395 CANTERBURY STREET RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

395 CANTERBURY STREET RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02150070

Incorporation date

24/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent ME14 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1987)
dot icon07/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon24/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon20/06/2022
Registered office address changed from 212 Millans Court Ambleside LA22 9BW England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2022-06-20
dot icon30/05/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon26/04/2021
Registered office address changed from 7 Clarendon Place King Street Maidstone ME14 1BQ England to 212 Millans Court Ambleside LA22 9BW on 2021-04-26
dot icon29/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon13/06/2019
Appointment of Mr John Fred Elderfield as a secretary on 2019-06-13
dot icon13/06/2019
Termination of appointment of Martin Bird as a director on 2019-06-13
dot icon13/06/2019
Termination of appointment of Julian Richard Fairclough as a secretary on 2019-06-13
dot icon15/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon25/03/2019
Registered office address changed from , 6 Belvedere Road Belvedere Road, London, SE19 2AT, United Kingdom to 7 Clarendon Place King Street Maidstone ME14 1BQ on 2019-03-25
dot icon15/10/2018
Registered office address changed from , 6 Ronley Court Hillingdon Avenue, Sevenoaks, TN13 3RN, England to 7 Clarendon Place King Street Maidstone ME14 1BQ on 2018-10-15
dot icon18/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon08/10/2016
Appointment of Mr Martin Bird as a director on 2016-10-01
dot icon07/10/2016
Appointment of Mr John Frederick Elderfield as a director on 2016-10-06
dot icon03/10/2016
Registered office address changed from , C/O Martin Bird, Flat 4, 395 Canterbury Street Canterbury Street, Gillingham, ME7 5XS, England to 7 Clarendon Place King Street Maidstone ME14 1BQ on 2016-10-03
dot icon25/09/2016
Termination of appointment of Julian Richard Fairclough as a director on 2016-07-09
dot icon25/09/2016
Registered office address changed from , 87 First Avenue, Gillingham, Kent, ME7 2LF to 7 Clarendon Place King Street Maidstone ME14 1BQ on 2016-09-25
dot icon21/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon26/11/2014
Registered office address changed from , 6 Ronley Court Hillingdon Avenue, Sevenoaks, Kent, TN13 3RN to 7 Clarendon Place King Street Maidstone ME14 1BQ on 2014-11-26
dot icon18/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon18/03/2014
Register(s) moved to registered office address
dot icon18/03/2014
Registered office address changed from , 395 Canterbury Street, Gillingham, Kent, ME7 5XS on 2014-03-18
dot icon21/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon18/03/2013
Register(s) moved to registered inspection location
dot icon16/03/2013
Director's details changed for Julian Richard Fairclough on 2013-01-02
dot icon16/03/2013
Secretary's details changed for Julian Richard Fairclough on 2013-02-01
dot icon16/03/2013
Register inspection address has been changed
dot icon11/09/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon11/09/2012
Annual return made up to 2011-07-23 with full list of shareholders
dot icon11/09/2012
Appointment of Julian Richard Fairclough as a secretary
dot icon11/09/2012
Appointment of Julian Richard Fairclough as a director
dot icon11/09/2012
Termination of appointment of Susan Milner as a secretary
dot icon11/09/2012
Termination of appointment of John Elderfield as a director
dot icon11/09/2012
Registered office address changed from , 56 Sandling Way, St. Marys Island, Chatham, Kent, ME4 3SB on 2012-09-11
dot icon11/09/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/09/2012
Total exemption small company accounts made up to 2009-07-31
dot icon07/09/2012
Administrative restoration application
dot icon06/03/2012
Final Gazette dissolved via compulsory strike-off
dot icon22/11/2011
First Gazette notice for compulsory strike-off
dot icon30/04/2011
Compulsory strike-off action has been discontinued
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon07/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon07/09/2010
Director's details changed for John Fredrick Elderfield on 2010-07-23
dot icon05/12/2009
Compulsory strike-off action has been discontinued
dot icon02/12/2009
Annual return made up to 2009-07-23 with full list of shareholders
dot icon17/11/2009
First Gazette notice for compulsory strike-off
dot icon19/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/12/2008
Return made up to 23/07/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/07/2007
Return made up to 23/07/07; change of members
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
New secretary appointed
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/01/2007
Return made up to 23/07/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/10/2005
Return made up to 23/07/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/09/2004
Return made up to 23/07/04; full list of members
dot icon23/08/2004
Director's particulars changed
dot icon07/07/2004
New director appointed
dot icon04/06/2004
Director resigned
dot icon21/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon07/09/2003
Return made up to 23/07/03; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon31/07/2002
Return made up to 23/07/02; full list of members
dot icon24/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon29/08/2001
Return made up to 23/07/01; full list of members
dot icon27/07/2001
Total exemption small company accounts made up to 2000-07-31
dot icon19/01/2001
New secretary appointed
dot icon19/01/2001
Registered office changed on 19/01/01 from: kiln plat, bethersden road, pluckley, kent TN27 0PP
dot icon16/01/2001
Secretary resigned;director resigned
dot icon21/12/2000
New director appointed
dot icon16/11/2000
Director resigned
dot icon21/08/2000
Return made up to 23/07/00; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-07-31
dot icon17/08/1999
Return made up to 23/07/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon19/08/1998
Return made up to 23/07/98; no change of members
dot icon30/05/1998
Accounts for a small company made up to 1997-07-31
dot icon13/08/1997
Return made up to 23/07/97; no change of members
dot icon11/06/1997
Registered office changed on 11/06/97 from: 6 hextable close, maidstone, kent, ME16 otn
dot icon23/05/1997
Accounts for a small company made up to 1996-07-31
dot icon17/10/1996
New director appointed
dot icon17/10/1996
Director resigned
dot icon28/08/1996
New director appointed
dot icon12/08/1996
Return made up to 23/07/96; full list of members
dot icon04/06/1996
Accounts for a small company made up to 1995-07-31
dot icon21/08/1995
Return made up to 23/07/95; full list of members
dot icon15/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Director resigned;new director appointed
dot icon23/08/1994
Return made up to 23/07/94; no change of members
dot icon19/04/1994
Accounts for a small company made up to 1993-07-31
dot icon02/08/1993
Return made up to 23/07/93; full list of members
dot icon27/05/1993
Accounts made up to 1992-07-31
dot icon18/09/1992
Return made up to 23/07/92; no change of members
dot icon04/09/1992
Director's particulars changed
dot icon12/08/1992
Accounts made up to 1991-07-31
dot icon31/10/1991
Return made up to 23/07/91; no change of members
dot icon24/06/1991
Accounts made up to 1990-07-23
dot icon18/04/1991
Registered office changed on 18/04/91 from: 395 canterbury street, gillingham, kent, ME7 5XS
dot icon31/01/1991
Return made up to 23/07/90; full list of members
dot icon31/01/1990
Accounts for a dormant company made up to 1989-07-23
dot icon31/01/1990
Resolutions
dot icon31/01/1990
Return made up to 23/07/89; full list of members
dot icon31/01/1990
Accounts for a dormant company made up to 1988-07-23
dot icon31/01/1990
Resolutions
dot icon31/01/1990
Return made up to 23/07/88; full list of members
dot icon20/11/1987
New director appointed
dot icon20/11/1987
Secretary resigned;new secretary appointed
dot icon24/07/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,157.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
1.93K
-
0.00
1.16K
-
2022
1
2.43K
-
0.00
1.16K
-
2023
1
3.27K
-
0.00
1.16K
-
2023
1
3.27K
-
0.00
1.16K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.27K £Ascended34.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elderfield, John Fredrick
Director
06/11/2000 - 08/08/2012
-
Bird, Martin
Director
30/09/2016 - 12/06/2019
-
Elderfield, John Frederick
Director
06/10/2016 - Present
-
Fairclough, Julian Richard
Director
08/08/2012 - 08/07/2016
-
Hosenbokus, Mohamud
Director
08/08/1996 - 06/11/2000
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 395 CANTERBURY STREET RESIDENTS ASSOCIATION LIMITED

395 CANTERBURY STREET RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 24/07/1987 with the registered office located at Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent ME14 5BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 395 CANTERBURY STREET RESIDENTS ASSOCIATION LIMITED?

toggle

395 CANTERBURY STREET RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 24/07/1987 .

Where is 395 CANTERBURY STREET RESIDENTS ASSOCIATION LIMITED located?

toggle

395 CANTERBURY STREET RESIDENTS ASSOCIATION LIMITED is registered at Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent ME14 5BJ.

What does 395 CANTERBURY STREET RESIDENTS ASSOCIATION LIMITED do?

toggle

395 CANTERBURY STREET RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 395 CANTERBURY STREET RESIDENTS ASSOCIATION LIMITED have?

toggle

395 CANTERBURY STREET RESIDENTS ASSOCIATION LIMITED had 1 employees in 2023.

What is the latest filing for 395 CANTERBURY STREET RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-06-28 with no updates.