CANTERBURY COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03325954

Incorporation date

28/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

83 Thurlow Park Road, West Dulwich, London SE21 8JLCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1997)
dot icon25/02/2026
Termination of appointment of Linda Juchau as a director on 2025-06-25
dot icon08/07/2025
Micro company accounts made up to 2025-02-28
dot icon01/04/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon06/08/2024
Second filing for the appointment of Ms. Julie Low as a director
dot icon06/08/2024
Second filing for the appointment of Ms. Julie Low as a director
dot icon26/07/2024
Director's details changed for Ms. Juliette Low on 2024-07-25
dot icon25/07/2024
Appointment of Ms. Samantha Jane Cox as a director on 2024-07-12
dot icon25/07/2024
Appointment of Ms. Camille Ally as a director on 2024-07-12
dot icon25/07/2024
Appointment of Ms. Linda Juchau as a director on 2024-07-12
dot icon25/07/2024
Appointment of Mr. Michael Condon as a director on 2024-07-12
dot icon25/07/2024
Appointment of Ms. Juliette Low as a director on 2024-07-12
dot icon21/07/2024
Termination of appointment of John Francis Mcconway as a secretary on 2024-07-12
dot icon21/07/2024
Termination of appointment of John Francis Mcconway as a director on 2024-07-12
dot icon21/07/2024
Termination of appointment of Duncan Stuart Munn as a director on 2024-07-12
dot icon21/07/2024
Appointment of Mr. Lawrence Thomas William Parris as a secretary on 2024-07-12
dot icon19/07/2024
Registered office address changed from 33 st Augustines Avenue Flat 23 Canterbury Court South Croydon Surrey CR2 6JP to 83 Thurlow Park Road West Dulwich London SE21 8JL on 2024-07-19
dot icon19/07/2024
Registered office address changed from 83 Thurlow Park Road West Dulwich London SE21 8JL England to 83 Thurlow Park Road West Dulwich London SE21 8JL on 2024-07-19
dot icon11/06/2024
Micro company accounts made up to 2024-02-28
dot icon08/05/2024
Termination of appointment of Nicholas Andrew Moore as a director on 2024-04-29
dot icon16/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon15/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon26/08/2023
Termination of appointment of Juliette Low as a director on 2023-07-27
dot icon17/05/2023
Micro company accounts made up to 2023-02-28
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon15/08/2022
Appointment of Miss Juliette Low as a director on 2022-07-20
dot icon15/08/2022
Appointment of Mr Victor Maurice Marden as a director on 2022-07-22
dot icon17/05/2022
Termination of appointment of James Peilow as a director on 2022-05-17
dot icon05/05/2022
Termination of appointment of John Bowers as a director on 2022-05-05
dot icon22/04/2022
Micro company accounts made up to 2022-02-28
dot icon05/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon05/05/2021
Micro company accounts made up to 2021-02-28
dot icon02/03/2021
Micro company accounts made up to 2020-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon10/06/2020
Appointment of Mr James Peilow as a director on 2020-06-10
dot icon12/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon18/12/2019
Termination of appointment of Matthew Nelson as a director on 2019-12-12
dot icon05/06/2019
Micro company accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon27/06/2018
Appointment of Mr Matthew Nelson as a director on 2018-06-21
dot icon31/05/2018
Micro company accounts made up to 2018-02-28
dot icon26/04/2018
Appointment of Mr John Francis Mcconway as a director on 2018-04-14
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon07/03/2018
Termination of appointment of William Brooks as a director on 2017-12-07
dot icon08/05/2017
Micro company accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/04/2016
Total exemption full accounts made up to 2016-02-29
dot icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon14/06/2015
Appointment of Mr Duncan Stuart Munn as a director on 2015-06-04
dot icon14/06/2015
Appointment of Mr William Brooks as a director on 2015-06-04
dot icon09/06/2015
Termination of appointment of Julie Low as a director on 2015-06-04
dot icon09/06/2015
Termination of appointment of Camille Ally as a director on 2015-05-27
dot icon08/04/2015
Total exemption full accounts made up to 2015-02-28
dot icon20/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon13/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon11/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon25/04/2013
Total exemption full accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/05/2012
Total exemption full accounts made up to 2012-02-29
dot icon09/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon27/04/2011
Total exemption full accounts made up to 2011-02-28
dot icon02/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/06/2010
Total exemption full accounts made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/03/2010
Director's details changed for Julie Low on 2010-02-02
dot icon04/03/2010
Director's details changed for Nicholas Andrew Moore on 2010-02-02
dot icon04/03/2010
Director's details changed for Mr John Bowers on 2010-02-02
dot icon04/03/2010
Director's details changed for Ms Camille Ally on 2010-02-02
dot icon18/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/03/2009
Return made up to 28/02/09; full list of members
dot icon30/01/2009
Director appointed ms camille ally
dot icon29/01/2009
Director appointed mr john bowers
dot icon28/01/2009
Appointment terminated director robert juchau
dot icon28/01/2009
Appointment terminated director michael condon
dot icon27/05/2008
Total exemption full accounts made up to 2008-02-29
dot icon14/03/2008
Return made up to 28/02/08; full list of members
dot icon31/08/2007
New director appointed
dot icon29/05/2007
Total exemption full accounts made up to 2007-02-28
dot icon25/04/2007
Return made up to 28/02/07; change of members
dot icon05/06/2006
Total exemption full accounts made up to 2006-02-28
dot icon24/04/2006
Return made up to 28/02/06; change of members
dot icon09/06/2005
Partial exemption accounts made up to 2005-02-28
dot icon11/03/2005
Return made up to 28/02/05; full list of members
dot icon18/06/2004
Total exemption full accounts made up to 2004-02-28
dot icon19/04/2004
Return made up to 28/02/04; full list of members
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon20/07/2003
Partial exemption accounts made up to 2003-02-28
dot icon19/03/2003
Return made up to 28/02/03; full list of members
dot icon03/07/2002
Partial exemption accounts made up to 2002-02-28
dot icon29/03/2002
Return made up to 28/02/02; full list of members
dot icon07/07/2001
Partial exemption accounts made up to 2001-02-28
dot icon19/04/2001
Return made up to 28/02/01; full list of members
dot icon20/06/2000
Full accounts made up to 2000-02-28
dot icon03/04/2000
Return made up to 28/02/00; change of members
dot icon04/08/1999
New director appointed
dot icon08/06/1999
Full accounts made up to 1999-02-28
dot icon13/03/1999
Return made up to 28/02/99; change of members
dot icon29/12/1998
Full accounts made up to 1998-02-28
dot icon22/07/1998
New director appointed
dot icon11/03/1998
Return made up to 28/02/98; full list of members
dot icon28/02/1997
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
28/02/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.19K
-
0.00
-
-
2022
0
36.59K
-
0.00
-
-
2023
0
42.07K
-
0.00
-
-
2023
0
42.07K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

42.07K £Ascended14.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marden, Victor Maurice
Director
22/07/2022 - Present
-
Moore, Nicholas Andrew
Director
24/08/2006 - 29/04/2024
2
Low, Juliette, Ms.
Director
12/07/2024 - Present
-
Low, Juliette, Ms.
Director
20/07/2022 - 27/07/2023
-
Cox, Samantha Jane, Ms.
Director
12/07/2024 - 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+
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 RESIDENTS ASSOCIATION LIMITED

CANTERBURY COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 28/02/1997 with the registered office located at 83 Thurlow Park Road, West Dulwich, London SE21 8JL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANTERBURY COURT RESIDENTS ASSOCIATION LIMITED?

toggle

CANTERBURY COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 28/02/1997 .

Where is CANTERBURY COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

CANTERBURY COURT RESIDENTS ASSOCIATION LIMITED is registered at 83 Thurlow Park Road, West Dulwich, London SE21 8JL.

What does CANTERBURY COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

CANTERBURY COURT RESIDENTS ASSOCIATION LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CANTERBURY COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Linda Juchau as a director on 2025-06-25.