UKBizDB.co.uk

12 CANADIAN AVENUE LIMITED

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

This company is commonly known as 12 Canadian Avenue Limited. The company was founded 22 years ago and was given the registration number 04382309. The firm's registered office is in SOUTHERNHAY GARDENS. You can find them at C/o Prydis, Senate Court, Southernhay Gardens, Exeter. This company's SIC code is 98000 - Residents property management.

Company Information

Name:12 CANADIAN AVENUE LIMITED
Company Number:04382309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Prydis, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Secretary01 March 2010Active
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Director26 February 2002Active
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Director01 March 2010Active
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Director26 February 2012Active
C/O Prydis, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT

Director22 April 2021Active
C/O Prydis, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT

Director14 December 2023Active
C/O Prydis, Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Director14 December 2023Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary26 February 2002Active
Flat 1 12 Canadian Avenue, Catford, London, SE6 3AS

Secretary26 February 2002Active
Flat 4, 12 Canadian Avenue Catford, London, SE6 3AS

Director26 March 2002Active
Flat 5, 12 Canadian Avenue, London, SE6 3AS

Director26 March 2002Active
Southgate House, 59 Magdalen Street, Exeter, United Kingdom, EX2 4HY

Director02 October 2013Active
Southgate House, 59 Magdalen Street, Exeter, United Kingdom, EX2 4HY

Director01 March 2010Active
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Director07 November 2016Active
Flat 2, 12 Canadian Avenue, London, SE6 3AS

Director26 March 2002Active
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Director01 March 2010Active
13 Guildford Grove, London, SE10 8JY

Director26 February 2002Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director26 February 2002Active
Southgate House, 59 Magdalen Street, Exeter, United Kingdom, EX2 4HY

Director01 March 2010Active
152 Inchmery Road, Catford, London, SE6 1DF

Director30 March 2007Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Address

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

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type micro entity.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.