CANADA WATERS FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANADA WATERS FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04137191

Incorporation date

08/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2001)
dot icon26/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon04/11/2025
Appointment of Mrs Giovanna Urga as a director on 2025-11-04
dot icon04/11/2025
Appointment of Mr Rahul Jalan as a director on 2025-11-04
dot icon29/10/2025
Termination of appointment of Wayne Stephen Butler as a director on 2025-10-29
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
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 icon29/03/2025
Compulsory strike-off action has been discontinued
dot icon26/03/2025
Micro company accounts made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon05/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon21/11/2023
Micro company accounts made up to 2022-12-31
dot icon06/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon11/01/2023
Registered office address changed from 38 Corbridge Court Glaisher Street London SE8 3ES England to C/O Jfm Block & Estate Management Middlesex House 130 College Road 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 icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/11/2021
Micro company accounts made up to 2020-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon04/05/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon22/04/2021
Compulsory strike-off action has been discontinued
dot icon21/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon04/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/01/2017
Registered office address changed from 1 the Steeples Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP to 38 Corbridge Court Glaisher Street London SE8 3ES on 2017-01-16
dot icon05/01/2017
Appointment of Gq Property Management Limited as a secretary on 2017-01-01
dot icon05/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon05/01/2017
Termination of appointment of Commandment Property Services (Uk) Ltd as a secretary on 2016-12-31
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/01/2016
Annual return made up to 2015-12-29 no member list
dot icon23/01/2016
Registered office address changed from 1 the Steeples 1 the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP England to 1 the Steeples Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP on 2016-01-23
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/07/2015
Registered office address changed from Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX to 1 the Steeples 1 the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP on 2015-07-19
dot icon23/01/2015
Annual return made up to 2014-12-29 no member list
dot icon01/12/2014
Termination of appointment of James Craig Walker as a director on 2014-07-31
dot icon28/08/2014
Appointment of Mr Wayne Stephen Butler as a director on 2014-07-12
dot icon22/08/2014
Registered office address changed from Ferndale House, Ballinger Road South Heath Great Missenden Buckinghamshire HP16 9QH to Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX on 2014-08-22
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-29 no member list
dot icon18/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2012-12-29 no member list
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/07/2012
Appointment of Mr Mark Fisher as a director
dot icon03/07/2012
Termination of appointment of Toby Harding as a director
dot icon16/01/2012
Annual return made up to 2011-12-29 no member list
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/06/2011
Termination of appointment of Jeffrey King as a director
dot icon23/05/2011
Termination of appointment of Johnnie Chan as a director
dot icon20/01/2011
Annual return made up to 2010-12-29 no member list
dot icon29/09/2010
Appointment of Mr Jeffrey Steven King as a director
dot icon29/09/2010
Appointment of Mr Johnnie Chan as a director
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/08/2010
Termination of appointment of Aseem Mehrotra as a director
dot icon20/04/2010
Secretary's details changed for Commandment Property Services (Uk) Ltd on 2010-02-01
dot icon22/01/2010
Appointment of Mr James Craig Walker as a director
dot icon21/01/2010
Annual return made up to 2009-12-29 no member list
dot icon21/01/2010
Appointment of Mr Aseem Mehrotra as a director
dot icon21/01/2010
Secretary's details changed for Commandment Property Services (Uk) Ltd on 2009-12-01
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/04/2009
Appointment terminated director harvey vivian
dot icon11/02/2009
Director appointed harvey bernard vivian
dot icon03/01/2009
Annual return made up to 02/01/09
dot icon03/01/2009
Appointment terminated director anthony partington
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/01/2008
Annual return made up to 05/01/08
dot icon07/01/2008
Director resigned
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 icon02/07/2007
New director appointed
dot icon24/01/2007
Annual return made up to 08/01/07
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Secretary resigned
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
New director appointed
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned
dot icon24/05/2006
Annual return made up to 08/01/06
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 icon25/05/2005
New secretary appointed
dot icon02/02/2005
Annual return made up to 08/01/05
dot icon08/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
Registered office changed on 15/04/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon15/04/2004
Director resigned
dot icon24/01/2004
Return made up to 08/01/04; amending return
dot icon19/01/2004
Annual return made up to 08/01/04
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon23/09/2003
Secretary resigned
dot icon14/01/2003
Annual return made up to 08/01/03
dot icon14/01/2003
Secretary resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
Director resigned
dot icon25/03/2002
Annual return made up to 08/01/02
dot icon26/02/2002
Director resigned
dot icon12/02/2002
New secretary appointed
dot icon12/02/2002
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon12/02/2002
Registered office changed on 12/02/02 from: 3 sycamore house woodland crescent london SE16 6YR
dot icon12/02/2002
Director resigned
dot icon12/02/2002
Director resigned
dot icon27/02/2001
New director appointed
dot icon02/02/2001
New director appointed
dot icon02/02/2001
New director appointed
dot icon02/02/2001
New director appointed
dot icon02/02/2001
New director appointed
dot icon02/02/2001
New director appointed
dot icon12/01/2001
Secretary resigned
dot icon08/01/2001
Incorporation
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
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
44.64K
-
0.00
-
-
2022
-
45.50K
-
0.00
-
-
2022
-
45.50K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

45.50K £Ascended1.92 % *

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
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
COMMANDMENT PROPERTY SERVICES (UNITED KINGDOM) LIMITED
Corporate Secretary
30/09/2006 - 31/12/2016
-
Mehrotra, Aseem
Director
01/10/2009 - 18/08/2010
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/01/2001 - 08/01/2001
99600

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANADA WATERS FREEHOLD COMPANY LIMITED

CANADA WATERS FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 08/01/2001 with the registered office located at C/O Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow HA1 1BQ. There are currently 4 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 FREEHOLD COMPANY LIMITED?

toggle

CANADA WATERS FREEHOLD COMPANY LIMITED is currently Active. It was registered on 08/01/2001 .

Where is CANADA WATERS FREEHOLD COMPANY LIMITED located?

toggle

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

What does CANADA WATERS FREEHOLD COMPANY LIMITED do?

toggle

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

What is the latest filing for CANADA WATERS FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2024-12-31.