UKBizDB.co.uk

CANONBURY MEWS RESIDENTS' ASSOCIATION MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Canonbury Mews Residents' Association Management Company Limited. The company was founded 18 years ago and was given the registration number 05579134. The firm's registered office is in BARNET. You can find them at Chas R Lowe Estates, 10 Church Hill Road, Barnet, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CANONBURY MEWS RESIDENTS' ASSOCIATION MANAGEMENT COMPANY LIMITED
Company Number:05579134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Chas R Lowe Estates, 10 Church Hill Road, Barnet, United Kingdom, EN4 8TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Bedford Avenue, Barnet, England, EN5 2ER

Secretary01 October 2017Active
118a, Petherton Road, London, N5 2RT

Director13 June 2012Active
Flat 4, 118 Petherton Road, London, United Kingdom, N5 2RT

Director30 March 2017Active
3 Poplar Terrace, Garstang Road, Claught On Brock, Preston, England, PR3 ORA

Director23 August 2012Active
27 Station Road, New Barnet, EN5 1PW

Secretary20 May 2009Active
Flat 3, 118 Petherton Road, London, N5 2RT

Secretary16 November 2007Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Corporate Secretary23 May 2014Active
Wells House, 80 Upper Street Islington, London, N1 0NU

Corporate Secretary30 September 2005Active
27, Station Road, New Barnet, United Kingdom, EN5 1PW

Director31 May 2011Active
Tofts Tofts Chase, Little Baddow, Chelmsford, England, CM3 4BX

Director05 November 2007Active
Flat 3, Canonbury Mews, Petherton Road, London, Uk, N5 2RT

Director21 April 2014Active
14, Canonbury Mews, Petherton Road, London, Uk, N5 2RT

Director03 March 2011Active
28, Conway Road, Southgate, England, N14 7BA

Director21 April 2014Active
Four Canonbury Mews, 118 Petherton Road, London, N5 2RT

Director16 November 2007Active
8 Canonbury Mews, 118 Petherton Road, London, Uk, N5 2RT

Director13 June 2012Active
Wells House 80 Upper Street, Islington, N1 0NU

Corporate Director30 September 2005Active

People with Significant Control

Mr Raoul Mooyaart
Notified on:30 March 2017
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 118 Petherton Road, London, United Kingdom, N5 2RT
Nature of control:
  • Significant influence or control
Mrs Sue Lesley Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Egale 1, 80 St Albans Road, Watford, England, WD17 1DL
Nature of control:
  • Significant influence or control
Mrs Anne-Maree Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:3 Poplar Terrace, Garstang Road, Preston, England, PR3 ORA
Nature of control:
  • Significant influence or control
Mr Julian Gladwell
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:118a, Petherton Road, London, United Kingdom, N5 2RT
Nature of control:
  • Significant influence or control

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
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type dormant.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type dormant.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Accounts with accounts type dormant.

Download
2018-05-24Officers

Appoint person secretary company with name date.

Download
2018-05-24Officers

Termination secretary company with name termination date.

Download
2018-03-07Address

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

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-05-19Officers

Change person director company with change date.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2017-03-23Accounts

Accounts with accounts type dormant.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Officers

Change person director company with change date.

Download
2015-11-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.