CANAL BANK MEWS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CANAL BANK MEWS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04726110

Incorporation date

07/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2003)
dot icon25/03/2026
Termination of appointment of Peter James Broad as a director on 2026-03-17
dot icon19/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/01/2026
Director's details changed for Peter James Broad on 2026-01-06
dot icon06/01/2026
Director's details changed for Bernard Joseph Smith on 2026-01-06
dot icon06/01/2026
Director's details changed for Mr Charles Henry Walters on 2026-01-06
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon19/04/2024
Director's details changed for Peter James Broad on 2024-04-06
dot icon19/04/2024
Director's details changed for Bernard Joseph Smith on 2024-04-06
dot icon19/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon13/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon08/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon19/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon11/06/2021
Termination of appointment of Graham Hoy as a director on 2021-05-14
dot icon19/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Termination of appointment of Leith Alexander Rex Thompson as a director on 2020-11-23
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon24/04/2019
Director's details changed for Peter James Broad on 2019-04-24
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon06/03/2018
Appointment of Mr Graham Hoy as a director on 2018-01-29
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-07 no member list
dot icon25/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-04-07 no member list
dot icon15/10/2014
Termination of appointment of Roger Charles Sinclair Banks as a director on 2014-10-10
dot icon11/04/2014
Annual return made up to 2014-04-07 no member list
dot icon08/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-07 no member list
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-04-07 no member list
dot icon10/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-04-07 no member list
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon21/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-04-07 no member list
dot icon12/04/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon12/04/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon04/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/04/2009
Annual return made up to 07/04/09
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/04/2008
Annual return made up to 07/04/08
dot icon06/03/2008
Appointment terminated secretary howard best
dot icon06/03/2008
Secretary appointed hml company secretarial services
dot icon02/12/2007
Registered office changed on 02/12/07 from: yockley cottage the maultway camberley surrey GU15 1QF
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/04/2007
Annual return made up to 07/04/07
dot icon24/10/2006
New director appointed
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/04/2006
Annual return made up to 07/04/06
dot icon21/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/04/2005
Annual return made up to 07/04/05
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon11/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/04/2004
Annual return made up to 07/04/04
dot icon10/11/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon10/05/2003
Registered office changed on 10/05/03 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
dot icon10/05/2003
Secretary resigned
dot icon10/05/2003
Director resigned
dot icon10/05/2003
New secretary appointed
dot icon10/05/2003
New director appointed
dot icon10/05/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon07/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
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
0
8.42K
-
0.00
7.22K
-
2022
0
3.60K
-
0.00
2.22K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Charles Henry
Director
16/10/2006 - Present
2
Smith, Bernard Joseph
Director
04/05/2004 - Present
9
Broad, Peter James
Director
11/04/2003 - 17/03/2026
-

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 CANAL BANK MEWS RESIDENTS ASSOCIATION LIMITED

CANAL BANK MEWS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 07/04/2003 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. 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 CANAL BANK MEWS RESIDENTS ASSOCIATION LIMITED?

toggle

CANAL BANK MEWS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 07/04/2003 .

Where is CANAL BANK MEWS RESIDENTS ASSOCIATION LIMITED located?

toggle

CANAL BANK MEWS RESIDENTS ASSOCIATION LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does CANAL BANK MEWS RESIDENTS ASSOCIATION LIMITED do?

toggle

CANAL BANK MEWS RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANAL BANK MEWS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Peter James Broad as a director on 2026-03-17.