UKBizDB.co.uk

CANADA WATERS FREEHOLD COMPANY LIMITED

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

This company is commonly known as Canada Waters Freehold Company Limited. The company was founded 23 years ago and was given the registration number 04137191. 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 FREEHOLD COMPANY LIMITED
Company Number:04137191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2001
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, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director12 July 2014Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director21 June 2012Active
13 Bray Crescent, London, SE16 6AN

Secretary08 January 2001Active
3 Cedar House, Woodland Crescent, London, SE16 6YL

Secretary07 July 2006Active
171, Crescent Road, Cowley, Oxford, United Kingdom, OX4 2NX

Corporate Secretary30 September 2006Active
13 Bray Crescent, London, SE16 6AN

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

Corporate Secretary12 May 2005Active
38, Corbridge Court, Glaisher Street, London, England, SE8 3ES

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

Corporate Nominee Secretary31 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 January 2001Active
8 Sycamore House, Woodland Crescent, London, SE16 6YR

Director08 January 2001Active
1 Poplar House, Woodland Crescent, London, SE16 6YJ

Director17 January 2001Active
Ferndale House, Ballinger Road, South Heath, Great Missenden, HP16 9QH

Director29 September 2010Active
8 Yew House, Woodland Crescent, London, SE16 6YH

Director17 January 2001Active
15 Cedar House, Woodland Crescent Surrey Quays, London, SE16 6YL

Director17 January 2001Active
13 Spruce House, Woodland Crescent, London, SE16 6YG

Director17 January 2001Active
9 Yew House, 2 Woodland Crescent, London, SE16 6YH

Director25 June 2007Active
13 Bray Crescent, London, SE16 6AN

Director08 January 2001Active
Ferndale House, Ballinger Road, South Heath, Great Missenden, HP16 9QH

Director29 September 2010Active
Flat 1 Cedar House, Woodland Crescent Surrey Quays, London, SE16 6YL

Director17 January 2001Active
Ferndale House, Ballinger Road, South Heath, Great Missenden, HP16 9QH

Director01 October 2009Active
13 Sycamore House, Woodland Crescent, London, SE16 6YR

Director17 May 2006Active
3 Cedar House, Woodland Crescent, London, SE16 6YL

Director17 January 2001Active
4 Mathon Road, Malvern, WR14 4BU

Director12 January 2009Active
Windmill House, Cawston Lane, Dunchurch, Rugby, England, CV22 7RX

Director01 January 2010Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

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
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Gazette

Gazette filings brought up to date.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-01-16Address

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

Download
2017-01-05Officers

Appoint corporate secretary company with name date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Termination secretary company with name termination date.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-23Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.