This company is commonly known as Canbury Place Residents Company Limited. The company was founded 27 years ago and was given the registration number 03329126. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, . This company's SIC code is 98000 - Residents property management.
Name | : | CANBURY PLACE RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03329126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, EC3N 1LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 28 February 2011 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 30 November 2004 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 30 March 2009 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 15 August 2016 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 01 October 2013 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 30 November 2004 | Active |
78 Moss Lane, Sale, M33 5AT | Secretary | 06 March 1997 | Active |
Manor, Cottage, 92 Manor Road North Hinchley Wood, Esher, KT10 0AE | Secretary | 04 February 2008 | Active |
Bramber House, 59 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1EU | Secretary | 01 November 2000 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 19 March 2004 | Active |
17 Mersey Court, Samuel Gray Gardens, Kingston Upon Thames, KT2 5UX | Director | 30 November 2004 | Active |
24, Denmark Road, Kingston Upon Thames, KT1 2SD | Director | 30 November 2004 | Active |
Meirion House, 18-28 Guildford Road, Woking, GU22 7QF | Director | 06 March 1997 | Active |
3 Avon House, Samuel Gray Gardens, Kingston Upon Thames, KT2 5UZ | Director | 30 November 2004 | Active |
Flat 1, Arun House, May Bate Avenue, Kingston Upon Thames, United Kingdom, KT2 5UN | Director | 07 June 2010 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 30 March 2009 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ | Director | 01 October 2013 | Active |
6 Samuel Gray Gardens, Kingston Upon Thames, KT2 5UY | Director | 30 November 2004 | Active |
2 Tyne House, Samuel Gray Gardens, Kingston Upon Thames, KT2 5UZ | Director | 30 March 2009 | Active |
11 Clyde House, Samuel Gray Gardens, Kingston Upon Thames, KT2 5UZ | Director | 30 November 2004 | Active |
5, Samuel Gray Gardens, Kingston Upon Thames, England, KT2 5UY | Director | 10 December 2010 | Active |
25 Samuel Gray Gardens, Kingston, KT2 5UY | Director | 30 November 2004 | Active |
3 Mersey Court, Samuel Gray Gardens, Kingston Upon Thames, KT2 5UX | Director | 30 November 2004 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 19 March 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 19 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Change corporate secretary company with change date. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Officers | Change corporate secretary company with change date. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.