CANBURY PLACE MANAGEMENT COMPANY (TRENT HOUSE) LIMITED

Register to unlock more data on OkredoRegister

CANBURY PLACE MANAGEMENT COMPANY (TRENT HOUSE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05370904

Incorporation date

21/02/2005

Size

Dormant

Contacts

Registered address

Registered address

The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Surrey TW18 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2005)
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon24/11/2023
Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ United Kingdom to The Old Office Tims Boatyard Timsway Staines upon Thames Surrey TW18 3JY on 2023-11-24
dot icon24/11/2023
Termination of appointment of Graham Bartholomew Limited as a secretary on 2023-11-24
dot icon24/11/2023
Appointment of Canbury Management Limited as a secretary on 2023-11-24
dot icon24/11/2023
Director's details changed for Mr Anthony Phillip Greenwood on 2023-11-24
dot icon24/11/2023
Director's details changed for Miss Anastasia Lyon on 2023-11-24
dot icon24/11/2023
Director's details changed for Mr Thomas Richard Thorne on 2023-11-24
dot icon07/09/2023
Appointment of Miss Anastasia Lyon as a director on 2023-02-23
dot icon26/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon05/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon21/09/2022
Appointment of Mr Thomas Richard Thorne as a director on 2022-09-15
dot icon21/07/2022
Termination of appointment of Christopher Paul Waite as a director on 2022-07-20
dot icon10/06/2022
Termination of appointment of Julie Ann Leverton as a director on 2022-06-08
dot icon08/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon09/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon17/09/2021
Termination of appointment of Lian Choon Robinson as a director on 2019-06-17
dot icon20/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon18/01/2021
Micro company accounts made up to 2020-06-30
dot icon08/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon20/02/2020
Micro company accounts made up to 2019-06-30
dot icon09/05/2019
Appointment of Mrs Julie Ann Leverton as a director on 2019-05-02
dot icon28/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-06-30
dot icon26/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-06-30
dot icon06/09/2017
Notification of a person with significant control statement
dot icon06/09/2017
Confirmation statement made on 2017-03-21 with updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/01/2017
Appointment of Anthony Phillip Greenwood as a director on 2016-12-05
dot icon29/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/01/2016
Termination of appointment of Sheila Patricia Jones as a director on 2015-11-16
dot icon08/12/2015
Appointment of Lian Choon Robinson as a director on 2015-11-16
dot icon08/12/2015
Appointment of Mr Christopher Paul Waite as a director on 2015-11-27
dot icon25/11/2015
Registered office address changed from C/O Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 2015-11-25
dot icon13/08/2015
Termination of appointment of Gcs Property Management Limited as a secretary on 2015-07-28
dot icon13/08/2015
Appointment of Graham Bartholomew Ltd as a secretary on 2015-07-28
dot icon31/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon17/02/2015
Termination of appointment of Joanne Willis as a director on 2015-02-16
dot icon19/11/2014
Termination of appointment of Elaine Lewis as a director on 2014-11-10
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon27/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon27/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon28/05/2012
Appointment of Elaine Lewis as a director
dot icon22/05/2012
Termination of appointment of Joanne Willis as a director
dot icon22/05/2012
Appointment of Joanne Willis as a director
dot icon22/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon20/03/2012
Termination of appointment of Jennifer Livingstone as a director
dot icon02/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon25/01/2012
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2012-01-25
dot icon23/01/2012
Appointment of Gcs Property Management Limited as a secretary
dot icon20/01/2012
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon01/11/2011
Director's details changed for Joanne Patricia Willis on 2011-11-01
dot icon01/11/2011
Appointment of Joanne Patricia Willis as a director
dot icon06/10/2011
Termination of appointment of Jonathan Willis as a director
dot icon22/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon16/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon23/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon22/03/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon22/03/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon09/02/2010
Full accounts made up to 2009-06-30
dot icon30/03/2009
Full accounts made up to 2008-06-30
dot icon24/03/2009
Return made up to 21/03/09; full list of members
dot icon19/06/2008
Director appointed jonathan osborne willis
dot icon18/06/2008
Director appointed jennifer mary livingstone
dot icon06/06/2008
Appointment terminated secretary andertons residential property & estate management
dot icon05/06/2008
Secretary appointed hml company secretarial services
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon26/03/2008
Return made up to 21/03/08; full list of members
dot icon30/04/2007
Full accounts made up to 2006-06-30
dot icon04/04/2007
Return made up to 21/03/07; full list of members
dot icon28/07/2006
Secretary resigned
dot icon28/07/2006
Director resigned
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
Ad 20/07/06--------- £ si 10@1=10 £ ic 2/12
dot icon28/07/2006
£ nc 100/12 20/07/06
dot icon28/07/2006
Resolutions
dot icon28/07/2006
Resolutions
dot icon28/07/2006
Resolutions
dot icon08/05/2006
Return made up to 21/02/06; full list of members
dot icon04/05/2006
Accounting reference date extended from 28/02/06 to 30/06/06
dot icon06/03/2006
Registered office changed on 06/03/06 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ
dot icon13/09/2005
Certificate of change of name
dot icon04/03/2005
Resolutions
dot icon04/03/2005
Resolutions
dot icon04/03/2005
Resolutions
dot icon04/03/2005
Resolutions
dot icon21/02/2005
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
30/06/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
-
-
-
0.00
-
-
2022
-
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAHAM BARTHOLOMEW LIMITED
Corporate Secretary
28/07/2015 - 24/11/2023
124
CANBURY MANAGEMENT LTD
Corporate Secretary
24/11/2023 - Present
39
Thorne, Thomas Richard
Director
15/09/2022 - Present
2
Greenwood, Anthony Phillip
Director
05/12/2016 - Present
3
Lyon, Anastasia
Director
23/02/2023 - Present
-

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 (TRENT HOUSE) LIMITED

CANBURY PLACE MANAGEMENT COMPANY (TRENT HOUSE) LIMITED is an(a) Active company incorporated on 21/02/2005 with the registered office located at The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Surrey TW18 3JY. 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 (TRENT HOUSE) LIMITED?

toggle

CANBURY PLACE MANAGEMENT COMPANY (TRENT HOUSE) LIMITED is currently Active. It was registered on 21/02/2005 .

Where is CANBURY PLACE MANAGEMENT COMPANY (TRENT HOUSE) LIMITED located?

toggle

CANBURY PLACE MANAGEMENT COMPANY (TRENT HOUSE) LIMITED is registered at The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Surrey TW18 3JY.

What does CANBURY PLACE MANAGEMENT COMPANY (TRENT HOUSE) LIMITED do?

toggle

CANBURY PLACE MANAGEMENT COMPANY (TRENT HOUSE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANBURY PLACE MANAGEMENT COMPANY (TRENT HOUSE) LIMITED?

toggle

The latest filing was on 21/03/2025: Confirmation statement made on 2025-03-21 with no updates.