CANBURY PARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CANBURY PARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03090514

Incorporation date

11/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lower Ground Floor Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1995)
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Satisfaction of charge 030905140004 in full
dot icon10/11/2021
Satisfaction of charge 030905140005 in full
dot icon18/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Termination of appointment of Keith Langdale Bowman as a secretary on 2020-12-23
dot icon16/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon28/12/2019
Accounts for a small company made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon22/08/2017
Notification of Daryn Antonius Van Grieken as a person with significant control on 2016-04-06
dot icon22/08/2017
Cessation of Robina Realty Holdings Limited as a person with significant control on 2016-04-06
dot icon01/06/2017
Termination of appointment of Elzbieta Znojkiewicz as a secretary on 2017-03-27
dot icon01/06/2017
Appointment of Mr Keith Langdale Bowman as a secretary on 2017-03-27
dot icon01/06/2017
Termination of appointment of Keith Langdale Bowman as a director on 2017-03-27
dot icon03/04/2017
Appointment of Ms Elzbieta Znojkiewicz as a director on 2017-03-27
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon13/01/2016
Full accounts made up to 2015-03-31
dot icon21/12/2015
Previous accounting period shortened from 2015-10-31 to 2015-03-31
dot icon08/12/2015
Registration of charge 030905140005, created on 2015-11-24
dot icon08/12/2015
All of the property or undertaking has been released from charge 3
dot icon08/12/2015
All of the property or undertaking has been released from charge 2
dot icon08/12/2015
Satisfaction of charge 3 in full
dot icon08/12/2015
Satisfaction of charge 2 in full
dot icon28/11/2015
Registration of charge 030905140004, created on 2015-11-24
dot icon22/09/2015
Accounts for a small company made up to 2014-10-31
dot icon08/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon08/09/2015
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lower Ground Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2015-09-08
dot icon10/03/2015
Appointment of Elzbieta Znojkiewicz as a secretary on 2015-02-01
dot icon25/02/2015
Appointment of Keith Langdale Bowman as a director on 2015-02-01
dot icon25/02/2015
Termination of appointment of Glenys Jennings as a secretary on 2015-02-01
dot icon25/02/2015
Termination of appointment of Hamlin Jennings as a director on 2015-02-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon30/10/2012
Current accounting period extended from 2012-08-31 to 2012-10-31
dot icon10/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon22/08/2012
Director's details changed for Dr Hamlin Jennings on 2012-08-10
dot icon22/08/2012
Secretary's details changed for Glenys Jennings on 2012-08-01
dot icon30/05/2012
Full accounts made up to 2011-08-31
dot icon04/10/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon01/06/2011
Full accounts made up to 2010-08-31
dot icon12/10/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon12/10/2010
Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2010-10-12
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon01/10/2009
Full accounts made up to 2008-08-31
dot icon24/08/2009
Return made up to 11/08/09; full list of members
dot icon06/10/2008
Full accounts made up to 2007-08-31
dot icon16/09/2008
Return made up to 11/08/08; full list of members
dot icon12/03/2008
Full accounts made up to 2006-08-31
dot icon24/09/2007
Return made up to 11/08/07; full list of members
dot icon29/03/2007
Return made up to 11/08/06; no change of members
dot icon29/03/2007
Full accounts made up to 2005-08-31
dot icon29/03/2007
Return made up to 11/08/05; full list of members
dot icon29/03/2007
Full accounts made up to 2004-08-31
dot icon28/03/2007
Restoration by order of the court
dot icon27/06/2006
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2006
First Gazette notice for compulsory strike-off
dot icon07/09/2005
Full accounts made up to 2003-08-31
dot icon01/08/2005
Full accounts made up to 2002-08-31
dot icon02/06/2005
Delivery ext'd 3 mth 31/08/04
dot icon07/09/2004
Return made up to 11/08/04; full list of members
dot icon27/11/2003
Full accounts made up to 2001-08-31
dot icon12/09/2003
Return made up to 11/08/03; full list of members
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon04/02/2003
Full accounts made up to 2000-08-31
dot icon30/01/2003
Delivery ext'd 3 mth 31/08/02
dot icon18/09/2002
Return made up to 11/08/02; full list of members
dot icon05/10/2001
Return made up to 11/08/01; full list of members
dot icon21/08/2001
Full accounts made up to 1999-08-31
dot icon19/09/2000
Return made up to 11/08/00; full list of members
dot icon02/06/2000
Delivery ext'd 3 mth 31/08/99
dot icon21/09/1999
Return made up to 11/08/99; full list of members
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon29/06/1999
Full accounts made up to 1998-08-31
dot icon29/06/1999
Full accounts made up to 1997-08-31
dot icon01/10/1998
Return made up to 11/08/98; full list of members
dot icon02/04/1998
Full accounts made up to 1996-08-31
dot icon24/11/1997
Return made up to 11/08/97; full list of members
dot icon02/04/1997
Return made up to 11/08/96; full list of members
dot icon24/12/1996
Particulars of mortgage/charge
dot icon21/09/1995
Registered office changed on 21/09/95 from: 235 upper richmond road fulham london SW5 6SN
dot icon21/09/1995
Accounting reference date notified as 31/08
dot icon21/09/1995
Ad 31/08/95--------- £ si 100@1=100 £ ic 2/102
dot icon31/08/1995
New secretary appointed
dot icon31/08/1995
New director appointed
dot icon17/08/1995
Secretary resigned
dot icon17/08/1995
Director resigned
dot icon17/08/1995
Registered office changed on 17/08/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon11/08/1995
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 icon+841.57 % *

* during past year

Cash in Bank

£26,458.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.98M
-
0.00
4.90K
-
2022
0
4.12M
-
0.00
2.81K
-
2023
0
4.24M
-
0.00
26.46K
-
2023
0
4.24M
-
0.00
26.46K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.24M £Ascended2.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.46K £Ascended841.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
11/08/1995 - 16/08/1995
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
11/08/1995 - 16/08/1995
9606
Bowman, Keith Langdale
Director
01/02/2015 - 27/03/2017
7
Jennings, Glenys
Secretary
14/08/1995 - 01/02/2015
2
Jennings, Hamlin, Dr
Director
14/08/1995 - 01/02/2015
4

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 CANBURY PARK PROPERTIES LIMITED

CANBURY PARK PROPERTIES LIMITED is an(a) Active company incorporated on 11/08/1995 with the registered office located at Lower Ground Floor Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANBURY PARK PROPERTIES LIMITED?

toggle

CANBURY PARK PROPERTIES LIMITED is currently Active. It was registered on 11/08/1995 .

Where is CANBURY PARK PROPERTIES LIMITED located?

toggle

CANBURY PARK PROPERTIES LIMITED is registered at Lower Ground Floor Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does CANBURY PARK PROPERTIES LIMITED do?

toggle

CANBURY PARK PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CANBURY PARK PROPERTIES LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-03-31.