UKBizDB.co.uk

CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Canada Waters Estate Management Company Limited. The company was founded 26 years ago and was given the registration number 03399921. The firm's registered office is in LONDON. You can find them at 38 Corbridge Court, Glaisher Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED
Company Number:03399921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:38 Corbridge Court, Glaisher Street, London, England, SE8 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Corporate Secretary01 January 2023Active
C/O Jfm Block & Estate Management, 130 College Road, Middlesex House, Harrow, England, HA1 1BQ

Director14 August 2009Active
C/O Jfm Block & Estate Management, 130 College Road, Middlesex House, Harrow, England, HA1 1BQ

Director05 July 2022Active
C/O Jfm Block & Estate Management, 130 College Road, Middlesex House, Harrow, England, HA1 1BQ

Director08 June 2023Active
C/O Jfm Block & Estate Management, 130 College Road, Middlesex House, Harrow, England, HA1 1BQ

Director01 September 2023Active
C/O Jfm Block & Estate Management, 130 College Road, Middlesex House, Harrow, England, HA1 1BQ

Director08 June 2023Active
1 The Steeples, Sawbridge Road, Rugby, CV23 8DP

Secretary11 August 2011Active
14 Woodland Crescent, London, SE16 6YP

Secretary10 February 2004Active
13 Woodland Crescent, London, SE16 6YP

Secretary25 April 2001Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary08 July 1997Active
Ferndale, Ballinger Road, South Heath, Great Missenden, United Kingdom, HP16 9QH

Corporate Secretary01 February 2006Active
Onega House, 112 Main Road, Sidcup, DA14 6NE

Corporate Secretary06 May 2004Active
38, Corbridge Court, Glaisher Street, London, England, SE8 3ES

Corporate Secretary01 January 2017Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary01 August 2001Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary08 July 1997Active
15, Cedar House 1 Woodland Crescent, London, Uk, SE16 6YL

Director25 August 2009Active
13, Spruce House, 4 Woodland Crescent, London, SE16 6YG

Director14 August 2009Active
8 Yew House, Woodland Crescent, London, SE16 6YH

Director23 May 2001Active
1 Saint Margaret Drive, Epsom, KT18 7LB

Director08 July 1997Active
70 Monks Avenue, Barnet, EN5 1DD

Director19 July 2004Active
14 Woodland Crescent, London, SE16 6YP

Director08 July 2001Active
Flat 14, Spruce House 4 Woodland Crescent, Needleman Street, London, United Kingdom, SE16 6YG

Director01 November 2008Active
1a Downsview Road, Upper Norwood, London, SE19 3XD

Director08 July 1997Active
13 Dawes Close, Greenhithe, DA9 9RA

Director08 July 1997Active
13 Spruce House, Woodland Crescent, London, SE16 6YG

Director16 October 2002Active
13 Woodland Crescent, Needleman Street, London, SE16 6YP

Director25 April 2001Active
9 Yew House, 2 Woodland Crescent, London, SE16 6YH

Director25 June 2007Active
5, Yew House, 2 Woodland Crescent, London, United Kingdom, SE16 6YH

Director03 September 2009Active
12, Cedar House 1 Woodland Crescent, London, United Kingdom, SE16 6YL

Director14 August 2009Active
Flat 1 Cedar House, Woodland Crescent Surrey Quays, London, SE16 6YL

Director25 April 2001Active
16 Woodland Crescent, London, SE16 6YP

Director14 December 2004Active
No 2 Yew House, Woodland Crescent, London, SE16 6YH

Director14 August 2009Active
Fernbank 55 Ashley Road, Epsom, KT18 5BN

Director29 January 1999Active
22, Lime Kiln Road, Mannings Heath, Horsham, RH13 6JH

Director26 January 2001Active
3 Cedar House, Woodland Crescent, London, SE16 6YL

Director25 April 2001Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-12Address

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

Download
2023-01-11Officers

Appoint corporate secretary company with name date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2023-01-11Address

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

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.