UKBizDB.co.uk

1-20 CANONS PARK CLOSE RTM COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1-20 Canons Park Close Rtm Company Limited. The company was founded 16 years ago and was given the registration number 06473469. The firm's registered office is in THE HYDE. You can find them at C/o Bir Property Management, 2nd Floor Hyde House, The Hyde, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:1-20 CANONS PARK CLOSE RTM COMPANY LIMITED
Company Number:06473469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Bir Property Management, 2nd Floor Hyde House, The Hyde, London, NE9 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LH

Corporate Secretary15 January 2008Active
18, Canons Park Close, Edgware, England, HA8 6RJ

Director14 March 2011Active
14, Canons Park Close, Edgware, England, HA8 6RJ

Director14 March 2011Active
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH

Director01 September 2021Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary15 January 2008Active
18 Canons Park Close, Edgware, HA8 6RJ

Director04 February 2008Active
1, Canons Park Close, Edgware, HA8 6RJ

Director16 April 2010Active
1, Canons Park Close, Edgware, HA8 6RJ

Director16 April 2010Active
13 Canon Park Close, Edgware, HA8 6RJ

Director04 February 2008Active
7-8 Kings Road, Henley On Thames, RG9 2DW

Director15 January 2008Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director15 January 2008Active
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LH

Corporate Director18 August 2010Active

People with Significant Control

Ms Linda Marie Chambers
Notified on:15 January 2017
Status:Active
Date of birth:September 1965
Nationality:Irish
Country of residence:England
Address:18, Canons Park Close, Edgware, England, HA8 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Roger Dennis Gilkes
Notified on:15 January 2017
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:14, Canons Park Close, Edgware, England, HA8 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Narinder Kapur
Notified on:15 January 2017
Status:Active
Date of birth:April 1936
Nationality:Indian
Country of residence:England
Address:13, Canons Park Close, Edgware, England, HA8 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type dormant.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-23Accounts

Accounts with accounts type dormant.

Download
2023-01-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type dormant.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type dormant.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Officers

Termination director company with name termination date.

Download
2016-10-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.