CANBERRA COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANBERRA COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01072306

Incorporation date

18/09/1972

Size

Micro Entity

Contacts

Registered address

Registered address

10 Southernhay West, Exeter EX1 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon11/03/2026
Termination of appointment of Dorothy Ruth Wagland as a director on 2025-12-30
dot icon11/03/2026
Termination of appointment of Patricia Muriel Purchese as a director on 2025-12-30
dot icon11/03/2026
Director's details changed for Ms Barbara Ann Percy on 2025-12-30
dot icon11/03/2026
Director's details changed for Mr John Francis Skelton on 2025-12-30
dot icon11/03/2026
Director's details changed for Mr Tony Richard Goode on 2025-12-30
dot icon11/03/2026
Director's details changed for Mrs Margaret Joan Barnes on 2025-12-30
dot icon11/03/2026
Director's details changed for Mrs Rachel Walker on 2025-12-30
dot icon11/03/2026
Director's details changed for Mr Jayesh Benjamin Elson on 2025-12-30
dot icon11/03/2026
Director's details changed for Mr Geoffrey John Forty on 2025-12-30
dot icon11/03/2026
Director's details changed for Mrs Ruth Stone on 2025-12-30
dot icon11/03/2026
Director's details changed for Mrs Kerry Jane Russell on 2025-10-30
dot icon11/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon04/03/2026
Termination of appointment of Roger Charles William Percy as a director on 2025-12-01
dot icon13/01/2026
Termination of appointment of Margaret Anne Forty as a director on 2025-12-30
dot icon13/01/2026
Director's details changed for Geoffrey John Forty on 2025-12-30
dot icon04/12/2025
Director's details changed for Barbara Ann Percy on 2025-12-03
dot icon24/11/2025
Notification of a person with significant control statement
dot icon14/11/2025
Change of details for Mrs Kerry Jane Russell as a person with significant control on 2025-11-14
dot icon14/11/2025
Termination of appointment of Kerry Jane Russell as a secretary on 2025-09-01
dot icon14/11/2025
Appointment of Smart Estate Agent Limited as a secretary on 2025-09-01
dot icon14/11/2025
Cessation of Kerry Jane Russell as a person with significant control on 2025-09-01
dot icon02/09/2025
Registered office address changed from 4 Market Street Crediton Devon EX17 2AJ to 10 Southernhay West Exeter EX1 1JG on 2025-09-02
dot icon17/06/2025
Micro company accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/08/2024
Appointment of Mrs Ruth Stone as a director on 2024-08-28
dot icon28/08/2024
Appointment of Mr Jayesh Benjamin Elson as a director on 2024-08-28
dot icon18/06/2024
Termination of appointment of Carrie-Anne Rich as a director on 2023-12-31
dot icon18/06/2024
Micro company accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/07/2023
Termination of appointment of Maurice Peter Ferris as a director on 2023-04-14
dot icon14/06/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-12-31
dot icon21/04/2021
Termination of appointment of Amy Elizabeth Bennett as a director on 2021-04-20
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/04/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon16/04/2018
Appointment of Mr Tony Richard Goode as a director on 2018-03-01
dot icon16/04/2018
Appointment of Miss Carrie-Anne Rich as a director on 2018-03-01
dot icon27/03/2018
Termination of appointment of John Bernard Colston as a director on 2018-02-28
dot icon27/03/2018
Termination of appointment of Anthony Harold Goode as a director on 2018-02-28
dot icon27/03/2018
Termination of appointment of Patricia Margaret Colston as a director on 2018-02-28
dot icon27/03/2018
Termination of appointment of Elizabeth Jean Ferris as a director on 2018-02-28
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/04/2017
Termination of appointment of Roger Keith Hawkins as a director on 2017-04-03
dot icon22/03/2017
Director's details changed for Rachel Hawkins on 2017-03-22
dot icon22/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-31 no member list
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2014-12-31 no member list
dot icon10/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/01/2014
Annual return made up to 2013-12-31 no member list
dot icon03/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-31 no member list
dot icon19/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-31 no member list
dot icon12/10/2011
Appointment of Mr Anthony Harold Goode as a director on 2011-09-21
dot icon06/10/2011
Appointment of Mr John Francis Skelton as a director on 2011-09-20
dot icon05/10/2011
Termination of appointment of Christine Grace Searle as a director on 2011-09-21
dot icon05/10/2011
Termination of appointment of Brian Leslie Hyland as a director on 2011-09-20
dot icon05/10/2011
Termination of appointment of Julie Anne Hyland as a director on 2011-09-20
dot icon03/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 no member list
dot icon03/12/2010
Appointment of Mr Brian Leslie Hyland as a director
dot icon03/12/2010
Appointment of Mrs Julie Anne Hyland as a director
dot icon03/12/2010
Termination of appointment of Mary Alderton as a director
dot icon30/01/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-31 no member list
dot icon04/01/2010
Director's details changed for Mrs Christine Grace Searle on 2009-12-31
dot icon04/01/2010
Director's details changed for Mr Roger Charles William Percy on 2009-12-31
dot icon04/01/2010
Director's details changed for Amy Elizabeth Bennett on 2009-12-31
dot icon04/01/2010
Director's details changed for Kerry Jane Russell on 2009-12-31
dot icon04/01/2010
Director's details changed for Rachel Hawkins on 2009-12-31
dot icon04/01/2010
Director's details changed for Barbara Ann Percy on 2009-12-31
dot icon04/01/2010
Director's details changed for Maurice Peter Ferris on 2009-12-31
dot icon04/01/2010
Director's details changed for Patricia Margaret Colston on 2009-12-31
dot icon04/01/2010
Director's details changed for Elizabeth Jean Ferris on 2009-12-31
dot icon04/01/2010
Director's details changed for John Bernard Colston on 2009-12-31
dot icon04/01/2010
Director's details changed for Dorothy Ruth Wagland on 2009-12-31
dot icon04/01/2010
Director's details changed for Patricia Muriel Purchese on 2009-12-31
dot icon04/01/2010
Director's details changed for Roger Keith Hawkins on 2009-12-31
dot icon04/01/2010
Director's details changed for Mary Esther Alderton on 2009-12-31
dot icon04/01/2010
Director's details changed for Mrs Margaret Joan Barnes on 2009-12-31
dot icon30/01/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/12/2008
Annual return made up to 31/12/08
dot icon08/04/2008
Director appointed rachel hawkins
dot icon04/03/2008
31/12/07 amend
dot icon19/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/12/2007
Annual return made up to 31/12/07
dot icon15/08/2007
Director resigned
dot icon15/08/2007
New director appointed
dot icon22/03/2007
New secretary appointed
dot icon22/03/2007
Director resigned
dot icon10/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/02/2007
Director resigned
dot icon10/02/2007
New director appointed
dot icon26/01/2007
Annual return made up to 31/12/06
dot icon30/01/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/01/2006
Annual return made up to 31/12/05
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon17/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/01/2005
Annual return made up to 31/12/04
dot icon27/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/01/2004
Annual return made up to 31/12/03
dot icon20/11/2003
Director resigned
dot icon20/11/2003
Director resigned
dot icon20/11/2003
New director appointed
dot icon26/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/01/2003
Annual return made up to 31/12/02
dot icon10/09/2002
New director appointed
dot icon29/08/2002
Director resigned
dot icon29/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
Director resigned
dot icon13/08/2002
New director appointed
dot icon15/01/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/01/2002
Annual return made up to 31/12/01
dot icon04/01/2002
Registered office changed on 04/01/02 from: adelaide court queens road exeter EX2 9EU
dot icon23/02/2001
Full accounts made up to 2000-12-31
dot icon20/01/2001
New director appointed
dot icon20/01/2001
New director appointed
dot icon20/01/2001
Annual return made up to 31/12/00
dot icon15/02/2000
Full accounts made up to 1999-12-31
dot icon21/12/1999
Annual return made up to 31/12/99
dot icon21/12/1999
Director resigned
dot icon21/12/1999
New director appointed
dot icon21/12/1999
New director appointed
dot icon03/03/1999
Full accounts made up to 1998-12-31
dot icon29/12/1998
Director resigned
dot icon29/12/1998
New director appointed
dot icon29/12/1998
Annual return made up to 31/12/98
dot icon16/02/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Director resigned
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New secretary appointed
dot icon06/01/1998
New director appointed
dot icon06/01/1998
Annual return made up to 31/12/97
dot icon19/02/1997
Full accounts made up to 1996-12-31
dot icon16/01/1997
Annual return made up to 31/12/96
dot icon16/01/1997
Annual return made up to 31/12/95
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Director resigned
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon29/02/1996
Full accounts made up to 1995-12-31
dot icon04/05/1995
Full accounts made up to 1994-12-31
dot icon16/01/1995
Director resigned
dot icon16/01/1995
Annual return made up to 31/12/94
dot icon27/09/1994
Director resigned;new director appointed
dot icon02/03/1994
Full accounts made up to 1993-12-31
dot icon16/01/1994
Annual return made up to 31/12/93
dot icon21/10/1993
New director appointed
dot icon21/10/1993
Director resigned;new director appointed
dot icon21/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon07/06/1993
Full accounts made up to 1992-12-31
dot icon26/02/1993
Annual return made up to 31/12/92
dot icon22/01/1992
Full accounts made up to 1991-12-31
dot icon22/01/1992
Annual return made up to 31/12/91
dot icon08/05/1991
Full accounts made up to 1990-12-31
dot icon24/02/1991
Annual return made up to 31/12/90
dot icon24/05/1990
Full accounts made up to 1989-12-31
dot icon05/03/1990
Annual return made up to 31/12/89
dot icon03/03/1989
Full accounts made up to 1988-12-31
dot icon03/03/1989
Annual return made up to 31/12/88
dot icon22/03/1988
Full accounts made up to 1987-12-31
dot icon22/03/1988
Annual return made up to 31/12/87
dot icon23/04/1987
Annual return made up to 31/12/86
dot icon16/01/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
13
5.55K
-
0.00
-
-
2022
13
6.13K
-
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SMART ESTATE AGENT LIMITED
Corporate Secretary
01/09/2025 - Present
62
Goode, Anthony Harold
Director
21/09/2011 - 28/02/2018
3
Mrs Kerry Jane Russell
Director
01/12/2000 - Present
-
Goode, Tony Richard
Director
01/03/2018 - Present
3
Wigglesworth, Joyce
Director
20/08/1993 - 13/03/1998
1

Persons with Significant Control

2
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 CANBERRA COURT MANAGEMENT COMPANY LIMITED

CANBERRA COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/09/1972 with the registered office located at 10 Southernhay West, Exeter EX1 1JG. There are currently 9 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 CANBERRA COURT MANAGEMENT COMPANY LIMITED?

toggle

CANBERRA COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/09/1972 .

Where is CANBERRA COURT MANAGEMENT COMPANY LIMITED located?

toggle

CANBERRA COURT MANAGEMENT COMPANY LIMITED is registered at 10 Southernhay West, Exeter EX1 1JG.

What does CANBERRA COURT MANAGEMENT COMPANY LIMITED do?

toggle

CANBERRA COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANBERRA COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Dorothy Ruth Wagland as a director on 2025-12-30.