CANBERRA DRIVE (BLOCK F) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANBERRA DRIVE (BLOCK F) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02787312

Incorporation date

05/02/1993

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1993)
dot icon05/01/2026
Termination of appointment of Crabtree Pm Limited as a secretary on 2026-01-01
dot icon05/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-01
dot icon05/01/2026
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-01-05
dot icon29/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon21/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon13/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-13
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon03/05/2023
Secretary's details changed for Crabtree Pm Limited on 2023-04-24
dot icon03/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon18/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon31/08/2021
Termination of appointment of Andrew Jason Campbell as a director on 2021-08-24
dot icon26/08/2021
Appointment of Ms Marcia Patterson-James as a director on 2021-08-24
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon22/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon14/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon10/01/2018
Director's details changed for Andrew Jason Campbell on 2018-01-10
dot icon10/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-04-24 no member list
dot icon17/05/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-05-17
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-24 no member list
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-24 no member list
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-24 no member list
dot icon12/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-04-24 no member list
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-04-24 no member list
dot icon22/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon22/02/2011
Termination of appointment of Terence White as a secretary
dot icon30/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon23/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon25/05/2010
Annual return made up to 2010-04-24
dot icon09/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2010
Director's details changed for Andrew Campbell on 2009-08-19
dot icon05/06/2009
Annual return made up to 24/04/09
dot icon17/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/05/2008
Annual return made up to 24/04/08
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF
dot icon31/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/05/2007
Annual return made up to 24/04/07
dot icon25/05/2007
Secretary resigned
dot icon23/03/2007
Annual return made up to 24/04/06
dot icon16/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/11/2006
Director resigned
dot icon26/06/2006
New secretary appointed
dot icon01/06/2006
New secretary appointed
dot icon01/06/2006
Registered office changed on 01/06/06 from: 49-51 windmill hill enfield middlesex EN2 7AE
dot icon23/02/2006
Annual return made up to 24/04/05
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/12/2005
New director appointed
dot icon15/11/2005
Registered office changed on 15/11/05 from: 2 tower house hoddesdon hertfordshire EN11 8UR
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
Secretary resigned
dot icon12/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/10/2004
Registered office changed on 14/10/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ
dot icon20/05/2004
Annual return made up to 24/04/04
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/05/2003
Director resigned
dot icon08/05/2003
Annual return made up to 24/04/03
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/04/2002
Annual return made up to 05/02/02
dot icon17/04/2002
New secretary appointed
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon15/01/2002
Registered office changed on 15/01/02 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon09/08/2001
Director resigned
dot icon09/08/2001
Secretary resigned
dot icon09/03/2001
Annual return made up to 05/02/01
dot icon09/03/2001
New secretary appointed
dot icon09/03/2001
New director appointed
dot icon20/02/2001
Full accounts made up to 2000-03-31
dot icon22/12/2000
Registered office changed on 22/12/00 from: tudor house 107 epping new road buckhurst hill essex IG9 5TQ
dot icon22/03/2000
Registered office changed on 22/03/00 from: 251 horn lane london W3 9ED
dot icon22/03/2000
Secretary resigned
dot icon17/02/2000
Annual return made up to 05/02/00
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon05/03/1999
Annual return made up to 05/02/99
dot icon08/09/1998
Full accounts made up to 1998-03-31
dot icon11/02/1998
Annual return made up to 05/02/98
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon20/11/1997
Director resigned
dot icon12/02/1997
Annual return made up to 05/02/97
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon16/05/1996
Annual return made up to 05/02/96
dot icon16/05/1996
New secretary appointed
dot icon16/05/1996
Secretary resigned
dot icon06/03/1996
New director appointed
dot icon06/03/1996
New director appointed
dot icon26/01/1996
Director resigned
dot icon07/12/1995
Full accounts made up to 1995-03-31
dot icon02/02/1995
Annual return made up to 05/02/95
dot icon19/01/1995
Accounting reference date extended from 28/02 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-02-28
dot icon21/12/1994
Director resigned;new director appointed
dot icon21/12/1994
New director appointed
dot icon06/06/1994
Secretary resigned;new secretary appointed
dot icon06/06/1994
Director resigned;new director appointed
dot icon26/05/1994
Registered office changed on 26/05/94 from: 50 lancaster road enfield middlesex EN2 oby
dot icon26/05/1994
Annual return made up to 05/02/94
dot icon26/07/1993
Director resigned
dot icon05/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2026 - Present
2825
CRABTREE PM LIMITED
Corporate Secretary
01/05/2006 - 01/01/2026
292
Gray, Kevin
Director
19/12/1994 - 31/01/2001
-
Wales, Bernard David
Director
28/02/1994 - 19/12/1994
69
Patterson-James, Marcia Loren
Director
24/08/2021 - Present
7

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 CANBERRA DRIVE (BLOCK F) MANAGEMENT COMPANY LIMITED

CANBERRA DRIVE (BLOCK F) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/02/1993 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CANBERRA DRIVE (BLOCK F) MANAGEMENT COMPANY LIMITED?

toggle

CANBERRA DRIVE (BLOCK F) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/02/1993 .

Where is CANBERRA DRIVE (BLOCK F) MANAGEMENT COMPANY LIMITED located?

toggle

CANBERRA DRIVE (BLOCK F) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CANBERRA DRIVE (BLOCK F) MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CANBERRA DRIVE (BLOCK F) MANAGEMENT COMPANY LIMITED have?

toggle

CANBERRA DRIVE (BLOCK F) MANAGEMENT COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for CANBERRA DRIVE (BLOCK F) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Crabtree Pm Limited as a secretary on 2026-01-01.