CANARY VIEW (NARROW STREET) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANARY VIEW (NARROW STREET) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02775738

Incorporation date

22/12/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1992)
dot icon02/01/2026
Confirmation statement made on 2025-12-22 with updates
dot icon04/11/2025
Micro company accounts made up to 2025-03-24
dot icon05/08/2025
Termination of appointment of Francois Semerdjian as a director on 2025-08-04
dot icon26/06/2025
Director's details changed for Mr Antonio Filippo Casimo on 2025-06-26
dot icon25/06/2025
Director's details changed for Ms Sara Madison Ojeda on 2025-06-25
dot icon25/06/2025
Director's details changed for Mr Luis Diaz Gonzalez on 2025-06-25
dot icon20/06/2025
Appointment of Mr Francois Semerdjian as a director on 2025-06-20
dot icon20/06/2025
Appointment of Mr William Hau as a director on 2025-06-18
dot icon18/06/2025
Appointment of Mr Antonio Filippo Casimo as a director on 2025-05-27
dot icon18/06/2025
Appointment of Mr Dean Louis Milton as a director on 2025-05-29
dot icon18/06/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon02/06/2025
Appointment of Ms Sara Madison Ojeda as a director on 2025-06-02
dot icon02/06/2025
Appointment of Mr Luis Diaz Gonzalez as a director on 2025-06-02
dot icon26/03/2025
Termination of appointment of Jason Chin Tik Chuah as a director on 2025-03-14
dot icon26/03/2025
Termination of appointment of Mark Herrett as a director on 2025-03-14
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon20/08/2024
Micro company accounts made up to 2024-03-24
dot icon09/07/2024
Registered office address changed from Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon19/09/2023
Micro company accounts made up to 2023-03-24
dot icon04/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon25/08/2022
Micro company accounts made up to 2022-03-24
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon05/12/2021
Micro company accounts made up to 2021-03-24
dot icon29/06/2021
Appointment of Mr Derek Jonathan Lee as a secretary on 2021-06-29
dot icon29/06/2021
Registered office address changed from 42 C/O Pmms Limited, 5th Floor Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE England to Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2021-06-29
dot icon29/06/2021
Termination of appointment of Nicholas James Hellyer as a director on 2021-06-29
dot icon10/06/2021
Registered office address changed from Eagle Wharf East 35 Narrow Street London E14 8DP to 42 C/O Pmms Limited, 5th Floor Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE on 2021-06-10
dot icon02/01/2021
Micro company accounts made up to 2020-03-24
dot icon02/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon22/07/2020
Termination of appointment of Bernadine Mason as a director on 2020-07-21
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon05/11/2019
Micro company accounts made up to 2019-03-24
dot icon22/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon22/12/2018
Appointment of Mr Mark Herrett as a director on 2018-12-10
dot icon22/12/2018
Appointment of Mr Jason Chin Tik Chuah as a director on 2018-12-10
dot icon05/11/2018
Micro company accounts made up to 2018-03-24
dot icon23/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon18/11/2017
Micro company accounts made up to 2017-03-24
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon14/11/2016
Micro company accounts made up to 2016-03-24
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon16/10/2015
Micro company accounts made up to 2015-03-24
dot icon12/07/2015
Termination of appointment of Jill Martin as a director on 2015-07-12
dot icon05/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon21/11/2014
Micro company accounts made up to 2014-03-24
dot icon08/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon23/10/2013
Termination of appointment of Jill Martin as a secretary on 2013-10-23
dot icon23/10/2013
Registered office address changed from Scotts Sufferance Wharf 1 Mill Street London SE1 2DE on 2013-10-23
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-24
dot icon04/10/2013
Resolutions
dot icon27/03/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-24
dot icon09/03/2012
Appointment of Nicholas Hellyer as a director on 2012-02-23
dot icon09/03/2012
Appointment of Bernadine Mason as a director on 2012-02-23
dot icon06/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon19/10/2011
Termination of appointment of John Charles Morgan as a director on 2011-10-06
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-24
dot icon29/03/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-24
dot icon03/02/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon03/02/2010
Director's details changed for John Morgan on 2009-12-22
dot icon03/02/2010
Director's details changed for Jill Martin on 2009-12-22
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 22/12/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2008-03-24
dot icon16/04/2008
Return made up to 22/12/07; full list of members
dot icon03/04/2008
Return made up to 22/12/06; change of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-03-24
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-24
dot icon18/05/2006
Return made up to 22/12/05; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-24
dot icon21/02/2005
Return made up to 22/12/04; no change of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-24
dot icon06/03/2004
Return made up to 22/12/03; no change of members
dot icon24/01/2004
New director appointed
dot icon24/01/2004
Director resigned
dot icon14/10/2003
Total exemption small company accounts made up to 2003-03-24
dot icon03/07/2003
Return made up to 22/12/01; full list of members
dot icon03/07/2003
Return made up to 22/12/02; full list of members
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
New director appointed
dot icon03/10/2002
Director resigned
dot icon02/07/2002
Secretary resigned
dot icon02/07/2002
Total exemption small company accounts made up to 2002-03-24
dot icon30/11/2001
Registered office changed on 30/11/01 from: 33 narrow street london E4 8DP
dot icon25/09/2001
Total exemption small company accounts made up to 2001-03-24
dot icon19/07/2001
Return made up to 22/12/00; no change of members
dot icon04/07/2001
Return made up to 22/12/99; full list of members
dot icon13/06/2001
£ ic 19988/15254 24/05/00 £ sr 9@526=4734
dot icon18/05/2000
Accounts for a small company made up to 2000-03-24
dot icon20/04/2000
New director appointed
dot icon13/07/1999
Accounts for a small company made up to 1999-03-24
dot icon25/06/1999
Director resigned
dot icon25/06/1999
Secretary resigned;director resigned
dot icon27/05/1999
Return made up to 22/12/98; no change of members
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New director appointed
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New secretary appointed
dot icon16/11/1998
Full accounts made up to 1998-03-24
dot icon20/02/1998
Return made up to 22/12/97; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-24
dot icon14/03/1997
Registered office changed on 14/03/97 from: hornby house 23 peterborough road harrow middlesex HA1 2BD
dot icon27/02/1997
Return made up to 22/12/96; full list of members
dot icon23/01/1997
Accounts for a small company made up to 1996-03-24
dot icon02/04/1996
New director appointed
dot icon29/01/1996
Return made up to 22/12/95; no change of members
dot icon26/01/1996
Accounts for a small company made up to 1995-03-24
dot icon10/01/1995
Return made up to 22/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Accounts for a small company made up to 1994-03-24
dot icon08/09/1994
Resolutions
dot icon01/02/1994
Return made up to 22/12/93; full list of members
dot icon26/08/1993
Accounting reference date notified as 24/03
dot icon22/12/1992
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.08K
-
0.00
-
-
2022
0
44.13K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milton, Dean Louis
Director
29/05/2025 - Present
6
Hau, William
Director
18/06/2025 - Present
1
Chuah, Jason Chin Tik
Director
10/12/2018 - 14/03/2025
-
Herrett, Mark
Director
10/12/2018 - 14/03/2025
-
Lee, Derek Jonathan
Secretary
29/06/2021 - Present
-

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 CANARY VIEW (NARROW STREET) MANAGEMENT COMPANY LIMITED

CANARY VIEW (NARROW STREET) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/12/1992 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 6 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 CANARY VIEW (NARROW STREET) MANAGEMENT COMPANY LIMITED?

toggle

CANARY VIEW (NARROW STREET) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/12/1992 .

Where is CANARY VIEW (NARROW STREET) MANAGEMENT COMPANY LIMITED located?

toggle

CANARY VIEW (NARROW STREET) MANAGEMENT COMPANY LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does CANARY VIEW (NARROW STREET) MANAGEMENT COMPANY LIMITED do?

toggle

CANARY VIEW (NARROW STREET) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANARY VIEW (NARROW STREET) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-22 with updates.