UKBizDB.co.uk

77 CANFIELD GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 77 Canfield Gardens Management Company Limited. The company was founded 31 years ago and was given the registration number 02824307. The firm's registered office is in WEYBRIDGE. You can find them at C/o A W Associates London Llp Room 129, Regus Building, Wellington Way, Brooklands Business Park, Weybridge, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:77 CANFIELD GARDENS MANAGEMENT COMPANY LIMITED
Company Number:02824307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o A W Associates London Llp Room 129, Regus Building, Wellington Way, Brooklands Business Park, Weybridge, Surrey, England, KT13 0TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Flat1, 77 Canfield Gardens, South Hampstead, London, England, NW6 3EA

Secretary01 November 2009Active
1st, Floor Flat, 77 Canfield Gardens, London, United Kingdom, NW6 3EA

Director07 September 2012Active
C/O A W Associates London Llp, Regus, Building 2, Guildford Business Park Road, Guildford, England, GU2 8XG

Director21 June 2012Active
C/O A W Associates London Llp, Regus, Building 2, Guildford Business Park Road, Guildford, England, GU2 8XG

Director18 June 2020Active
Ground Floor Flat1, 77 Canfield Gardens, South Hampstead, London, United Kingdom, NW6 3EA

Director01 November 2009Active
77 Canfield Gardens, London, NW6 3EA

Secretary20 June 1996Active
34 Garden Court 63 Holden Road, Woodside Park, London, N12

Secretary04 June 1993Active
107 Kenton Road, Kenton, Harrow, HA3 0AN

Corporate Secretary29 March 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary04 June 1993Active
Flat 3, 77 Canfield Gardens, South Hampstead, United Kingdom, NW6 3EA

Director14 May 2014Active
Flat 1, 77 Canfield Gardens, London, NW6 3EA

Director01 November 2009Active
Flat 3 77 Canfield Gardens, London, NW6 3EA

Director21 November 1995Active
50 West Hill Way, Totteridge, London, N20 8QS

Director04 June 1993Active
77 Canfield Gardens, London, NW6 3EA

Director29 March 1995Active

People with Significant Control

Mrs Thanh Tran
Notified on:08 July 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:C/O A W Associates London Llp, Room 129, Regus Building, Weybridge, England, KT13 0TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Trunkfield
Notified on:03 August 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:C/O A W Associates London Llp, Room 129, Regus Building, Weybridge, England, KT13 0TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mrs Eleanor Rachel Trunkfield
Notified on:03 August 2017
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:C/O A W Associates London Llp, Room 129, Regus Building, Weybridge, England, KT13 0TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Trunkfield
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:C/O A W Associates London Llp, Regus, Building 2, Guildford, England, GU2 8XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Eleanor Rachel Trunkfield
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:C/O A W Associates London Llp, Regus, Building 2, Guildford, England, GU2 8XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Chakraverty
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:C/O A W Associates London Llp, Regus, Building 2, Guildford, England, GU2 8XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pratima Chakraverty
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:C/O A W Associates London Llp, Regus, Building 2, Guildford, England, GU2 8XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Address

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

Download
2021-11-03Address

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

Download
2021-11-01Address

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

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-04-15Address

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

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.