CANBURY PLACE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANBURY PLACE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03329126

Incorporation date

06/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1997)
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon31/01/2025
Appointment of Ms Gillian Hunter as a director on 2025-01-30
dot icon18/06/2024
Micro company accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon24/08/2022
Micro company accounts made up to 2021-12-31
dot icon20/04/2022
Termination of appointment of Alyson Lesley Lawton as a director on 2022-04-20
dot icon15/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon25/06/2021
Micro company accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-03-06 with updates
dot icon14/04/2021
Director's details changed for Helen Tomkinson on 2021-02-14
dot icon18/01/2021
Director's details changed for Mrs Alyson Lesley Lawton on 2021-01-18
dot icon18/01/2021
Director's details changed for Adrian Paul Case on 2021-01-18
dot icon18/01/2021
Director's details changed for Mr David Fowkes on 2021-01-18
dot icon18/01/2021
Director's details changed for Dr Hind Salah Zantout on 2021-01-18
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon16/03/2020
Secretary's details changed for Rendall and Rittner Limited on 2020-03-06
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon31/10/2018
Termination of appointment of Nigel Charles Robson as a director on 2018-10-28
dot icon22/05/2018
Micro company accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon05/10/2016
Termination of appointment of Paula Margaret Cranage as a director on 2016-10-04
dot icon06/09/2016
Micro company accounts made up to 2015-12-31
dot icon19/08/2016
Appointment of Mr Nilesh Amrit Prag as a director on 2016-08-15
dot icon04/08/2016
Termination of appointment of Vilay Patel as a director on 2016-08-01
dot icon08/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon25/09/2015
Micro company accounts made up to 2014-12-31
dot icon06/08/2015
Termination of appointment of Luca Mastodonato as a director on 2015-06-26
dot icon06/08/2015
Appointment of Helen Tomkinson as a director on 2013-10-01
dot icon06/08/2015
Appointment of Luca Mastodonato as a director on 2013-10-01
dot icon04/08/2015
Termination of appointment of Arjun Varma as a director on 2013-07-01
dot icon18/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Termination of appointment of Rosemary Headley as a director
dot icon25/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Director's details changed for Hind Jenanji on 2012-06-25
dot icon22/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon22/03/2012
Director's details changed for Adrian Paul Case on 2012-03-22
dot icon22/03/2012
Director's details changed for Ms Alyson Lesley Lawton on 2012-03-22
dot icon22/03/2012
Director's details changed for Hind Jenanji on 2012-03-22
dot icon22/03/2012
Director's details changed for Mr David Fowkes on 2012-03-22
dot icon22/03/2012
Director's details changed for Rosemary Headley on 2012-03-22
dot icon22/03/2012
Director's details changed for Paula Margaret Cranage on 2012-03-22
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon25/03/2011
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 2011-03-25
dot icon25/03/2011
Appointment of Rendall and Rittner Limited as a secretary
dot icon25/03/2011
Termination of appointment of Robert Heald as a secretary
dot icon07/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon07/01/2011
Accounts for a small company made up to 2009-12-31
dot icon23/12/2010
Appointment of Mr Arjun Varma as a director
dot icon09/06/2010
Termination of appointment of Linda Key as a director
dot icon09/06/2010
Appointment of Ms Linda Mary Key as a director
dot icon08/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon16/01/2010
Accounts for a small company made up to 2008-12-31
dot icon29/05/2009
Secretary's change of particulars / robert heald / 28/05/2009
dot icon23/04/2009
Director appointed mr nigel charles robson
dot icon21/04/2009
Director appointed ms alyson lesley lawton
dot icon15/04/2009
Director appointed mr david fowkes
dot icon31/03/2009
Appointment terminated director thomas tarala
dot icon17/03/2009
Return made up to 06/03/09; full list of members
dot icon11/03/2009
Director's change of particulars / adrian case / 11/03/2009
dot icon11/03/2009
Director's change of particulars / adrian case / 11/03/2009
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon19/03/2008
Director's change of particulars / paula cranage / 13/03/2008
dot icon11/03/2008
Return made up to 06/03/08; full list of members
dot icon15/02/2008
Secretary resigned
dot icon14/02/2008
New secretary appointed
dot icon14/02/2008
Registered office changed on 14/02/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
Director resigned
dot icon19/04/2007
Return made up to 06/03/07; no change of members
dot icon03/11/2006
Amended full accounts made up to 2005-12-31
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Director resigned
dot icon07/03/2006
Return made up to 06/03/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
Director resigned
dot icon14/03/2005
Return made up to 06/03/05; no change of members
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon30/12/2004
New director appointed
dot icon30/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Registered office changed on 24/12/04 from: tempus court onslow street guildford surrey GU1 4SS
dot icon24/12/2004
New director appointed
dot icon23/08/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 06/03/04; full list of members
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New secretary appointed;new director appointed
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
Director resigned
dot icon24/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/04/2003
Return made up to 06/03/03; change of members
dot icon11/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/04/2002
Return made up to 06/03/02; change of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/08/2001
Ad 05/04/01--------- £ si 12@1=12 £ ic 65/77
dot icon27/04/2001
Registered office changed on 27/04/01 from: 76 bridge road hampton court surrey KT8 9HF
dot icon27/04/2001
Return made up to 06/03/01; full list of members
dot icon10/04/2001
New secretary appointed
dot icon10/04/2001
Secretary resigned
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
Registered office changed on 23/10/00 from: 76 bridge road hampton court surrey KT8 9HF
dot icon17/04/2000
Return made up to 06/03/00; change of members
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon23/11/1999
Ad 18/11/99--------- £ si 1@1=1 £ ic 64/65
dot icon07/04/1999
Return made up to 06/03/99; full list of members
dot icon16/02/1999
Ad 04/01/99--------- £ si 21@1=21 £ ic 43/64
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon28/05/1998
Ad 23/04/98-22/05/98 £ si 23@1=23 £ ic 20/43
dot icon20/04/1998
Return made up to 06/03/98; full list of members
dot icon05/12/1997
Ad 24/11/97--------- £ si 18@1=18 £ ic 2/20
dot icon25/04/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Resolutions
dot icon06/03/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
80.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varma, Arjun
Director
10/12/2010 - 01/07/2013
44
Prag, Nilesh Amrit
Director
15/08/2016 - Present
12
Hunter, Gillian
Director
30/01/2025 - Present
1
Zantout, Hind Salah, Dr
Director
30/11/2004 - Present
-
Fowkes, David
Director
30/03/2009 - Present
1

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 RESIDENTS COMPANY LIMITED

CANBURY PLACE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 06/03/1997 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 6 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 RESIDENTS COMPANY LIMITED?

toggle

CANBURY PLACE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 06/03/1997 .

Where is CANBURY PLACE RESIDENTS COMPANY LIMITED located?

toggle

CANBURY PLACE RESIDENTS COMPANY LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does CANBURY PLACE RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for CANBURY PLACE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2024-12-31.