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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, England, TW18 3JY | Director | 21 March 2012 | Active |
The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, England, TW18 3JY | Director | 07 February 2019 | Active |
The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, England, TW18 3JY | Director | 12 September 2018 | Active |
The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, England, TW18 3JY | Director | 03 March 2017 | Active |
The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, England, TW18 3JY | Director | 07 June 2010 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Secretary | 25 November 1997 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Secretary | 04 March 2005 | Active |
13 Dawes Close, Greenhithe, DA9 9RA | Secretary | 28 May 1997 | Active |
Manor, Cottage, 92 Manor Road North Hinchley Wood, Esher, KT10 0AE | Secretary | 31 July 2008 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Secretary | 01 April 2007 | Active |
Springfield House, 23 Oatland Drive, Weybridge, KT13 9LZ | Corporate Secretary | 12 December 2010 | Active |
Portsoken House, 155-157 Minories, London, England, EC3N 1LJ | Corporate Secretary | 14 February 2017 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 25 August 2015 | Active |
2 Taff House, Henry Macaulay Avenue, Kingston Upon Thames, KT2 5UT | Director | 01 January 2004 | Active |
18, May Bate Avenue, Kingston Upon Thames, England, KT2 5UR | Director | 29 September 2010 | Active |
18 May Bate Avenue, Kingston Upon Thames, KT2 5UR | Director | 06 September 2004 | Active |
18, May Bate Avenue, Kingston Upon Thames, KT2 5UR | Director | 30 May 2008 | Active |
19 Coresbrook Way, Knaphill, Woking, GU21 2TR | Director | 21 July 2003 | Active |
1 Saint Margaret Drive, Epsom, KT18 7LB | Director | 28 May 1997 | Active |
3, Arun House, May Bate Avenue, Kingston Upon Thames, England, KT2 5UL | Director | 07 June 2010 | Active |
Flat 3, Acrum House, May Bate Avenue, Kingston Upon Thames, KT2 5UL | Director | 12 July 2007 | Active |
4 Severn Court, May Bate Avenue, Kingston Upon Thames, KT2 5US | Director | 26 July 2007 | Active |
7, Medway House, May Bate Avenue, Kingston Upon Thames, England, KT2 5UL | Director | 07 June 2010 | Active |
13 Dawes Close, Greenhithe, DA9 9RA | Director | 28 May 1997 | Active |
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ | Director | 06 July 2017 | Active |
9 Trent House May Bate Avenue, Kingston Upon Thames, KT2 5UL | Director | 01 June 2004 | Active |
4, Trent House, May Bate Avenue, Kingston Upon Thames, England, KT2 5UL | Director | 07 June 2010 | Active |
10 Birch Vale, Cobham, KT11 2PX | Director | 03 November 2005 | Active |
Flat 1, Arun House, May Bate Avenue, Kingston Upon Thames, England, KT2 5UN | Director | 07 June 2010 | Active |
Flat 1 Arun House, May Bate Avenue, Kingston Upon Thames, KT2 5UN | Director | 12 July 2007 | Active |
20 Ellesmere Place, Queens Road, Walton On Thames, KT12 5AE | Director | 01 June 2004 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 22 December 2010 | Active |
Fernbank 55 Ashley Road, Epsom, KT18 5BN | Director | 29 January 1999 | Active |
22, Lime Kiln Road, Mannings Heath, Horsham, RH13 6JH | Director | 21 July 2003 | Active |
20, May Bate Avenue, Kingston, KT2 5UR | Director | 18 July 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Officers | Termination secretary company with name termination date. | Download |
2018-09-24 | Officers | Change person director company with change date. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-12 | Officers | Appoint person director company with name date. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Officers | Appoint person director company with name date. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.