CANBURY PLACE MANAGEMENT COMPANY (NO.1) LIMITED

Register to unlock more data on OkredoRegister

CANBURY PLACE MANAGEMENT COMPANY (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03376663

Incorporation date

28/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1997)
dot icon09/02/2026
Micro company accounts made up to 2025-06-30
dot icon08/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-06-30
dot icon04/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon12/02/2024
Micro company accounts made up to 2023-06-30
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon17/03/2023
Micro company accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon18/01/2021
Micro company accounts made up to 2020-06-30
dot icon09/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon04/02/2020
Micro company accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon12/04/2019
Micro company accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-06-30
dot icon24/07/2017
Notification of a person with significant control statement
dot icon14/07/2017
Termination of appointment of Paul Michael Turner as a director on 2017-07-05
dot icon03/07/2017
Confirmation statement made on 2017-05-28 with no updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/02/2017
Appointment of Graham Bartholomew Limited as a secretary on 2017-02-03
dot icon15/02/2017
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2017-02-02
dot icon15/02/2017
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 2017-02-15
dot icon31/05/2016
Annual return made up to 2016-05-28 no member list
dot icon31/05/2016
Director's details changed for Paul Michael Turner on 2016-01-31
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/10/2015
Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-15
dot icon14/10/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-08-25
dot icon14/10/2015
Termination of appointment of Gcs Property Management Limited as a secretary on 2015-08-25
dot icon28/05/2015
Annual return made up to 2015-05-28 no member list
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/05/2014
Annual return made up to 2014-05-28 no member list
dot icon23/05/2014
Registered office address changed from C/O C/O Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England on 2014-05-23
dot icon10/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/08/2013
Appointment of Paul Michael Turner as a director
dot icon23/07/2013
Director's details changed for Dr Farhad Mansour on 2013-07-23
dot icon23/07/2013
Director's details changed for Mr Duncan Paul David Combe on 2013-07-23
dot icon23/07/2013
Director's details changed for Philip Graham Spinks on 2013-07-23
dot icon11/07/2013
Appointment of Gcs Property Management Limited as a secretary
dot icon11/07/2013
Termination of appointment of Robert Heald as a secretary
dot icon11/07/2013
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 2013-07-11
dot icon29/05/2013
Annual return made up to 2013-05-28 no member list
dot icon21/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/10/2012
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2012-10-30
dot icon26/10/2012
Termination of appointment of Cathryn Seymour as a director
dot icon28/05/2012
Annual return made up to 2012-05-28 no member list
dot icon19/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon12/04/2012
Termination of appointment of William Holland as a director
dot icon28/09/2011
Appointment of William Holland as a director
dot icon10/08/2011
Appointment of Dr Farhad Mansour as a director
dot icon01/08/2011
Appointment of Mr Duncan Paul David Combe as a director
dot icon25/07/2011
Termination of appointment of John Fernandez as a director
dot icon25/07/2011
Termination of appointment of Zara Pankhurst as a director
dot icon25/07/2011
Termination of appointment of Malcolm Jordan as a director
dot icon31/05/2011
Annual return made up to 2011-05-28 no member list
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/06/2010
Annual return made up to 2010-05-28 no member list
dot icon29/03/2010
Full accounts made up to 2009-06-30
dot icon26/01/2010
Appointment of Mr. Robert Douglas Spencer Heald as a secretary
dot icon26/01/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-01-26
dot icon26/01/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon12/08/2009
Director appointed malcolm david jordan
dot icon21/07/2009
Director appointed john anthony fernandez
dot icon13/07/2009
Director appointed zara pankhurst
dot icon03/06/2009
Annual return made up to 28/05/09
dot icon11/12/2008
Full accounts made up to 2008-06-30
dot icon02/07/2008
Secretary appointed hml company secretarial services
dot icon02/07/2008
Appointment terminated secretary andertons LIMITED
dot icon29/05/2008
Annual return made up to 28/05/08
dot icon07/03/2008
Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon18/01/2008
Full accounts made up to 2007-06-30
dot icon21/06/2007
Annual return made up to 28/05/07
dot icon15/02/2007
Full accounts made up to 2006-06-30
dot icon15/11/2006
New director appointed
dot icon15/11/2006
Director resigned
dot icon11/10/2006
New director appointed
dot icon09/06/2006
Annual return made up to 28/05/06
dot icon25/04/2006
Full accounts made up to 2005-06-30
dot icon02/11/2005
Director resigned
dot icon15/07/2005
Annual return made up to 28/05/05
dot icon23/05/2005
Full accounts made up to 2004-06-30
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
Secretary resigned
dot icon03/08/2004
Annual return made up to 28/05/04
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Director resigned
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon01/09/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon28/06/2003
Annual return made up to 28/05/03
dot icon02/04/2003
Full accounts made up to 2002-06-30
dot icon17/06/2002
Annual return made up to 28/05/02
dot icon29/04/2002
Full accounts made up to 2001-06-30
dot icon20/07/2001
Annual return made up to 28/05/01
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon14/04/2001
Full accounts made up to 2000-06-30
dot icon27/06/2000
New director appointed
dot icon21/06/2000
Annual return made up to 28/05/00
dot icon02/06/2000
Director resigned
dot icon20/12/1999
Full accounts made up to 1999-06-30
dot icon18/06/1999
Annual return made up to 28/05/99
dot icon29/03/1999
Full accounts made up to 1998-06-30
dot icon10/02/1999
New director appointed
dot icon10/02/1999
Director resigned
dot icon17/06/1998
Annual return made up to 28/05/98
dot icon13/05/1998
Secretary resigned
dot icon13/05/1998
Registered office changed on 13/05/98 from: persimmon house brooklands business park weybridge surrey KT13 0YP
dot icon13/05/1998
New secretary appointed
dot icon18/09/1997
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon28/05/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
24/08/2015 - 01/02/2017
633
GRAHAM BARTHOLOMEW LIMITED
Corporate Secretary
02/02/2017 - Present
124
Owens, Edward Francis
Director
21/07/2003 - 26/05/2004
90
Spinks, Philip Graham
Director
01/10/2006 - Present
10
GCS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
30/06/2013 - 24/08/2015
80

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 CANBURY PLACE MANAGEMENT COMPANY (NO.1) LIMITED

CANBURY PLACE MANAGEMENT COMPANY (NO.1) LIMITED is an(a) Active company incorporated on 28/05/1997 with the registered office located at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ. There are currently 4 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 CANBURY PLACE MANAGEMENT COMPANY (NO.1) LIMITED?

toggle

CANBURY PLACE MANAGEMENT COMPANY (NO.1) LIMITED is currently Active. It was registered on 28/05/1997 .

Where is CANBURY PLACE MANAGEMENT COMPANY (NO.1) LIMITED located?

toggle

CANBURY PLACE MANAGEMENT COMPANY (NO.1) LIMITED is registered at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ.

What does CANBURY PLACE MANAGEMENT COMPANY (NO.1) LIMITED do?

toggle

CANBURY PLACE MANAGEMENT COMPANY (NO.1) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANBURY PLACE MANAGEMENT COMPANY (NO.1) LIMITED?

toggle

The latest filing was on 09/02/2026: Micro company accounts made up to 2025-06-30.