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.
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 | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, CR0 1JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Medway House, May Bate Avenue, Kingston, United Kingdom, KT2 5UL | Director | 01 July 2010 | Active |
Flat 3, Arun House, May Bate Avenue, Kingston-Upon-Thames, United Kingdom, KT2 5UL | Director | 06 November 2012 | Active |
The Old Office, Tims Boatyard, Timsway, Staines-Upon-Thames, England, TW18 3JY | Director | 05 October 2016 | Active |
The Old Office, Tims Boatyard, Timsway, Staines-Upon-Thames, England, TW18 3JY | Director | 06 June 2016 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Secretary | 17 February 1999 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Secretary | 03 May 2005 | Active |
1 Saint Margaret Drive, Epsom, KT18 7LB | Secretary | 26 February 1998 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 April 2007 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 18 December 2009 | Active |
19 Coresbrook Way, Knaphill, Woking, GU21 2TR | Director | 21 July 2003 | Active |
1 Saint Margaret Drive, Epsom, KT18 7LB | Director | 26 February 1998 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Director | 01 November 2005 | Active |
Flat 5 Arun House, May Bate Avenue, Kingston Upon Thames, England, KT2 5UL | Director | 01 June 2004 | Active |
7 Medway House, May Bate Avenue, Kingston, KT2 5UL | Director | 01 July 2010 | Active |
1a Downsview Road, Upper Norwood, London, SE19 3XD | Director | 26 February 1998 | Active |
13 Dawes Close, Greenhithe, DA9 9RA | Director | 26 February 1998 | Active |
The Old Office, Tims Boatyard, Timsway, Staines-Upon-Thames, England, TW18 3JY | Director | 03 May 2017 | Active |
8 Arun House, May Bate Avenue, Kingston Upon Thames, KT2 5UL | Director | 01 July 2010 | Active |
4 Trent House, May Bate Avenue, Kingston Upon Thames, KT2 5UL | Director | 01 July 2010 | Active |
Flat 1 Arun House, May Bate Avenue, Kingston Upon Thames, KT2 5UN | Director | 17 April 2007 | Active |
2, Trent House, May Bate Avenue, Kingston, United Kingdom, KT2 5UL | Director | 01 July 2010 | Active |
Fernbank 55 Ashley Road, Epsom, KT18 5BN | Director | 29 January 1999 | Active |
22, Lime Kiln Road, Mannings Heath, Horsham, RH13 6JH | Director | 21 July 2003 | Active |
7 Medway House Maybate Avenue, Kingston Upon Thames, KT2 5UL | Director | 01 June 2004 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 06 June 2016 | Active |
58 Westmorland Avenue, Hornchurch, RM11 2EE | Director | 20 January 1999 | Active |
Flat 7 Arun House, May Bate Avenue, Kingston-Upon-Thames, United Kingdom, KT2 5UL | Director | 24 July 2010 | Active |
12 Medway House Maybate Avenue, Kingston, KT2 5UL | Director | 01 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Officers | Termination secretary company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-22 | Officers | Change corporate secretary company with change date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Officers | Change corporate secretary company with change date. | Download |
2018-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-03 | Officers | Appoint person director company with name date. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.