CANONS CLOSE NO.1 RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANONS CLOSE NO.1 RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02809544

Incorporation date

15/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1993)
dot icon20/04/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-04-15
dot icon20/04/2026
Director's details changed for James Edward Tindall on 2026-04-15
dot icon20/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon22/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon23/01/2025
Micro company accounts made up to 2024-09-30
dot icon29/04/2024
Director's details changed for James Edward Tindall on 2024-04-15
dot icon29/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon07/11/2023
Micro company accounts made up to 2023-09-30
dot icon20/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon21/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon24/11/2021
Micro company accounts made up to 2021-09-30
dot icon26/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon11/11/2020
Micro company accounts made up to 2020-09-30
dot icon23/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon05/11/2019
Micro company accounts made up to 2019-09-30
dot icon08/10/2019
Termination of appointment of Elisabeth Anne Cox as a director on 2019-07-26
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-09-30
dot icon26/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon19/12/2017
Micro company accounts made up to 2017-09-30
dot icon18/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon31/12/2015
Accounts for a dormant company made up to 2015-09-30
dot icon08/07/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon14/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon17/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon14/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon16/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon20/11/2012
Total exemption full accounts made up to 2012-09-30
dot icon17/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon11/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon15/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon11/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon16/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon15/04/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon15/04/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon02/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon01/02/2010
Director's details changed for Elisabeth Anne Cox on 2010-02-01
dot icon22/04/2009
Return made up to 15/04/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-09-30
dot icon05/06/2008
Secretary appointed hml company secretarial services
dot icon05/06/2008
Appointment terminated secretary andertons LIMITED
dot icon18/04/2008
Full accounts made up to 2007-09-30
dot icon16/04/2008
Return made up to 15/04/08; full list of members
dot icon15/04/2008
Director's change of particulars / james tindall / 15/04/2008
dot icon07/03/2008
Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon CR0 1QG
dot icon22/05/2007
Return made up to 15/04/07; full list of members
dot icon29/03/2007
Full accounts made up to 2006-09-30
dot icon23/05/2006
Full accounts made up to 2005-09-30
dot icon19/05/2006
Return made up to 15/04/06; full list of members
dot icon24/02/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon15/08/2005
Return made up to 15/04/05; full list of members
dot icon16/05/2005
Full accounts made up to 2004-09-30
dot icon24/02/2005
New secretary appointed
dot icon24/02/2005
Secretary resigned
dot icon02/06/2004
Return made up to 15/04/04; change of members
dot icon01/06/2004
Full accounts made up to 2003-09-30
dot icon20/06/2003
Full accounts made up to 2002-09-30
dot icon15/05/2003
Return made up to 15/04/03; change of members
dot icon31/12/2002
Return made up to 15/04/02; full list of members
dot icon17/06/2002
Return made up to 15/04/01; full list of members
dot icon23/05/2002
Full accounts made up to 2001-09-30
dot icon24/04/2002
New secretary appointed
dot icon09/07/2001
Full accounts made up to 2000-09-30
dot icon28/09/2000
Full accounts made up to 1999-09-30
dot icon11/07/2000
Secretary resigned
dot icon02/05/2000
Return made up to 15/04/00; full list of members
dot icon07/07/1999
Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA
dot icon07/05/1999
New director appointed
dot icon21/04/1999
Return made up to 15/04/99; change of members
dot icon05/01/1999
Full accounts made up to 1998-09-30
dot icon02/11/1998
Director resigned
dot icon18/06/1998
Full accounts made up to 1997-09-30
dot icon30/04/1998
Return made up to 15/04/98; full list of members
dot icon22/01/1998
New director appointed
dot icon17/11/1997
New director appointed
dot icon17/11/1997
Director resigned
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon10/06/1997
New secretary appointed
dot icon21/05/1997
Secretary resigned
dot icon19/05/1997
Registered office changed on 19/05/97 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ
dot icon23/04/1997
Return made up to 15/04/97; change of members
dot icon24/06/1996
Director resigned
dot icon24/06/1996
Director resigned
dot icon17/05/1996
Return made up to 15/04/96; no change of members
dot icon25/02/1996
Full accounts made up to 1995-09-30
dot icon26/07/1995
Secretary resigned;new secretary appointed
dot icon12/07/1995
Secretary resigned
dot icon12/07/1995
Registered office changed on 12/07/95 from: noble house capital drive linford wood milton keynes MK14 6QP
dot icon18/05/1995
Director resigned;new director appointed
dot icon18/05/1995
Director resigned;new director appointed
dot icon18/05/1995
Director resigned;new director appointed
dot icon23/04/1995
Return made up to 15/04/95; full list of members
dot icon23/04/1995
Location of register of members address changed
dot icon23/04/1995
Location of debenture register address changed
dot icon12/04/1995
New secretary appointed
dot icon06/04/1995
Secretary's particulars changed
dot icon06/03/1995
Registered office changed on 06/03/95 from: caldrew house garamonde drive wymbush milton keynes MK8 8DF
dot icon25/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Return made up to 15/04/94; full list of members
dot icon11/04/1994
Ad 28/03/94-01/04/94 £ si 1@5=5 £ ic 115/120
dot icon31/03/1994
Ad 21/03/94-25/03/94 £ si 1@5=5 £ ic 110/115
dot icon24/03/1994
Ad 14/03/94-18/03/94 £ si 12@5=60 £ ic 50/110
dot icon26/02/1994
Director resigned
dot icon31/01/1994
Ad 01/01/94-14/01/94 £ si 1@5=5 £ ic 45/50
dot icon17/01/1994
Ad 01/12/93-31/12/93 £ si 1@5=5 £ ic 40/45
dot icon21/12/1993
Ad 01/11/93-30/11/93 £ si 1@5=5 £ ic 35/40
dot icon19/11/1993
Ad 01/10/93-31/10/93 £ si 1@5=5 £ ic 30/35
dot icon12/09/1993
Ad 01/08/93-31/08/93 £ si 2@5=10 £ ic 20/30
dot icon08/07/1993
Ad 01/06/93-30/06/93 £ si 2@5=10 £ ic 10/20
dot icon27/05/1993
New director appointed
dot icon27/05/1993
Director resigned;new director appointed
dot icon27/05/1993
Director resigned;new director appointed
dot icon27/05/1993
New director appointed
dot icon27/05/1993
Secretary resigned;new secretary appointed
dot icon27/05/1993
Registered office changed on 27/05/93 from: 33 crwys road cardiff CF2 4YF
dot icon27/05/1993
Accounting reference date notified as 30/09
dot icon15/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
720.00
-
0.00
-
-
2022
0
720.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - Present
2825
Tindall, James Edward
Director
28/04/1999 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANONS CLOSE NO.1 RESIDENTS COMPANY LIMITED

CANONS CLOSE NO.1 RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 15/04/1993 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. 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 CANONS CLOSE NO.1 RESIDENTS COMPANY LIMITED?

toggle

CANONS CLOSE NO.1 RESIDENTS COMPANY LIMITED is currently Active. It was registered on 15/04/1993 .

Where is CANONS CLOSE NO.1 RESIDENTS COMPANY LIMITED located?

toggle

CANONS CLOSE NO.1 RESIDENTS COMPANY LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does CANONS CLOSE NO.1 RESIDENTS COMPANY LIMITED do?

toggle

CANONS CLOSE NO.1 RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANONS CLOSE NO.1 RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-04-15.