21 CANTERBURY ROAD LIMITED

Register to unlock more data on OkredoRegister

21 CANTERBURY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05574300

Incorporation date

26/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 21 Canterbury Road, Margate, Kent CT9 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2005)
dot icon30/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon30/09/2025
Director's details changed for Miss Natalie Davies on 2025-09-30
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon05/10/2022
Notification of Adam Mark Foster as a person with significant control on 2021-11-30
dot icon05/10/2022
Cessation of Holly Martha Kyte as a person with significant control on 2021-11-30
dot icon05/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/12/2021
Termination of appointment of Holly Martha Kyte as a director on 2021-11-30
dot icon13/12/2021
Appointment of Mr Adam Mark Foster as a director on 2021-11-30
dot icon08/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon08/10/2021
Cessation of David Webb as a person with significant control on 2021-09-21
dot icon07/10/2021
Cessation of A Person with Significant Control as a person with significant control on 2021-09-21
dot icon06/10/2021
Notification of Natalie Davies as a person with significant control on 2021-09-21
dot icon06/10/2021
Appointment of Miss Natalie Davies as a director on 2021-09-21
dot icon06/10/2021
Termination of appointment of David Webb as a director on 2021-09-21
dot icon04/10/2021
Change of details for Ms Holly Martha Kyte as a person with significant control on 2021-10-04
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon10/09/2020
Change of details for Ms Holly Martha Kyte as a person with significant control on 2019-09-22
dot icon26/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/07/2020
Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Flat 1 21 Canterbury Road Margate Kent CT9 5AW on 2020-07-06
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon26/09/2019
Notification of David Webb as a person with significant control on 2019-05-24
dot icon25/09/2019
Appointment of Mr David Webb as a director on 2019-05-24
dot icon25/09/2019
Termination of appointment of Charles John Tickell as a director on 2019-05-24
dot icon23/09/2019
Director's details changed for Holly Martha Kyte on 2019-09-23
dot icon23/09/2019
Change of details for Ms Holly Martha Kyte as a person with significant control on 2019-09-23
dot icon24/07/2019
Registered office address changed from 39 Hawley Square Margate Kent CT9 1NZ to 71 New Dover Road Canterbury Kent CT1 3DZ on 2019-07-24
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon10/10/2018
Cessation of Graham George Raymond Franklin as a person with significant control on 2018-02-21
dot icon10/10/2018
Notification of Holly Martha Kyte as a person with significant control on 2018-02-21
dot icon18/06/2018
Appointment of Holly Martha Kyte as a director on 2018-02-21
dot icon18/06/2018
Termination of appointment of Graham George Raymond Franklin as a director on 2018-02-21
dot icon18/06/2018
Termination of appointment of Sandra Rosalyn Franklin as a director on 2018-02-21
dot icon06/06/2018
Termination of appointment of Graham George Raymond Franklin as a secretary on 2018-02-21
dot icon07/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon27/10/2015
Appointment of Mr Charles John Tickell as a director on 2015-02-11
dot icon05/08/2015
Termination of appointment of Mary Agnes Mcgeary as a director on 2014-10-01
dot icon05/08/2015
Termination of appointment of Mary Agnes Mcgeary as a secretary on 2014-10-01
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/03/2015
Appointment of Graham George Raymond Franklin as a secretary on 2015-02-17
dot icon07/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon18/10/2011
Director's details changed for Mary Agnes Mcgeary on 2011-09-26
dot icon14/07/2011
Termination of appointment of Gerard Mcgeary as a director
dot icon14/07/2011
Appointment of Mary Agnes Mcgeary as a director
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon06/10/2010
Director's details changed for Graham George Raymond Franklin on 2009-10-31
dot icon06/10/2010
Director's details changed for Sandra Rosalyn Franklin on 2009-10-31
dot icon06/10/2010
Director's details changed for Gerard William Mcgeary on 2009-10-31
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon02/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 26/09/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/10/2007
Return made up to 26/09/07; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/10/2006
Return made up to 26/09/06; full list of members
dot icon25/10/2006
Director's particulars changed
dot icon25/10/2006
Director's particulars changed
dot icon25/10/2006
Ad 21/10/05--------- £ si 2@1=2 £ ic 2/4
dot icon25/10/2006
Location of debenture register
dot icon25/10/2006
Location of register of members
dot icon25/10/2006
Registered office changed on 25/10/06 from: india house hawley street margate kent CT9 1PZ
dot icon10/11/2005
New secretary appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
Secretary resigned
dot icon10/11/2005
Director resigned
dot icon26/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.81K
-
0.00
2.09K
-
2022
2
5.42K
-
0.00
3.70K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Secretary
26/09/2005 - 12/10/2005
1867
Tickell, Charles John
Director
11/02/2015 - 24/05/2019
-
C & M REGISTRARS LIMITED
Nominee Director
26/09/2005 - 12/10/2005
2135
Miss Natalie Davies
Director
21/09/2021 - Present
-
Franklin, Graham George Raymond
Secretary
17/02/2015 - 21/02/2018
-

Persons with Significant Control

5
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 21 CANTERBURY ROAD LIMITED

21 CANTERBURY ROAD LIMITED is an(a) Active company incorporated on 26/09/2005 with the registered office located at Flat 1 21 Canterbury Road, Margate, Kent CT9 5AW. There are currently 2 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 21 CANTERBURY ROAD LIMITED?

toggle

21 CANTERBURY ROAD LIMITED is currently Active. It was registered on 26/09/2005 .

Where is 21 CANTERBURY ROAD LIMITED located?

toggle

21 CANTERBURY ROAD LIMITED is registered at Flat 1 21 Canterbury Road, Margate, Kent CT9 5AW.

What does 21 CANTERBURY ROAD LIMITED do?

toggle

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

What is the latest filing for 21 CANTERBURY ROAD LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-26 with no updates.