UKBizDB.co.uk

CANBURY PLACE MANAGEMENT COMPANY (NO.3) LIMITED

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

This company is commonly known as Canbury Place Management Company (no.3) Limited. The company was founded 26 years ago and was given the registration number 03517795. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CANBURY PLACE MANAGEMENT COMPANY (NO.3) LIMITED
Company Number:03517795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Medway House, May Bate Avenue, Kingston, United Kingdom, KT2 5UL

Director01 July 2010Active
Flat 3, Arun House, May Bate Avenue, Kingston-Upon-Thames, United Kingdom, KT2 5UL

Director06 November 2012Active
The Old Office, Tims Boatyard, Timsway, Staines-Upon-Thames, England, TW18 3JY

Director05 October 2016Active
The Old Office, Tims Boatyard, Timsway, Staines-Upon-Thames, England, TW18 3JY

Director06 June 2016Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary17 February 1999Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary03 May 2005Active
1 Saint Margaret Drive, Epsom, KT18 7LB

Secretary26 February 1998Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 April 2007Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
19 Coresbrook Way, Knaphill, Woking, GU21 2TR

Director21 July 2003Active
1 Saint Margaret Drive, Epsom, KT18 7LB

Director26 February 1998Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Director01 November 2005Active
Flat 5 Arun House, May Bate Avenue, Kingston Upon Thames, England, KT2 5UL

Director01 June 2004Active
7 Medway House, May Bate Avenue, Kingston, KT2 5UL

Director01 July 2010Active
1a Downsview Road, Upper Norwood, London, SE19 3XD

Director26 February 1998Active
13 Dawes Close, Greenhithe, DA9 9RA

Director26 February 1998Active
The Old Office, Tims Boatyard, Timsway, Staines-Upon-Thames, England, TW18 3JY

Director03 May 2017Active
8 Arun House, May Bate Avenue, Kingston Upon Thames, KT2 5UL

Director01 July 2010Active
4 Trent House, May Bate Avenue, Kingston Upon Thames, KT2 5UL

Director01 July 2010Active
Flat 1 Arun House, May Bate Avenue, Kingston Upon Thames, KT2 5UN

Director17 April 2007Active
2, Trent House, May Bate Avenue, Kingston, United Kingdom, KT2 5UL

Director01 July 2010Active
Fernbank 55 Ashley Road, Epsom, KT18 5BN

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

Director21 July 2003Active
7 Medway House Maybate Avenue, Kingston Upon Thames, KT2 5UL

Director01 June 2004Active
94, Park Lane, Croydon, CR0 1JB

Director06 June 2016Active
58 Westmorland Avenue, Hornchurch, RM11 2EE

Director20 January 1999Active
Flat 7 Arun House, May Bate Avenue, Kingston-Upon-Thames, United Kingdom, KT2 5UL

Director24 July 2010Active
12 Medway House Maybate Avenue, Kingston, KT2 5UL

Director01 June 2004Active

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
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type dormant.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Address

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

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Officers

Change corporate secretary company with change date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Officers

Change corporate secretary company with change date.

Download
2018-01-04Accounts

Accounts with accounts type micro entity.

Download
2017-05-03Officers

Appoint person director company with name date.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2016-11-22Accounts

Accounts with accounts type total exemption full.

Download
2016-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.