CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02310875

Incorporation date

31/10/1988

Size

Dormant

Contacts

Registered address

Registered address

803 London Road, Westcliff-On-Sea SS0 9SYCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1988)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon03/03/2026
Termination of appointment of Daniel Peter Webb as a director on 2026-03-03
dot icon03/03/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon30/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon13/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon22/12/2022
Cessation of Neil Colin Bailey as a person with significant control on 2022-04-29
dot icon22/12/2022
Notification of a person with significant control statement
dot icon22/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon29/04/2022
Termination of appointment of Neil Colin Bailey as a director on 2022-04-05
dot icon28/04/2022
Appointment of Mr William Lawrence West as a director on 2022-04-05
dot icon28/04/2022
Termination of appointment of George Edward Alexander Lilley as a director on 2022-04-05
dot icon28/04/2022
Cessation of George Edward Alexandra Lilley as a person with significant control on 2022-04-05
dot icon28/04/2022
Appointment of Mr Daniel Peter Webb as a director on 2022-04-05
dot icon21/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon06/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon01/05/2020
Accounts for a dormant company made up to 2019-06-30
dot icon18/03/2020
Compulsory strike-off action has been discontinued
dot icon17/03/2020
Termination of appointment of Derek William Hodges as a director on 2020-03-17
dot icon17/03/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon17/03/2020
Appointment of Metta Property Management Limited as a secretary on 2020-03-17
dot icon17/03/2020
Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to 803 London Road Westcliff-on-Sea SS0 9SY on 2020-03-17
dot icon17/03/2020
Cessation of Derek William Hodges as a person with significant control on 2020-03-17
dot icon17/03/2020
Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2020-03-17
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon30/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon31/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon31/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon25/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon15/01/2016
Annual return made up to 2015-12-21 no member list
dot icon19/06/2015
Director's details changed for Mr George Edward Alexandra Lilley on 2015-06-19
dot icon16/06/2015
Appointment of Mr George Edward Alexandra Lilley as a director on 2015-05-21
dot icon02/06/2015
Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2015-06-02
dot icon02/06/2015
Termination of appointment of Isec Secretarial Services Limited as a secretary on 2015-06-02
dot icon02/06/2015
Termination of appointment of Margaret Mary Norton as a director on 2015-06-02
dot icon18/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon14/01/2015
Annual return made up to 2014-12-21 no member list
dot icon28/08/2014
Termination of appointment of Michael Thompson as a director on 2014-08-22
dot icon08/05/2014
Accounts for a dormant company made up to 2013-06-30
dot icon23/12/2013
Annual return made up to 2013-12-21 no member list
dot icon28/10/2013
Appointment of Mr Derek William Hodges as a director
dot icon25/10/2013
Appointment of Miss Margaret Mary Norton as a director
dot icon24/10/2013
Termination of appointment of Laura Greenaway as a director
dot icon24/10/2013
Appointment of Mr Neil Colin Bailey as a director
dot icon24/10/2013
Appointment of Isec Secretarial Services Limited as a secretary
dot icon24/10/2013
Termination of appointment of Robert Jackson as a secretary
dot icon24/10/2013
Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL on 2013-10-24
dot icon26/07/2013
Appointment of Mr Michael Thompson as a director
dot icon21/12/2012
Annual return made up to 2012-12-21 no member list
dot icon21/12/2012
Termination of appointment of Sarah Stone as a director
dot icon26/11/2012
Appointment of Mr Robert James Jackson as a secretary
dot icon26/11/2012
Termination of appointment of Lee Simm as a secretary
dot icon31/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon27/02/2012
Termination of appointment of Mark Warnes as a director
dot icon17/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/01/2012
Annual return made up to 2011-12-21 no member list
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/12/2010
Annual return made up to 2010-12-21 no member list
dot icon21/12/2010
Director's details changed for Mark Nathanial Warnes on 2010-12-21
dot icon15/12/2010
Appointment of Miss Sarah Stone as a director
dot icon15/12/2010
Appointment of Miss Laura Greenaway as a director
dot icon04/11/2010
Termination of appointment of Terry Rich as a director
dot icon22/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/01/2010
Annual return made up to 2009-12-28
dot icon07/01/2010
Director's details changed for Mark Nathanial Warnes on 2009-12-01
dot icon07/01/2010
Director's details changed for Terry Rich on 2009-12-01
dot icon07/01/2010
Secretary's details changed for Dr Lee Mark Simm on 2009-12-01
dot icon13/08/2009
Director appointed terry rich
dot icon11/08/2009
Appointment terminated director clive gilling
dot icon18/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/12/2008
Director appointed clive gilling
dot icon21/11/2008
Annual return made up to 31/10/08
dot icon25/09/2008
Registered office changed on 25/09/2008 from 101 collier row lane romford essex RM5 3HP
dot icon08/07/2008
Appointment terminated director daren smith
dot icon08/07/2008
Director's change of particulars / mark warnes / 30/06/2008
dot icon08/01/2008
Director resigned
dot icon03/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/11/2007
New director appointed
dot icon09/11/2007
Annual return made up to 31/10/07
dot icon23/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/12/2006
Annual return made up to 31/10/06
dot icon29/12/2006
Director resigned
dot icon29/12/2006
Secretary resigned
dot icon20/10/2006
New director appointed
dot icon02/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/12/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/11/2005
Annual return made up to 31/10/05
dot icon15/11/2005
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon29/11/2004
Annual return made up to 31/10/04
dot icon14/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/05/2004
New secretary appointed
dot icon12/05/2004
Registered office changed on 12/05/04 from: 16 -18 warrior square southend on sea essex SS1 2WS
dot icon12/05/2004
Secretary resigned
dot icon12/05/2004
New secretary appointed
dot icon05/03/2004
Registered office changed on 05/03/04 from: 91A south street romford essex RM1 1PA
dot icon17/11/2003
Annual return made up to 31/10/03
dot icon21/10/2003
Accounts for a small company made up to 2002-09-30
dot icon04/07/2003
Director resigned
dot icon01/06/2003
Secretary resigned
dot icon01/06/2003
New secretary appointed
dot icon22/11/2002
Annual return made up to 31/10/02
dot icon21/08/2002
Full accounts made up to 2001-09-30
dot icon20/11/2001
Annual return made up to 31/10/01
dot icon20/11/2001
New secretary appointed
dot icon20/11/2001
Secretary resigned
dot icon20/06/2001
Full accounts made up to 2000-09-30
dot icon10/11/2000
New secretary appointed
dot icon10/11/2000
Secretary resigned
dot icon10/11/2000
Annual return made up to 31/10/00
dot icon22/03/2000
Full accounts made up to 1999-09-30
dot icon11/02/1999
Full accounts made up to 1998-09-30
dot icon07/12/1998
Annual return made up to 31/10/98
dot icon27/10/1998
Annual return made up to 31/10/97
dot icon09/02/1998
Full accounts made up to 1997-09-30
dot icon02/06/1997
New director appointed
dot icon19/02/1997
Full accounts made up to 1996-09-30
dot icon04/11/1996
Annual return made up to 31/10/96
dot icon09/01/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon19/12/1995
Full accounts made up to 1995-09-30
dot icon12/12/1995
Director resigned
dot icon12/12/1995
Secretary resigned;director resigned
dot icon12/12/1995
New secretary appointed
dot icon12/12/1995
Annual return made up to 31/10/95
dot icon22/09/1995
Director resigned
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Annual return made up to 31/10/94
dot icon26/07/1994
Full accounts made up to 1993-09-30
dot icon24/11/1993
Director resigned
dot icon24/11/1993
Annual return made up to 31/10/93
dot icon30/07/1993
Full accounts made up to 1992-09-30
dot icon02/06/1993
Secretary resigned;new secretary appointed
dot icon11/11/1992
New director appointed
dot icon11/11/1992
New director appointed
dot icon11/11/1992
Director resigned;new director appointed
dot icon11/11/1992
Director resigned;new director appointed
dot icon11/11/1992
Secretary resigned;new secretary appointed
dot icon10/11/1992
Annual return made up to 31/10/92
dot icon13/10/1992
New director appointed
dot icon13/10/1992
New director appointed
dot icon13/10/1992
Director resigned;new director appointed
dot icon13/10/1992
Director resigned;new director appointed
dot icon13/10/1992
Secretary resigned;new secretary appointed
dot icon31/07/1992
Full accounts made up to 1991-09-30
dot icon11/11/1991
Annual return made up to 31/10/91
dot icon20/08/1991
Full accounts made up to 1990-09-30
dot icon03/07/1991
Director resigned;new director appointed
dot icon06/11/1990
Annual return made up to 14/05/90
dot icon10/10/1990
Accounts for a small company made up to 1989-09-30
dot icon17/11/1988
Accounting reference date notified as 30/09
dot icon31/10/1988
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
21/12/2026
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
-
0.00
-
-
2022
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
METTA PROPERTY MANAGEMENT LIMITED
Corporate Secretary
17/03/2020 - Present
31
Smith, Darren Victor
Director
13/11/1995 - 20/06/2008
2
JORDAN TAYLOR FREEHOLD INVESTMENTS LIMITED
Corporate Secretary
24/10/2013 - 02/06/2015
30
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Corporate Secretary
02/06/2015 - 17/03/2020
43
Mcilveen, Sean
Director
21/09/1992 - 21/06/1995
8

Persons with Significant Control

3
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 CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED

CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 31/10/1988 with the registered office located at 803 London Road, Westcliff-On-Sea SS0 9SY. There are currently 2 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 CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED?

toggle

CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 31/10/1988 .

Where is CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED located?

toggle

CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED is registered at 803 London Road, Westcliff-On-Sea SS0 9SY.

What does CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED do?

toggle

CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-06-30.