159 CANTERBURY ROAD MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

159 CANTERBURY ROAD MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06977577

Incorporation date

31/07/2009

Size

Dormant

Contacts

Registered address

Registered address

First Floor 159b Canterbury Road, Harrow HA1 4PACopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2009)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon24/03/2025
Director's details changed for Ms Karisma Zaveri on 2025-03-24
dot icon24/03/2025
Change of details for Ms Karisma Zaveri as a person with significant control on 2025-03-24
dot icon30/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon05/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon03/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon29/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon25/01/2022
Accounts for a dormant company made up to 2021-07-31
dot icon11/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon03/03/2021
Notification of Karisma Zaveri as a person with significant control on 2020-10-09
dot icon14/10/2020
Change of details for Mr Yatin Desai as a person with significant control on 2020-10-09
dot icon14/10/2020
Appointment of Ms Karisma Zaveri as a director on 2020-10-09
dot icon14/10/2020
Appointment of Mr Yatin Desai as a director on 2020-10-09
dot icon14/10/2020
Notification of Yatin Desai as a person with significant control on 2020-10-09
dot icon12/10/2020
Notification of Asunthia Balachandran as a person with significant control on 2020-10-12
dot icon10/10/2020
Cessation of Grishma Shah as a person with significant control on 2020-10-09
dot icon10/10/2020
Termination of appointment of Grishma Shah as a secretary on 2020-10-09
dot icon10/10/2020
Termination of appointment of Grishma Shah as a director on 2020-10-09
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon03/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon08/01/2020
Appointment of Mrs Asunthia Balachandran as a director on 2019-11-22
dot icon01/12/2019
Appointment of Ms Grishma Shah as a secretary on 2019-11-19
dot icon25/11/2019
Termination of appointment of Melanie Victoria Buxton as a director on 2019-11-21
dot icon25/11/2019
Termination of appointment of James Richard Buxton as a director on 2019-11-21
dot icon25/11/2019
Cessation of Melanie Victoria Buxton as a person with significant control on 2019-11-21
dot icon25/11/2019
Cessation of James Richard Buxton as a person with significant control on 2019-11-21
dot icon23/11/2019
Registered office address changed from Ground Floor Flat 159a Canterbury Road Harrow HA1 4PA to First Floor 159B Canterbury Road Harrow HA1 4PA on 2019-11-23
dot icon19/11/2019
Termination of appointment of James Richard Buxton as a secretary on 2019-11-19
dot icon01/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon02/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon22/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon17/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon09/02/2016
Director's details changed for Miss Melanie Victoria Buxton on 2015-10-17
dot icon06/02/2016
Director's details changed for Miss Melanie Victoria Parnell on 2015-10-17
dot icon10/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-31 no member list
dot icon14/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-31 no member list
dot icon28/01/2014
Director's details changed for Mr James Richard Buston on 2014-01-28
dot icon17/12/2013
Termination of appointment of Nedzada Glumac as a secretary
dot icon17/12/2013
Appointment of Mr James Richard Buxton as a secretary
dot icon16/12/2013
Termination of appointment of Nedzada Glumac as a director
dot icon16/12/2013
Appointment of Ms Grishma Shah as a director
dot icon10/12/2013
Appointment of Mr James Richard Buston as a director
dot icon10/12/2013
Appointment of Miss Melanie Victoria Parnell as a director
dot icon06/09/2013
Accounts for a dormant company made up to 2013-07-31
dot icon06/09/2013
Accounts for a dormant company made up to 2012-07-31
dot icon06/09/2013
Annual return made up to 2013-07-31
dot icon06/09/2013
Annual return made up to 2012-07-31
dot icon06/09/2013
Annual return made up to 2011-07-31
dot icon06/09/2013
Administrative restoration application
dot icon22/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon09/10/2012
First Gazette notice for compulsory strike-off
dot icon08/09/2011
Accounts for a dormant company made up to 2011-07-31
dot icon08/09/2011
Accounts for a dormant company made up to 2010-07-31
dot icon31/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon07/09/2010
Annual return made up to 2010-07-31 no member list
dot icon07/09/2010
Director's details changed for Ms Nedzada Glumac on 2010-07-31
dot icon31/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desai, Karisma
Director
09/10/2020 - Present
-
Balachandran, Asunthia
Director
22/11/2019 - Present
-
Desai, Yatin
Director
09/10/2020 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 159 CANTERBURY ROAD MANAGEMENT SERVICES LIMITED

159 CANTERBURY ROAD MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 31/07/2009 with the registered office located at First Floor 159b Canterbury Road, Harrow HA1 4PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 159 CANTERBURY ROAD MANAGEMENT SERVICES LIMITED?

toggle

159 CANTERBURY ROAD MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 31/07/2009 .

Where is 159 CANTERBURY ROAD MANAGEMENT SERVICES LIMITED located?

toggle

159 CANTERBURY ROAD MANAGEMENT SERVICES LIMITED is registered at First Floor 159b Canterbury Road, Harrow HA1 4PA.

What does 159 CANTERBURY ROAD MANAGEMENT SERVICES LIMITED do?

toggle

159 CANTERBURY ROAD MANAGEMENT SERVICES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 159 CANTERBURY ROAD MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-07-31.