CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03399921

Incorporation date

08/07/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O Jfm Block & Estate Management 130 College Road, Middlesex House, Harrow HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1997)
dot icon05/02/2026
Appointment of Mr Steven Ka Way Poh as a director on 2026-02-05
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/04/2025
Termination of appointment of Jfm Block & Estate Management as a secretary on 2024-10-11
dot icon25/04/2025
Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11
dot icon05/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon08/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon07/09/2023
Appointment of Ms Sharfia Sardal as a director on 2023-09-01
dot icon31/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/06/2023
Appointment of Mrs Giovanna Urga as a director on 2023-06-08
dot icon13/06/2023
Appointment of Mr Federico Marchesi as a director on 2023-06-08
dot icon13/01/2023
Director's details changed for Mr Mark Fisher on 2023-01-01
dot icon12/01/2023
Registered office address changed from Jfm Block & Estate Management 130 College Road Middlesex House Harrow HA1 1BQ England to C/O Jfm Block & Estate Management 130 College Road Middlesex House Harrow HA1 1BQ on 2023-01-12
dot icon11/01/2023
Registered office address changed from 38 Corbridge Court Glaisher Street London SE8 3ES England to Jfm Block & Estate Management 130 College Road Middlesex House Harrow HA1 1BQ on 2023-01-11
dot icon11/01/2023
Termination of appointment of Gq Property Management Limited as a secretary on 2022-12-31
dot icon11/01/2023
Appointment of Jfm Block & Estate Management as a secretary on 2023-01-01
dot icon23/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon24/10/2022
Appointment of Mr Rahul Jalan as a director on 2022-07-05
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon12/11/2021
Termination of appointment of Martin Loxley as a director on 2021-11-10
dot icon02/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon23/12/2019
Termination of appointment of Martin Reeves Porter as a director on 2019-12-16
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon08/01/2017
Registered office address changed from 1 the Steeples Sawbridge Road Rugby Warwickshire CV23 8DP to 38 Corbridge Court Glaisher Street London SE8 3ES on 2017-01-08
dot icon05/01/2017
Appointment of Gq Property Management Limited as a secretary on 2017-01-01
dot icon05/01/2017
Termination of appointment of Thomas Jonathan Crane as a secretary on 2016-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-07 no member list
dot icon19/07/2015
Registered office address changed from Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX England to 1 the Steeples 1 the Steeples Sawbridge Road Rugby Warwickshire CV23 8DP on 2015-07-19
dot icon22/08/2014
Termination of appointment of James Craig Walker as a director on 2014-07-31
dot icon22/08/2014
Registered office address changed from Ferndale, Ballinger Road South Heath Great Missenden Buckinghamshire HP16 9QH to Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX on 2014-08-22
dot icon28/07/2014
Annual return made up to 2014-07-07 no member list
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-07-07 no member list
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-07-07 no member list
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/08/2011
Termination of appointment of Pieter Vorster as a director
dot icon12/08/2011
Appointment of Mr Thomas Jonathan Crane as a secretary
dot icon12/08/2011
Termination of appointment of Commandment Property Services (Uk) Ltd as a secretary
dot icon19/07/2011
Annual return made up to 2011-07-07 no member list
dot icon19/07/2011
Termination of appointment of Martin Jack as a director
dot icon23/05/2011
Termination of appointment of Allan Knapp as a director
dot icon23/05/2011
Termination of appointment of Johnnie Chan as a director
dot icon29/09/2010
Termination of appointment of Mohaia Amin as a director
dot icon02/08/2010
Annual return made up to 2010-07-07 no member list
dot icon02/08/2010
Director's details changed for Mr Pieter Willem Vorster on 2010-07-07
dot icon02/08/2010
Director's details changed for Mr Martin Reeves Porter on 2010-07-07
dot icon02/08/2010
Director's details changed for Martin Loxley on 2010-07-07
dot icon02/08/2010
Secretary's details changed for Commandment Property Services (Uk) Ltd on 2010-07-07
dot icon16/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/07/2010
Termination of appointment of Aseem Mehrotra as a director
dot icon06/04/2010
Termination of appointment of Andrea Vorster as a director
dot icon22/03/2010
Termination of appointment of Toby Harding as a director
dot icon05/02/2010
Termination of appointment of Alex Pike as a director
dot icon04/12/2009
Appointment of Mr James Craig Walker as a director
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/09/2009
Director appointed mr martin kenyon jack
dot icon03/09/2009
Director appointed mr martin reeves porter
dot icon03/09/2009
Appointment terminated director hitendra patel
dot icon03/09/2009
Director appointed mr pieter willem vorster
dot icon03/09/2009
Director appointed mrs andrea vorster
dot icon25/08/2009
Director appointed ms mohaia amin
dot icon17/08/2009
Director appointed mr aseem mehrotra
dot icon17/08/2009
Director appointed mr allan christopher knapp
dot icon17/08/2009
Director appointed mr johnnie chan
dot icon14/08/2009
Director appointed mr mark fisher
dot icon30/07/2009
Annual return made up to 07/07/09
dot icon30/07/2009
Appointment terminated director john elder
dot icon20/05/2009
Director appointed mr hitendra patel
dot icon01/04/2009
Appointment terminated director harvey vivian
dot icon11/02/2009
Director appointed harvey bernard vivian
dot icon03/11/2008
Director appointed mr john alexander elder
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/07/2008
Annual return made up to 07/07/08
dot icon24/06/2008
Appointment terminated director anthony partington
dot icon20/12/2007
Secretary's particulars changed
dot icon21/08/2007
Registered office changed on 21/08/07 from: 13 bray crescent london SE16 6AN
dot icon01/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/07/2007
Annual return made up to 07/07/07
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon10/08/2006
Annual return made up to 08/07/06
dot icon24/05/2006
Director resigned
dot icon11/04/2006
Registered office changed on 11/04/06 from: 4 steele road london W4 5AF
dot icon21/02/2006
Full accounts made up to 2004-12-31
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Registered office changed on 20/02/06 from: onega house 112 main road sidcup kent DA14 6NE
dot icon16/12/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon26/07/2005
Annual return made up to 08/07/05
dot icon28/01/2005
New director appointed
dot icon08/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/10/2004
Annual return made up to 08/07/04
dot icon01/10/2004
Secretary resigned
dot icon01/10/2004
New secretary appointed
dot icon26/07/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon12/03/2004
Registered office changed on 12/03/04 from: co corporate property management LIMITED belcon house essex road hoddersdon hertfordshire EW11 0DR
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
New secretary appointed
dot icon16/02/2004
Director's particulars changed
dot icon16/02/2004
Director resigned
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon15/07/2003
Director resigned
dot icon09/07/2003
Annual return made up to 08/07/03
dot icon29/11/2002
Registered office changed on 29/11/02 from: persimmon house brooklands business park weybridge surrey KT13 0YP
dot icon27/11/2002
New director appointed
dot icon25/09/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Annual return made up to 08/07/02
dot icon02/05/2002
Director resigned
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New secretary appointed
dot icon21/08/2001
New director appointed
dot icon01/08/2001
Director resigned
dot icon01/08/2001
Secretary resigned
dot icon23/07/2001
New director appointed
dot icon13/07/2001
Annual return made up to 08/07/01
dot icon06/07/2001
Director resigned
dot icon06/07/2001
Director resigned
dot icon06/07/2001
New secretary appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
Secretary resigned
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon19/02/2001
Director resigned
dot icon19/02/2001
New director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Annual return made up to 08/07/00
dot icon02/06/2000
Director resigned
dot icon15/07/1999
Annual return made up to 08/07/99
dot icon05/05/1999
Full accounts made up to 1998-12-31
dot icon09/02/1999
Director resigned
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon26/01/1999
Director resigned
dot icon01/09/1998
Annual return made up to 08/07/98
dot icon20/03/1998
Director's particulars changed
dot icon17/11/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon20/08/1997
Memorandum and Articles of Association
dot icon20/08/1997
Resolutions
dot icon20/08/1997
Director resigned
dot icon20/08/1997
Secretary resigned
dot icon20/08/1997
Registered office changed on 20/08/97 from: P.O. Box 55 spa road london SE16 3QQ
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New secretary appointed
dot icon08/07/1997
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
31/12/2024
dot iconNext confirmation date
22/10/2026
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
-
-
-
0.00
-
-
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GQ PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/01/2017 - 31/12/2022
10
JFM BLOCK & ESTATE MANAGEMENT
Corporate Secretary
01/01/2023 - 11/10/2024
56
Poh, Steven Ka Way
Director
05/02/2026 - Present
12
Owens, Edward Francis
Director
26/01/2001 - 25/04/2001
90
Mehrotra, Aseem
Director
14/08/2009 - 22/06/2010
8

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 CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED

CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/07/1997 with the registered office located at C/O Jfm Block & Estate Management 130 College Road, Middlesex House, Harrow HA1 1BQ. There are currently 7 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 CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED?

toggle

CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/07/1997 .

Where is CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED is registered at C/O Jfm Block & Estate Management 130 College Road, Middlesex House, Harrow HA1 1BQ.

What does CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Mr Steven Ka Way Poh as a director on 2026-02-05.