UKBizDB.co.uk

CANTERBURY FIELDS RESIDENTS LIMITED

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

This company is commonly known as Canterbury Fields Residents Limited. The company was founded 25 years ago and was given the registration number 03780750. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CANTERBURY FIELDS RESIDENTS LIMITED
Company Number:03780750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49-50 Windmill Street, Gravesend, DA12 1BG

Corporate Secretary01 July 2005Active
17 Dove Close, Herne Common, Canterbury, United Kingdom, CT6 7JS

Director24 November 2015Active
James Pilcher House, 49/50 Windmill Street, Gravesend, DA12 1BG

Director08 June 2022Active
37 Ledran Close, Lower Earley, Reading, RG6 4JF

Secretary19 July 1999Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary01 June 1999Active
1 Rectory Row, Rectory Lane, Easthampstead, Berkshire, RG12 7BN

Corporate Secretary14 January 2003Active
The Hives 2 Dove Close, Herne Common, CT6 7HS

Director14 January 2003Active
11 Dove Close, Herne Common, Canterbury, United Kingdom, CT6 7JS

Director24 November 2015Active
9, Aspen Road, Herne Common, Canterbury, United Kingdom, CT6 7JS

Director29 June 2011Active
10 Fenchurch Road, Maidenbower, Crawley, RH10 7XA

Director19 July 1999Active
Dove House 16 Dove Close, Canterbury Fields, Herne Bay, CT6 7HS

Director14 January 2003Active
21 Swallow Court, Herne Common, Herne Bay, CT6 7JZ

Director14 January 2003Active
Elm Cottage 13 Swallow Court, Herne Common, CT6 7JZ

Director14 January 2003Active
179 Great Portland Street, London, W1N 6LS

Director01 June 1999Active
2, Swallow Court, Herne Common, Herne Bay, United Kingdom, CT6 7JC

Director29 May 2012Active
Bramble Cottage, 41 Aspen Road Herne Common, Herne Bay, CT6 7JS

Director04 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
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Officers

Appoint person director company with name date.

Download
2016-03-23Accounts

Accounts with accounts type total exemption full.

Download
2016-03-14Officers

Appoint person director company with name date.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.