CANTERBURY COURT (PHASE II) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY COURT (PHASE II) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04615555

Incorporation date

12/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Suite 01, Varis Workspaces, Ground Floor Unit 1ca Borehamwood Shopping Park, Theobald Street, Borehamwood WD6 4PRCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon10/02/2026
Director's details changed for Mr Neil Rosen on 2026-02-05
dot icon09/02/2026
Registered office address changed from 167-169 Great Portland Street 5th Floor London Greater London W1W 5PF England to Suite 01, Varis Workspaces, Ground Floor Unit 1Ca Borehamwood Shopping Park Theobald Street Borehamwood WD6 4PR on 2026-02-09
dot icon09/02/2026
Director's details changed for Mr Pankaj Roy Devani on 2026-02-05
dot icon02/01/2026
Director's details changed for Mr Neil Rosen on 2025-12-31
dot icon31/12/2025
Register(s) moved to registered office address One Station Approach Harlow Essex CM20 2FB
dot icon31/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon31/12/2025
Registered office address changed from One Station Approach Harlow Essex CM20 2FB England to 167-169 Great Portland Street 5th Floor London Greater London W1W 5PF on 2025-12-31
dot icon31/12/2025
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2025-12-31
dot icon31/12/2025
Director's details changed for Mr Pankaj Roy Devani on 2025-12-31
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/07/2025
Director's details changed for Mr Neil Rosen on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Pankaj Roy Devani on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon19/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon12/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/07/2021
Appointment of Mr Neil Rosen as a director on 2021-07-26
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon08/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2019
Termination of appointment of Linda May Ellyatt as a director on 2019-12-23
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon12/12/2019
Termination of appointment of Rona Orme as a director on 2019-03-19
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon05/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/12/2017
Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Unit 7 Edinburgh Way Harlow Essex CM20 2BN
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon30/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-30
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon11/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon08/08/2016
Termination of appointment of United Company Secretaries Limited as a secretary on 2016-01-01
dot icon13/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/12/2015
Termination of appointment of Elizabeth Anne Cessford as a director on 2015-12-15
dot icon14/12/2015
Annual return made up to 2015-12-12 no member list
dot icon04/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-12 no member list
dot icon23/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-12 no member list
dot icon21/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-12 no member list
dot icon18/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-12 no member list
dot icon12/12/2011
Secretary's details changed for United Company Secretaries Ltd on 2011-12-12
dot icon12/12/2011
Secretary's details changed for United Company Secretaries Ltd on 2011-12-12
dot icon12/12/2011
Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon18/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-18
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Appointment of Ms Rona Orme as a director
dot icon15/12/2010
Annual return made up to 2010-12-12 no member list
dot icon15/12/2010
Register(s) moved to registered inspection location
dot icon15/12/2010
Register inspection address has been changed
dot icon24/11/2010
Secretary's details changed for United Company Secretaries Ltd on 2010-11-24
dot icon24/11/2010
Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ on 2010-11-24
dot icon02/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/03/2010
Appointment of Ms Elizabeth Anne Cessford as a director
dot icon23/12/2009
Annual return made up to 2009-12-12 no member list
dot icon23/12/2009
Secretary's details changed for United Company Secretaries Ltd on 2009-12-23
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/10/2009
Director's details changed for Linda May Ellyatt on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Pankaj Roy Devani on 2009-10-15
dot icon04/08/2009
Appointment terminated secretary warwick estates property management LTD
dot icon23/07/2009
Secretary appointed united company secretaries LTD
dot icon08/07/2009
Appointment terminated director philip sutton
dot icon20/03/2009
Secretary appointed warwick estates property management LTD
dot icon14/01/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon06/01/2009
Annual return made up to 12/12/08
dot icon17/12/2008
Registered office changed on 17/12/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon14/10/2008
Amended full accounts made up to 2007-12-31
dot icon19/08/2008
Full accounts made up to 2007-12-31
dot icon07/01/2008
Annual return made up to 12/12/07
dot icon07/01/2008
Registered office changed on 07/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon19/12/2007
Full accounts made up to 2006-12-31
dot icon27/10/2007
Director resigned
dot icon10/01/2007
Annual return made up to 12/12/06
dot icon21/09/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Director resigned
dot icon06/12/2005
Annual return made up to 12/12/05
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon07/01/2005
Annual return made up to 12/12/04
dot icon06/08/2004
Full accounts made up to 2003-12-31
dot icon13/01/2004
Annual return made up to 12/12/03
dot icon13/01/2004
Director resigned
dot icon13/01/2004
New director appointed
dot icon12/12/2002
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
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - 31/12/2025
798
Mr Neil Rosen
Director
26/07/2021 - Present
21
Devani, Pankaj Roy
Director
08/05/2006 - 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 CANTERBURY COURT (PHASE II) MANAGEMENT COMPANY LIMITED

CANTERBURY COURT (PHASE II) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/12/2002 with the registered office located at Suite 01, Varis Workspaces, Ground Floor Unit 1ca Borehamwood Shopping Park, Theobald Street, Borehamwood WD6 4PR. 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 CANTERBURY COURT (PHASE II) MANAGEMENT COMPANY LIMITED?

toggle

CANTERBURY COURT (PHASE II) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/12/2002 .

Where is CANTERBURY COURT (PHASE II) MANAGEMENT COMPANY LIMITED located?

toggle

CANTERBURY COURT (PHASE II) MANAGEMENT COMPANY LIMITED is registered at Suite 01, Varis Workspaces, Ground Floor Unit 1ca Borehamwood Shopping Park, Theobald Street, Borehamwood WD6 4PR.

What does CANTERBURY COURT (PHASE II) MANAGEMENT COMPANY LIMITED do?

toggle

CANTERBURY COURT (PHASE II) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANTERBURY COURT (PHASE II) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mr Neil Rosen on 2026-02-05.