UKBizDB.co.uk

THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Canbury Place Estate Management Company Limited. The company was founded 26 years ago and was given the registration number 03376945. The firm's registered office is in STAINES UPON THAMES. You can find them at The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED
Company Number:03376945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Middlesex, England, TW18 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, England, TW18 3JY

Director21 March 2012Active
The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, England, TW18 3JY

Director07 February 2019Active
The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, England, TW18 3JY

Director12 September 2018Active
The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, England, TW18 3JY

Director03 March 2017Active
The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, England, TW18 3JY

Director07 June 2010Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary25 November 1997Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary04 March 2005Active
13 Dawes Close, Greenhithe, DA9 9RA

Secretary28 May 1997Active
Manor, Cottage, 92 Manor Road North Hinchley Wood, Esher, KT10 0AE

Secretary31 July 2008Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary01 April 2007Active
Springfield House, 23 Oatland Drive, Weybridge, KT13 9LZ

Corporate Secretary12 December 2010Active
Portsoken House, 155-157 Minories, London, England, EC3N 1LJ

Corporate Secretary14 February 2017Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary25 August 2015Active
2 Taff House, Henry Macaulay Avenue, Kingston Upon Thames, KT2 5UT

Director01 January 2004Active
18, May Bate Avenue, Kingston Upon Thames, England, KT2 5UR

Director29 September 2010Active
18 May Bate Avenue, Kingston Upon Thames, KT2 5UR

Director06 September 2004Active
18, May Bate Avenue, Kingston Upon Thames, KT2 5UR

Director30 May 2008Active
19 Coresbrook Way, Knaphill, Woking, GU21 2TR

Director21 July 2003Active
1 Saint Margaret Drive, Epsom, KT18 7LB

Director28 May 1997Active
3, Arun House, May Bate Avenue, Kingston Upon Thames, England, KT2 5UL

Director07 June 2010Active
Flat 3, Acrum House, May Bate Avenue, Kingston Upon Thames, KT2 5UL

Director12 July 2007Active
4 Severn Court, May Bate Avenue, Kingston Upon Thames, KT2 5US

Director26 July 2007Active
7, Medway House, May Bate Avenue, Kingston Upon Thames, England, KT2 5UL

Director07 June 2010Active
13 Dawes Close, Greenhithe, DA9 9RA

Director28 May 1997Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director06 July 2017Active
9 Trent House May Bate Avenue, Kingston Upon Thames, KT2 5UL

Director01 June 2004Active
4, Trent House, May Bate Avenue, Kingston Upon Thames, England, KT2 5UL

Director07 June 2010Active
10 Birch Vale, Cobham, KT11 2PX

Director03 November 2005Active
Flat 1, Arun House, May Bate Avenue, Kingston Upon Thames, England, KT2 5UN

Director07 June 2010Active
Flat 1 Arun House, May Bate Avenue, Kingston Upon Thames, KT2 5UN

Director12 July 2007Active
20 Ellesmere Place, Queens Road, Walton On Thames, KT12 5AE

Director01 June 2004Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Director22 December 2010Active
Fernbank 55 Ashley Road, Epsom, KT18 5BN

Director29 January 1999Active
22, Lime Kiln Road, Mannings Heath, Horsham, RH13 6JH

Director21 July 2003Active
20, May Bate Avenue, Kingston, KT2 5UR

Director18 July 2008Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Address

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

Download
2018-10-08Officers

Termination secretary company with name termination date.

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.