CANBERRA DRIVE (BLOCKS B AND C) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANBERRA DRIVE (BLOCKS B AND C) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02820618

Incorporation date

24/05/1993

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 24/05/1993)
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 icon02/07/2025
Termination of appointment of Crabtree Pm Limited as a secretary on 2025-06-30
dot icon27/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon07/02/2025
Termination of appointment of Marcia Loren Patterson-James as a director on 2024-11-19
dot icon28/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon21/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/01/2024
Secretary's details changed for Crabtree Pm Limited on 2024-01-04
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 icon25/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon03/04/2023
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 icon24/05/2022
Confirmation statement made on 2022-05-24 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 icon26/05/2021
Confirmation statement made on 2021-05-24 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 icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon04/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon13/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon10/01/2018
Director's details changed for Steven Ernest Ripley on 2018-01-10
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 icon26/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-05-24 no member list
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon06/01/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-01-06
dot icon28/05/2015
Annual return made up to 2015-05-24 no member list
dot icon28/05/2015
Director's details changed for Steven Ernest Ripley on 2015-05-28
dot icon28/05/2015
Secretary's details changed for Crabtree Pm Limited on 2015-05-28
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-24 no member list
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-24 no member list
dot icon12/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-24 no member list
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-05-24 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 icon15/11/2010
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 icon09/07/2010
Annual return made up to 2010-05-24
dot icon20/01/2010
Director's details changed for Andrew Jason Campbell on 2009-08-19
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/09/2009
Annual return made up to 24/05/09
dot icon01/09/2009
Director's change of particulars / andrew campbell / 20/08/2009
dot icon17/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/06/2008
Annual return made up to 24/05/08
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 icon05/07/2007
Annual return made up to 24/05/07
dot icon05/07/2007
Secretary resigned
dot icon11/05/2007
New director appointed
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/06/2006
Annual return made up to 24/05/06
dot icon26/06/2006
New secretary appointed
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
Registered office changed on 08/06/06 from: 49-51 windmill hill enfield middlesex EN2 7AE
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/12/2005
Annual return made up to 24/05/05
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Director resigned
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 icon28/07/2004
Annual return made up to 24/05/04
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
Director resigned
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/05/2003
Annual return made up to 24/05/03
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/11/2002
New director appointed
dot icon11/07/2002
Annual return made up to 24/05/02
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 icon18/10/2001
Director resigned
dot icon09/08/2001
Secretary resigned
dot icon05/06/2001
Annual return made up to 24/05/01
dot icon09/03/2001
Annual return made up to 24/05/00
dot icon02/03/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Director resigned
dot icon22/12/2000
Registered office changed on 22/12/00 from: tudor house 107 epping new road buckhurst hill essex IG9 5TQ
dot icon01/11/2000
New secretary appointed
dot icon12/06/2000
New secretary appointed
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 icon15/09/1999
Full accounts made up to 1999-03-31
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon19/07/1999
Director resigned
dot icon20/05/1999
Annual return made up to 24/05/99
dot icon26/08/1998
Full accounts made up to 1998-03-31
dot icon27/07/1998
Director resigned
dot icon17/07/1998
New director appointed
dot icon09/06/1998
Annual return made up to 24/05/98
dot icon23/06/1997
Full accounts made up to 1997-03-31
dot icon18/06/1997
Annual return made up to 24/05/97
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon28/01/1997
Director's particulars changed
dot icon30/05/1996
Secretary resigned
dot icon30/05/1996
New secretary appointed
dot icon29/05/1996
Annual return made up to 24/05/96
dot icon26/01/1996
Director's particulars changed
dot icon26/01/1996
Director resigned
dot icon07/12/1995
Full accounts made up to 1995-03-31
dot icon09/11/1995
Annual return made up to 24/05/95
dot icon09/11/1995
Location of register of members address changed
dot icon03/11/1995
New secretary appointed
dot icon03/11/1995
Secretary resigned
dot icon27/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-03-31
dot icon14/12/1994
New director appointed
dot icon18/11/1994
New director appointed
dot icon18/11/1994
Director resigned;new director appointed
dot icon19/08/1994
Registered office changed on 19/08/94 from: 251 horn lane london W3 9ED
dot icon19/08/1994
Annual return made up to 24/05/94
dot icon19/08/1994
Director resigned;new director appointed
dot icon04/08/1994
Registered office changed on 04/08/94 from: 50 lancaster road enfield middx. EN2 0BY
dot icon16/02/1994
Accounting reference date notified as 31/03
dot icon23/07/1993
Director resigned
dot icon24/05/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
24/05/2026
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
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 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

27
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 - 30/06/2025
292
Wales, Bernard David
Director
01/06/1994 - 16/11/1994
69
O'leary, Michael Laurence
Director
24/05/1993 - 20/07/1993
19
Patterson-James, Marcia Loren
Director
24/08/2021 - 19/11/2024
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 (BLOCKS B AND C) MANAGEMENT COMPANY LIMITED

CANBERRA DRIVE (BLOCKS B AND C) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/05/1993 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 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CANBERRA DRIVE (BLOCKS B AND C) MANAGEMENT COMPANY LIMITED?

toggle

CANBERRA DRIVE (BLOCKS B AND C) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/05/1993 .

Where is CANBERRA DRIVE (BLOCKS B AND C) MANAGEMENT COMPANY LIMITED located?

toggle

CANBERRA DRIVE (BLOCKS B AND C) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CANBERRA DRIVE (BLOCKS B AND C) MANAGEMENT COMPANY LIMITED do?

toggle

CANBERRA DRIVE (BLOCKS B AND C) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CANBERRA DRIVE (BLOCKS B AND C) MANAGEMENT COMPANY LIMITED have?

toggle

CANBERRA DRIVE (BLOCKS B AND C) MANAGEMENT COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for CANBERRA DRIVE (BLOCKS B AND C) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-01.