    7 pagesAA

    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 pagesAD01

    Termination of appointment of Rendall and Rittner Limited as a secretary on Oct 04, 2018

    1 pagesTM02

    Director's details changed for Ms Karen Saywell on Sep 12, 2018

    2 pagesCH01

    Appointment of Mr Simon Killick as a director on Sep 12, 2018

    2 pagesAP01

    Termination of appointment of Anthony Phillip Greenwood as a director on Aug 03, 2018

    1 pagesTM01

    Confirmation statement made on May 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Simon Peter Williams as a director on Nov 15, 2017

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2017

    7 pagesAA

    Appointment of Mr Anthony Phillip Greenwood as a director on Jul 06, 2017

    2 pagesAP01

    Who are the officers of THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMBE, Duncan Paul David
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    England
    Director
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    England
    EnglandBritish158488050001
    HIGGINS, Kevin Austin
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    England
    Director
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    England
    EnglandBritish255128350001
    KILLICK, Simon
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    England
    Director
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    England
    United KingdomBritish98028740001
    ROBINSON, Rachel Louise
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    England
    Director
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    England
    EnglandBritish227018650002
    SAYWELL, Karen
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    England
    Director
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    England
    EnglandBritish151843440002
    ANDERTON, Richard John Bowman
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    Secretary
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    British3543040002
    FULKER, Ann Patricia
    13 Dawes Close
    DA9 9RA Greenhithe
    Kent
    Secretary
    13 Dawes Close
    DA9 9RA Greenhithe
    Kent
    British89919580001
    HEALD, Robert Douglas Spencer
    Cottage
    92 Manor Road North Hinchley Wood
    KT10 0AE Esher
    Manor
    Surrey
    Secretary
    Cottage
    92 Manor Road North Hinchley Wood
    KT10 0AE Esher
    Manor
    Surrey
    British132695960002
    ANDERTONS LIMITED
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Secretary
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    99614130001
    GCS PROPERTY MANAGEMENT
    Springfield House
    23 Oatland Drive
    KT13 9LZ Weybridge
    Surrey
    Secretary
    Springfield House
    23 Oatland Drive
    KT13 9LZ Weybridge
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number3010036
    156933450001
    HML COMPANY SECRETARIAL SERVICES
    117 High Street
    CR0 1QG Croydon
    Christopher Wren Yard
    Surrey
    Secretary
    117 High Street
    CR0 1QG Croydon
    Christopher Wren Yard
    Surrey
    130994830001
    RENDALL AND RITTNER LIMITED
    155-157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    Secretary
    155-157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    Identification TypeEuropean Economic Area
    Registration Number02515428
    51173740001
    TRINITY NOMINEES (1) LIMITED
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Secretary
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6799318
    136378350001
    CANO, Zoe Alexandra
    2 Taff House
    Henry Macaulay Avenue
    KT2 5UT Kingston Upon Thames
    Director
    2 Taff House
    Henry Macaulay Avenue
    KT2 5UT Kingston Upon Thames
    British111142150001
    COBBOLD, Allen Edward
    May Bate Avenue
    KT2 5UR Kingston Upon Thames
    18
    Surrey
    England
    Director
    May Bate Avenue
    KT2 5UR Kingston Upon Thames
    18
    Surrey
    England
    EnglandBritish154533110001
    COBBOLD, Allen Edward
    18 May Bate Avenue
    KT2 5UR Kingston Upon Thames
    Surrey
    Director
    18 May Bate Avenue
    KT2 5UR Kingston Upon Thames
    Surrey
    EnglandBritish154533110001
    COBBOLD, Edward Allen
    May Bate Avenue
    KT2 5UR Kingston Upon Thames
    18
    Surrey
    Director
    May Bate Avenue
    KT2 5UR Kingston Upon Thames
    18
    Surrey
    British130815690001
    COOK, Peter John
    19 Coresbrook Way
    Knaphill
    GU21 2TR Woking
    Surrey
    Director
    19 Coresbrook Way
    Knaphill
    GU21 2TR Woking
    Surrey
    United KingdomBritish84344410001
    CORDY, Richard Miles
    1 Saint Margaret Drive
    KT18 7LB Epsom
    Surrey
    Director
    1 Saint Margaret Drive
    KT18 7LB Epsom
    Surrey
    British72021580001
    COSGROVE, Dennis Francis
    Arun House
    May Bate Avenue
    KT2 5UL Kingston Upon Thames
    3
    Surrey
    England
    Director
    Arun House
    May Bate Avenue
    KT2 5UL Kingston Upon Thames
    3
    Surrey
    England
    EnglandBritish41754530003
    COSGROVE, Dennis Francis
    Flat 3, Acrum House
    May Bate Avenue
    KT2 5UL Kingston Upon Thames
    Director
    Flat 3, Acrum House
    May Bate Avenue
    KT2 5UL Kingston Upon Thames
    EnglandBritish41754530003
    FERNANDEZ, John
    4 Severn Court
    May Bate Avenue
    KT2 5US Kingston Upon Thames
    Surrey
    Director
    4 Severn Court
    May Bate Avenue
    KT2 5US Kingston Upon Thames
    Surrey
    British123328320001
    FILMER, Peter Claude
    Medway House
    May Bate Avenue
    KT2 5UL Kingston Upon Thames
    7
    Surrey
    England
    Director
    Medway House
    May Bate Avenue
    KT2 5UL Kingston Upon Thames
    7
    Surrey
    England
    EnglandBritish98268900004
    FULKER, Ann Patricia
    13 Dawes Close
    DA9 9RA Greenhithe
    Kent
    Director
    13 Dawes Close
    DA9 9RA Greenhithe
    Kent
    British89919580001
    GREENWOOD, Anthony Phillip
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Ltd, Portsoken House
    England
    Director
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Ltd, Portsoken House
    England
    EnglandBritish201207750001
    HYDE, Chris
    9 Trent House May Bate Avenue
    KT2 5UL Kingston Upon Thames
    Surrey
    Director
    9 Trent House May Bate Avenue
    KT2 5UL Kingston Upon Thames
    Surrey
    British101038410001
    JONES, Sheila Patricia
    Trent House
    May Bate Avenue
    KT2 5UL Kingston Upon Thames
    4
    Surrey
    England
    Director
    Trent House
    May Bate Avenue
    KT2 5UL Kingston Upon Thames
    4
    Surrey
    England
    UkBritish114472010001
    JORDAN, Deirdre Loys
    10 Birch Vale
    KT11 2PX Cobham
    Surrey
    Director
    10 Birch Vale
    KT11 2PX Cobham
    Surrey
    British108797940001
    KEY, Linda Mary
    Arun House
    May Bate Avenue
    KT2 5UN Kingston Upon Thames
    Flat 1
    England
    Director
    Arun House
    May Bate Avenue
    KT2 5UN Kingston Upon Thames
    Flat 1
    England
    United KingdomBritish121008390001
    KEY, Linda Mary
    Flat 1 Arun House
    May Bate Avenue
    KT2 5UN Kingston Upon Thames
    Surrey
    Director
    Flat 1 Arun House
    May Bate Avenue
    KT2 5UN Kingston Upon Thames
    Surrey
    United KingdomBritish121008390001
    LORD, Peter John
    20 Ellesmere Place
    Queens Road
    KT12 5AE Walton On Thames
    Surrey
    Director
    20 Ellesmere Place
    Queens Road
    KT12 5AE Walton On Thames
    Surrey
    United KingdomBritish90116770001
    LYNESS, Frank Kingston
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Director
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    United KingdomEnglish140462360001
    O NEILL, Brendon Hugh
    Fernbank 55 Ashley Road
    KT18 5BN Epsom
    Surrey
    Director
    Fernbank 55 Ashley Road
    KT18 5BN Epsom
    Surrey
    British62492910001
    OWENS, Edward Francis
    Lime Kiln Road
    Mannings Heath
    RH13 6JH Horsham
    22
    West Sussex
    Director
    Lime Kiln Road
    Mannings Heath
    RH13 6JH Horsham
    22
    West Sussex
    United KingdomBritish82635850001
    PARKER, Tina Mary
    May Bate Avenue
    KT2 5UR Kingston
    20
    Surrey
    Director
    May Bate Avenue
    KT2 5UR Kingston
    20
    Surrey
    British131988050001

    What are the latest statements on persons with significant control for THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 12, 2017The 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