UKBizDB.co.uk

CANFORD COURT (MANAGEMENT) LIMITED

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

This company is commonly known as Canford Court (management) Limited. The company was founded 20 years ago and was given the registration number 05139408. The firm's registered office is in BOURNEMOUTH. You can find them at 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CANFORD COURT (MANAGEMENT) LIMITED
Company Number:05139408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, United Kingdom, BH8 8DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Long Orchard Drive, Penn, High Wycombe, HP10 8DD

Secretary31 December 2017Active
Wildwood Old Green Lane, Camberley, GU15 4LG

Director21 June 2004Active
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY

Director18 May 2021Active
Flat 1 Canford Court, 17 Cliff Drive, Poole, England, BH13 7JE

Director28 June 2022Active
12 Northfields Prospect, Putney Bridge Road, London, England, SW18 1PE

Director08 July 2011Active
New Lodge, Bushton Lane, Anslow, Burton-On-Trent, United Kingdom, DE13 9QL

Director05 February 2018Active
6a Greenhill Road, Farnham, United Kingdom, GU9 8JN

Director07 June 2023Active
5, Cardinal Crescent, New Malden, England, KT3 3EF

Director24 March 2020Active
Orchard House, Long Orchard Drive, High Wycombe, United Kingdom, HP10 8DD

Director01 December 2017Active
3, Erpingham Road, Poole, England, BH12 1EX

Director18 April 2011Active
39 Rendel House, Elizabeth Drive, Banstead, SM7 2FA

Director21 June 2004Active
61, Station Road, Thames Ditton, KT7 0PA

Secretary27 May 2004Active
8 Devon Court, Links Road, London, England, W3 0EH

Director06 May 2019Active
1 Canford Court, Cliff Drive, Poole, BH13 7JD

Director27 May 2004Active
3 Canford Court, 7 Cliff Drive, Poole, BH13 7JD

Director21 June 2004Active
601 Lyndhurst Court, 36-38 Finchley Road, London, NW8 6EX

Director21 June 2004Active
5 Canford Court, 7 Cliff Drive, Poole, BH13 7JD

Director21 June 2004Active
21, St Ives Gardens, Bournemouth, BH2 6HS

Director08 June 2007Active
4, Birch Grove, Cobham, England, KT11 2HR

Director27 May 2004Active
1 Canford Court, Cliff Drive, Poole, BH13 7JD

Director06 March 2006Active
Meadowlands, Chess Close, Loudwater, WD3 4HT

Director14 December 2008Active
4, Sherrards Mews, Welwyn Garden City, England, AL8 7AX

Director01 June 2016Active
4 Canford Court, Cliffe Drive, Poole, BH13 7JD

Director21 June 2004Active
5, Cardinal Crescent, New Malden, United Kingdom, KT3 3EF

Director03 September 2014Active
50 Lebanon Park, Twickenham, TW1 3DG

Director07 July 2008Active
Garden Flat 5 Hill Road, St John's Wood, London, NW8 9QE

Director21 June 2004Active
11 Wagstaffe Close, Cleat Hill, Ravesden, MK41 8DY

Director04 November 2005Active
Tanglewood, Box Hill, Corsham, SN13 8HQ

Director13 October 2006Active
22 Salterns Way, Poole, BH14 8JR

Director21 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-24Officers

Termination director company with name termination date.

Download
2023-06-24Officers

Appoint person director company with name date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2020-10-05Address

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

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Officers

Termination secretary company with name termination date.

Download
2018-06-14Officers

Appoint person secretary company with name date.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.