172 CANFORD CLIFFS ROAD (MAINTENANCE) LIMITED

Register to unlock more data on OkredoRegister

172 CANFORD CLIFFS ROAD (MAINTENANCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00924221

Incorporation date

06/12/1967

Size

Dormant

Contacts

Registered address

Registered address

Second Floor, Magna House, London Road, Staines-Upon-Thames TW18 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon25/11/2025
Appointment of 172 Canford Cliffs Road as a secretary on 2025-11-24
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-29 with updates
dot icon13/03/2025
Satisfaction of charge 009242210002 in full
dot icon13/03/2025
Satisfaction of charge 009242210003 in full
dot icon13/03/2025
Satisfaction of charge 009242210004 in full
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/08/2024
Registration of charge 009242210004, created on 2024-08-30
dot icon05/08/2024
Satisfaction of charge 009242210001 in full
dot icon31/07/2024
Registration of charge 009242210002, created on 2024-07-29
dot icon31/07/2024
Registration of charge 009242210003, created on 2024-07-29
dot icon10/06/2024
Registration of charge 009242210001, created on 2024-06-06
dot icon30/05/2024
Termination of appointment of Alistair Barrington Collier as a director on 2024-05-01
dot icon30/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon28/05/2024
Appointment of Mr Scott James Huntley as a director on 2024-05-27
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon07/12/2022
Termination of appointment of Simon James William Rolfe as a director on 2022-12-06
dot icon09/11/2022
Termination of appointment of Michael James Cuthbertson as a director on 2022-11-01
dot icon01/11/2022
Termination of appointment of Karen Harris as a director on 2022-11-01
dot icon14/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/08/2021
Appointment of Mr Alistair Barrington Collier as a director on 2021-08-10
dot icon14/06/2021
Termination of appointment of Margaret Andrea Johnston as a director on 2021-06-14
dot icon03/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon11/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon13/09/2018
Termination of appointment of Lindsey Jill King as a director on 2018-09-13
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-21 with updates
dot icon04/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Appointment of Mrs Karen Harris as a director on 2017-08-01
dot icon01/08/2017
Termination of appointment of Juliet Sheppard as a director on 2017-08-01
dot icon09/06/2017
Termination of appointment of Eric Hodges as a director on 2016-07-15
dot icon24/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon19/05/2016
Appointment of Mr Simon James William Rolfe as a director on 2016-05-19
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon22/04/2015
Appointment of Ms Lindsey Jill King as a director on 2015-04-08
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon08/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon26/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/07/2011
Appointment of Mr Eric Hodges as a director
dot icon29/06/2011
Termination of appointment of Terry Creasy as a director
dot icon23/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon30/09/2010
Termination of appointment of Terence Munson as a secretary
dot icon30/09/2010
Appointment of Foxes Property Management Limited as a secretary
dot icon29/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon02/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/07/2009
Appointment terminated director walter robins
dot icon22/05/2009
Return made up to 21/05/09; full list of members
dot icon24/11/2008
Return made up to 21/05/08; full list of members
dot icon18/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/08/2008
Director appointed walter thomas robins
dot icon18/08/2008
Appointment terminated director simon rolfs
dot icon03/04/2008
Appointment terminated director mary burrell davis
dot icon22/11/2007
Director resigned
dot icon26/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/06/2007
Return made up to 21/05/07; full list of members
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
Director resigned
dot icon28/07/2006
Director resigned
dot icon25/07/2006
Director resigned
dot icon17/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 21/05/06; change of members
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon01/06/2005
Return made up to 21/05/05; change of members
dot icon23/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 21/05/04; full list of members
dot icon28/05/2003
Return made up to 21/05/03; no change of members
dot icon11/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/08/2002
New director appointed
dot icon05/06/2002
Return made up to 21/05/02; no change of members
dot icon16/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/07/2001
Return made up to 21/05/01; full list of members
dot icon19/07/2000
New secretary appointed
dot icon19/07/2000
Secretary resigned
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Return made up to 21/05/00; no change of members
dot icon21/07/1999
Return made up to 21/05/99; no change of members
dot icon15/04/1999
Full accounts made up to 1998-12-31
dot icon18/05/1998
Return made up to 21/05/98; full list of members
dot icon29/04/1998
Full accounts made up to 1997-12-31
dot icon13/01/1998
New director appointed
dot icon08/01/1998
Registered office changed on 08/01/98 from: flat 14 carlsbrooke 172 canford cliffs road poole dorset BH13 7ES
dot icon08/01/1998
Director resigned
dot icon11/09/1997
Director resigned
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon16/05/1997
Return made up to 21/05/97; full list of members
dot icon14/04/1997
New secretary appointed
dot icon14/04/1997
Secretary resigned
dot icon04/04/1997
Secretary resigned
dot icon21/02/1997
New secretary appointed
dot icon07/06/1996
Director resigned
dot icon07/06/1996
New director appointed
dot icon16/05/1996
Return made up to 21/05/96; no change of members
dot icon27/03/1996
Full accounts made up to 1995-12-31
dot icon01/08/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon15/05/1995
Return made up to 21/05/95; full list of members
dot icon11/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Return made up to 21/05/94; full list of members
dot icon21/04/1994
Director resigned;new director appointed
dot icon17/03/1994
Full accounts made up to 1993-12-31
dot icon06/10/1993
Full accounts made up to 1992-12-31
dot icon16/06/1993
Director resigned;new director appointed
dot icon08/06/1993
Auditor's resignation
dot icon25/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
Return made up to 21/05/93; change of members
dot icon12/05/1992
Return made up to 21/05/92; full list of members
dot icon15/04/1992
Full accounts made up to 1991-12-31
dot icon11/06/1991
Full accounts made up to 1990-12-31
dot icon11/06/1991
Return made up to 21/05/91; full list of members
dot icon06/03/1991
Registered office changed on 06/03/91 from: flat 11 172 canford cliffs road poole dorset BH13 7ES
dot icon13/02/1991
Director resigned;new director appointed
dot icon28/01/1991
Director resigned;new director appointed
dot icon05/04/1990
Director resigned;new director appointed
dot icon05/04/1990
Return made up to 22/03/90; full list of members
dot icon27/03/1990
Full accounts made up to 1989-12-31
dot icon09/08/1989
Secretary resigned;new secretary appointed
dot icon04/04/1989
Full accounts made up to 1988-12-31
dot icon04/04/1989
Return made up to 14/03/89; full list of members
dot icon04/04/1989
Director resigned;new director appointed
dot icon15/04/1988
Full accounts made up to 1987-12-31
dot icon25/03/1988
Return made up to 09/03/88; full list of members
dot icon24/07/1987
Return made up to 14/03/87; full list of members
dot icon24/07/1987
Registered office changed on 24/07/87 from: flat 14 carisbrooke, 172 canford cliffs rd, poole dorset.
dot icon11/06/1987
Full accounts made up to 1986-12-31
dot icon29/04/1987
New secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.00
-
0.00
-
-
2022
0
17.00
-
0.00
-
-
2022
0
17.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruckwood, Mark Peter
Director
05/03/2025 - Present
61
FOXES PROPERTY MANAGEMENT LTD.
Corporate Secretary
30/09/2010 - Present
157
King, Lindsey Jill
Director
08/04/2015 - 13/09/2018
4
Philpot, Simon Craig
Director
05/03/2025 - Present
69
Rolfe, Simon James William
Director
09/08/2005 - 07/07/2006
6

Persons with Significant Control

1
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 172 CANFORD CLIFFS ROAD (MAINTENANCE) LIMITED

172 CANFORD CLIFFS ROAD (MAINTENANCE) LIMITED is an(a) Active company incorporated on 06/12/1967 with the registered office located at Second Floor, Magna House, London Road, Staines-Upon-Thames TW18 4BP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 172 CANFORD CLIFFS ROAD (MAINTENANCE) LIMITED?

toggle

172 CANFORD CLIFFS ROAD (MAINTENANCE) LIMITED is currently Active. It was registered on 06/12/1967 .

Where is 172 CANFORD CLIFFS ROAD (MAINTENANCE) LIMITED located?

toggle

172 CANFORD CLIFFS ROAD (MAINTENANCE) LIMITED is registered at Second Floor, Magna House, London Road, Staines-Upon-Thames TW18 4BP.

What does 172 CANFORD CLIFFS ROAD (MAINTENANCE) LIMITED do?

toggle

172 CANFORD CLIFFS ROAD (MAINTENANCE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 172 CANFORD CLIFFS ROAD (MAINTENANCE) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with updates.