This company is commonly known as Canada Waters Estate Management Company Limited. The company was founded 27 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.
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 | : |
|
Registered Address | : | 38 Corbridge Court, Glaisher Street, London, England, SE8 3ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ | Corporate Secretary | 01 January 2023 | Active |
C/O Jfm Block & Estate Management, 130 College Road, Middlesex House, Harrow, England, HA1 1BQ | Director | 14 August 2009 | Active |
C/O Jfm Block & Estate Management, 130 College Road, Middlesex House, Harrow, England, HA1 1BQ | Director | 05 July 2022 | Active |
C/O Jfm Block & Estate Management, 130 College Road, Middlesex House, Harrow, England, HA1 1BQ | Director | 08 June 2023 | Active |
C/O Jfm Block & Estate Management, 130 College Road, Middlesex House, Harrow, England, HA1 1BQ | Director | 01 September 2023 | Active |
C/O Jfm Block & Estate Management, 130 College Road, Middlesex House, Harrow, England, HA1 1BQ | Director | 08 June 2023 | Active |
1 The Steeples, Sawbridge Road, Rugby, CV23 8DP | Secretary | 11 August 2011 | Active |
14 Woodland Crescent, London, SE16 6YP | Secretary | 10 February 2004 | Active |
13 Woodland Crescent, London, SE16 6YP | Secretary | 25 April 2001 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 08 July 1997 | Active |
Ferndale, Ballinger Road, South Heath, Great Missenden, United Kingdom, HP16 9QH | Corporate Secretary | 01 February 2006 | Active |
Onega House, 112 Main Road, Sidcup, DA14 6NE | Corporate Secretary | 06 May 2004 | Active |
38, Corbridge Court, Glaisher Street, London, England, SE8 3ES | Corporate Secretary | 01 January 2017 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 01 August 2001 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 08 July 1997 | Active |
15, Cedar House 1 Woodland Crescent, London, Uk, SE16 6YL | Director | 25 August 2009 | Active |
13, Spruce House, 4 Woodland Crescent, London, SE16 6YG | Director | 14 August 2009 | Active |
8 Yew House, Woodland Crescent, London, SE16 6YH | Director | 23 May 2001 | Active |
1 Saint Margaret Drive, Epsom, KT18 7LB | Director | 08 July 1997 | Active |
70 Monks Avenue, Barnet, EN5 1DD | Director | 19 July 2004 | Active |
14 Woodland Crescent, London, SE16 6YP | Director | 08 July 2001 | Active |
Flat 14, Spruce House 4 Woodland Crescent, Needleman Street, London, United Kingdom, SE16 6YG | Director | 01 November 2008 | Active |
1a Downsview Road, Upper Norwood, London, SE19 3XD | Director | 08 July 1997 | Active |
13 Dawes Close, Greenhithe, DA9 9RA | Director | 08 July 1997 | Active |
13 Spruce House, Woodland Crescent, London, SE16 6YG | Director | 16 October 2002 | Active |
13 Woodland Crescent, Needleman Street, London, SE16 6YP | Director | 25 April 2001 | Active |
9 Yew House, 2 Woodland Crescent, London, SE16 6YH | Director | 25 June 2007 | Active |
5, Yew House, 2 Woodland Crescent, London, United Kingdom, SE16 6YH | Director | 03 September 2009 | Active |
12, Cedar House 1 Woodland Crescent, London, United Kingdom, SE16 6YL | Director | 14 August 2009 | Active |
Flat 1 Cedar House, Woodland Crescent Surrey Quays, London, SE16 6YL | Director | 25 April 2001 | Active |
16 Woodland Crescent, London, SE16 6YP | Director | 14 December 2004 | Active |
No 2 Yew House, Woodland Crescent, London, SE16 6YH | Director | 14 August 2009 | Active |
Fernbank 55 Ashley Road, Epsom, KT18 5BN | Director | 29 January 1999 | Active |
22, Lime Kiln Road, Mannings Heath, Horsham, RH13 6JH | Director | 26 January 2001 | Active |
3 Cedar House, Woodland Crescent, London, SE16 6YL | Director | 25 April 2001 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.