CANDLER PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANDLER PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06295098

Incorporation date

27/06/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2007)
dot icon14/04/2026
Appointment of Miss Bernadette Wei Yen Mcmanus as a director on 2026-03-04
dot icon14/04/2026
Appointment of Mr Cristian Cernatescu as a director on 2026-03-03
dot icon27/03/2026
Termination of appointment of Jason Yeomans as a director on 2026-03-25
dot icon05/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon11/12/2024
Registered office address changed from Devonshire House Elmfield Road Bromley BR1 1LT England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2024-12-11
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/11/2024
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2024-07-31
dot icon06/11/2024
Secretary's details changed for Prime Management (Ps) Limited on 2024-11-06
dot icon06/11/2024
Termination of appointment of Shobha Sajan as a director on 2024-11-05
dot icon31/07/2024
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to Devonshire House Elmfield Road Bromley BR1 1LT on 2024-07-31
dot icon31/07/2024
Appointment of Prime Management (Ps) Limited as a secretary on 2024-07-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon23/01/2023
Micro company accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon16/02/2022
Micro company accounts made up to 2021-03-31
dot icon08/12/2021
Appointment of Jason Yeomans as a director on 2021-12-08
dot icon15/11/2021
Termination of appointment of Alan William Elder as a director on 2021-11-12
dot icon12/11/2021
Appointment of Robert Douglas Spencer Heald as a secretary on 2021-11-12
dot icon12/11/2021
Termination of appointment of Richard George Rixson as a director on 2021-11-12
dot icon30/09/2021
Registered office address changed from C/O Marquis & Co Marquis House 54 Richmond Road Twickenham TW1 3BE England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2021-09-30
dot icon07/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon17/03/2021
Appointment of Mr Antony White as a director on 2021-02-05
dot icon17/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-06-27 with updates
dot icon20/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon22/02/2019
Appointment of Ms Shobha Sajan as a director on 2019-01-29
dot icon29/01/2019
Termination of appointment of Mark Bernard Goodrich as a director on 2018-12-14
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/07/2018
Termination of appointment of Firstport Secretarial Limited as a secretary on 2018-03-31
dot icon23/07/2018
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Marquis & Co Marquis House 54 Richmond Road Twickenham TW1 3BE on 2018-07-23
dot icon23/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/11/2017
Appointment of Miss Ingrid Jeanne Francoise Pascale Demaerschalk as a director on 2017-11-09
dot icon28/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon11/09/2017
Appointment of Mr Richard George Rixson as a director on 2017-09-11
dot icon11/09/2017
Appointment of Mr Alan William Elder as a director on 2017-09-11
dot icon12/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon05/07/2017
Total exemption small company accounts made up to 2015-12-31
dot icon05/07/2017
Administrative restoration application
dot icon28/02/2017
Final Gazette dissolved via compulsory strike-off
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon04/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon04/02/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon04/02/2016
Registered office address changed from C/O Om Property Management Marlborough House Wigmore Place, Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-02-04
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon16/01/2015
Termination of appointment of Jonathan William James Cudlipp as a director on 2014-11-28
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon01/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon22/04/2014
Termination of appointment of Susan Wisdom as a director
dot icon22/04/2014
Termination of appointment of Alan Elder as a director
dot icon29/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon14/02/2013
Appointment of Mr Mark Bernard Goodrich as a director
dot icon24/01/2013
Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 2013-01-24
dot icon23/01/2013
Termination of appointment of Alan Elder as a secretary
dot icon23/01/2013
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/01/2013
Appointment of Mr Jonathan William James Cudlipp as a director
dot icon14/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon07/07/2010
Director's details changed for Susan Mary Wisdom on 2010-06-27
dot icon11/11/2009
Appointment of Alan William Elder as a secretary
dot icon09/11/2009
Registered office address changed from Sorbon Aylesbury End Beaconsfield Bucks HP9 1LW on 2009-11-09
dot icon06/10/2009
Termination of appointment of Peter Dunthorne as a secretary
dot icon06/10/2009
Termination of appointment of Donald Tucker as a director
dot icon06/10/2009
Termination of appointment of Graham Lloyd as a director
dot icon06/10/2009
Appointment of Susan Mary Wisdom as a director
dot icon06/10/2009
Appointment of Alan William Elder as a director
dot icon11/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/07/2009
Appointment terminated secretary robert askin
dot icon08/07/2009
Return made up to 27/06/09; full list of members
dot icon03/07/2009
Secretary appointed peter richard dunthorne
dot icon20/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 27/06/08; full list of members
dot icon30/08/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon10/07/2007
Secretary resigned
dot icon27/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
31/07/2024 - Present
752
Mr Jason Yeomans
Director
08/12/2021 - 25/03/2026
7
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
23/01/2013 - 31/03/2018
61
Ms Shobha Sajan
Director
29/01/2019 - 05/11/2024
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/06/2007 - 27/06/2007
99600

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 CANDLER PLACE MANAGEMENT COMPANY LIMITED

CANDLER PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/06/2007 with the registered office located at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT. There are currently 3 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 CANDLER PLACE MANAGEMENT COMPANY LIMITED?

toggle

CANDLER PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/06/2007 .

Where is CANDLER PLACE MANAGEMENT COMPANY LIMITED located?

toggle

CANDLER PLACE MANAGEMENT COMPANY LIMITED is registered at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT.

What does CANDLER PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CANDLER PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Miss Bernadette Wei Yen Mcmanus as a director on 2026-03-04.