CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED

Register to unlock more data on OkredoRegister

CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03456032

Incorporation date

27/10/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1997)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 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 2024-10-27 with no updates
dot icon08/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon31/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/06/2023
Appointment of Mr Federico Marchesi as a director on 2023-06-08
dot icon13/01/2023
Termination of appointment of Wayne Stephen Butler as a director on 2023-01-01
dot icon11/01/2023
Registered office address changed from 38 38 Corbridge Court Glaisher Street London SE8 3ES England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow Middlesex 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 icon11/01/2023
Director's details changed for Mr Wayne Stephen Butler on 2023-01-01
dot icon11/01/2023
Director's details changed for Mr Mark Fisher on 2023-01-01
dot icon23/11/2022
Confirmation statement made on 2022-10-27 with no updates
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 icon10/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/01/2017
Registered office address changed from 1 the Steeples the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP to 38 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 icon03/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-10-27 no member list
dot icon17/09/2015
Accounts for a dormant company 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 the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP on 2015-07-19
dot icon21/11/2014
Annual return made up to 2014-10-27 no member list
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 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 icon05/06/2014
Appointment of Mr Wayne Stephen Butler as a director
dot icon11/11/2013
Annual return made up to 2013-10-27 no member list
dot icon18/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-10-27 no member list
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/01/2012
Appointment of Mr Thomas Jonathan Crane as a secretary
dot icon27/01/2012
Termination of appointment of Commandment Property Services (United Kingdom) Ltd as a secretary
dot icon10/11/2011
Annual return made up to 2011-10-27 no member list
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
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 icon15/11/2010
Annual return made up to 2010-10-27 no member list
dot icon29/09/2010
Termination of appointment of Mohaia Amin as a director
dot icon07/07/2010
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 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 icon17/11/2009
Annual return made up to 2009-10-27 no member list
dot icon09/11/2009
Secretary's details changed for Commandment Property Services (Uk) Ltd on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Martin Kenyon Jack on 2009-11-09
dot icon09/11/2009
Director's details changed for Ms Mohaia Amin on 2009-11-09
dot icon09/11/2009
Director's details changed for Alex Pike on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Aseem Mehrotra on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Mark Fisher on 2009-11-09
dot icon09/11/2009
Director's details changed for Toby Harding on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Allan Christopher Knapp on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Johnnie Chan on 2009-11-09
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 icon25/08/2009
Director appointed ms mohaia amin
dot icon17/08/2009
Director appointed mr allan christopher knapp
dot icon17/08/2009
Director appointed mr aseem mehrotra
dot icon17/08/2009
Director appointed mr johnnie chan
dot icon14/08/2009
Director appointed mr mark fisher
dot icon30/07/2009
Appointment terminated director john elder
dot icon13/11/2008
Annual return made up to 27/10/08
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 icon24/06/2008
Secretary's change of particulars / commandment property services (uk) LTD / 23/06/2008
dot icon24/06/2008
Appointment terminated director anthony partington
dot icon01/11/2007
Annual return made up to 27/10/07
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 icon30/01/2007
Annual return made up to 27/10/06
dot icon28/12/2006
Secretary's particulars changed
dot icon28/12/2006
New director appointed
dot icon24/08/2006
Full accounts made up to 2005-12-31
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 icon15/12/2005
Director resigned
dot icon03/11/2005
Annual return made up to 27/10/05
dot icon23/12/2004
Annual return made up to 27/10/04
dot icon08/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/12/2004
New director appointed
dot icon01/10/2004
Secretary resigned
dot icon01/10/2004
New secretary appointed
dot icon12/03/2004
Registered office changed on 12/03/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon06/03/2004
Secretary resigned
dot icon06/03/2004
New secretary appointed
dot icon06/03/2004
Director resigned
dot icon06/03/2004
Director resigned
dot icon28/10/2003
Annual return made up to 27/10/03
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon15/07/2003
Director resigned
dot icon18/06/2003
Director resigned
dot icon18/11/2002
New director appointed
dot icon17/10/2002
Annual return made up to 27/10/02
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon19/03/2002
Director resigned
dot icon30/10/2001
Annual return made up to 27/10/01
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
New secretary appointed
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Director resigned
dot icon12/07/2001
New director appointed
dot icon12/07/2001
Secretary resigned
dot icon01/06/2001
New secretary appointed;new director appointed
dot icon01/06/2001
New director appointed
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 icon26/10/2000
Annual return made up to 27/10/00
dot icon02/06/2000
Director resigned
dot icon05/11/1999
Annual return made up to 27/10/99
dot icon31/08/1999
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 icon23/11/1998
Annual return made up to 27/10/98
dot icon19/01/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon11/01/1998
Secretary resigned
dot icon11/01/1998
Director resigned
dot icon11/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New secretary appointed
dot icon09/01/1998
Registered office changed on 09/01/98 from: po box 55 7 spa road london SE16 3QQ
dot icon27/10/1997
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
21/10/2026
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JFM BLOCK MANAGEMENT LTD
Corporate Secretary
11/10/2024 - Present
93
Cordy, Richard Miles
Director
27/10/1997 - 29/01/1999
41
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
01/08/2001 - 29/02/2004
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
27/10/1997 - 25/04/2001
2305
C & M REGISTRARS LIMITED
Nominee Director
27/10/1997 - 27/10/1997
2135

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 MANAGEMENT COMPANY (NO.2) LIMITED

CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED is an(a) Active company incorporated on 27/10/1997 with the registered office located at C/O Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex HA1 1BQ. There are currently 3 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 MANAGEMENT COMPANY (NO.2) LIMITED?

toggle

CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED is currently Active. It was registered on 27/10/1997 .

Where is CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED located?

toggle

CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED is registered at C/O Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex HA1 1BQ.

What does CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED do?

toggle

CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with no updates.