UKBizDB.co.uk

CANBURY PLACE RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary28 February 2011Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director30 November 2004Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director30 March 2009Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director15 August 2016Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director01 October 2013Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director30 November 2004Active
78 Moss Lane, Sale, M33 5AT

Secretary06 March 1997Active
Manor, Cottage, 92 Manor Road North Hinchley Wood, Esher, KT10 0AE

Secretary04 February 2008Active
Bramber House, 59 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1EU

Secretary01 November 2000Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary19 March 2004Active
17 Mersey Court, Samuel Gray Gardens, Kingston Upon Thames, KT2 5UX

Director30 November 2004Active
24, Denmark Road, Kingston Upon Thames, KT1 2SD

Director30 November 2004Active
Meirion House, 18-28 Guildford Road, Woking, GU22 7QF

Director06 March 1997Active
3 Avon House, Samuel Gray Gardens, Kingston Upon Thames, KT2 5UZ

Director30 November 2004Active
Flat 1, Arun House, May Bate Avenue, Kingston Upon Thames, United Kingdom, KT2 5UN

Director07 June 2010Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director30 March 2009Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director01 October 2013Active
6 Samuel Gray Gardens, Kingston Upon Thames, KT2 5UY

Director30 November 2004Active
2 Tyne House, Samuel Gray Gardens, Kingston Upon Thames, KT2 5UZ

Director30 March 2009Active
11 Clyde House, Samuel Gray Gardens, Kingston Upon Thames, KT2 5UZ

Director30 November 2004Active
5, Samuel Gray Gardens, Kingston Upon Thames, England, KT2 5UY

Director10 December 2010Active
25 Samuel Gray Gardens, Kingston, KT2 5UY

Director30 November 2004Active
3 Mersey Court, Samuel Gray Gardens, Kingston Upon Thames, KT2 5UX

Director30 November 2004Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director19 March 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director19 March 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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change corporate secretary company with change date.

Download
2021-01-06Address

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

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Change corporate secretary company with change date.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.