UKBizDB.co.uk

CANBERRA DRIVE (BLOCK H) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Canberra Drive (block H) Management Company Limited. The company was founded 31 years ago and was given the registration number 02755318. The firm's registered office is in LONDON. You can find them at Marlborough House, 298 Regents Park Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CANBERRA DRIVE (BLOCK H) MANAGEMENT COMPANY LIMITED
Company Number:02755318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Marlborough House, 298 Regents Park Road, London, N3 2UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary01 May 2006Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director24 August 2021Active
49-51 Windmill Hill, Enfield, EN2 7AE

Secretary01 November 2005Active
138 Dehavilland Close, Yeading, UB5 6RZ

Secretary28 March 2002Active
107 Epping New Road, Buckhurst Hill, IG9 5TQ

Secretary28 March 2000Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU

Secretary02 February 2011Active
9 Archers Close, Hertford, SG14 3BD

Secretary13 October 1992Active
13 Nordons, Bothenhampton, Bridport, DT6 4DU

Secretary04 February 1994Active
Marlborough House, 298 Regents Park Road, London, England, N3 2UU

Secretary01 May 2006Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary21 June 1996Active
136 Dehavilland Close, Yeading, UB5 6RZ

Director16 February 1996Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director07 February 2007Active
138 Dehavilland Close, Yeading, UB5 6RZ

Director16 November 1994Active
12 The Tudor Court, Sawbridgeworth, CM21 0DJ

Director13 October 1992Active
50 Lancaster Road, Enfield, EN2 0BY

Director13 October 1992Active
271 Peppard Road, Emmer Green, Reading, RG4 8UB

Director08 December 2005Active
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD

Director04 February 1994Active

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
2024-01-09Officers

Change corporate secretary company with change date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Change corporate secretary company with change date.

Download
2023-09-12Address

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

Download
2023-05-02Accounts

Accounts with accounts type dormant.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type dormant.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date no member list.

Download
2015-11-10Officers

Termination secretary company with name termination date.

Download
2015-10-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.