CANTERBURY COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03363507

Incorporation date

01/05/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon17/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon22/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon18/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon21/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 2021-06-17
dot icon10/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon04/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon12/06/2017
Micro company accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon21/10/2016
Director's details changed for Mr Simon Heffernan (31) on 2016-10-20
dot icon20/10/2016
Director's details changed for Yan Tai Pang on 2016-10-20
dot icon20/10/2016
Director's details changed for Samantha Butler on 2016-10-20
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon03/05/2016
Termination of appointment of Errol Delvaille as a director on 2015-07-22
dot icon21/04/2016
Appointment of Mr Simon Heffernan (31) as a director on 2016-04-21
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2015
Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 2015-06-25
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon08/05/2013
Secretary's details changed for Mr Craig Newell on 2013-02-15
dot icon08/05/2013
Registered office address changed from 1 Barons Court Road London W14 9DP on 2013-05-08
dot icon02/11/2012
Termination of appointment of Charles Hunter as a director
dot icon14/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon08/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Christopher Bean as a director
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon07/05/2010
Director's details changed for Yan Tai Pang on 2009-10-01
dot icon07/05/2010
Director's details changed for Mr Errol Delvaille on 2009-10-01
dot icon12/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 01/05/09; full list of members
dot icon06/04/2009
Director appointed yan tai pang
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/08/2008
Director appointed samantha butler
dot icon28/07/2008
Return made up to 01/05/08; full list of members
dot icon28/07/2008
Appointment terminated director marie liu
dot icon28/07/2008
Location of debenture register
dot icon28/07/2008
Director's change of particulars / euton delvaille / 30/04/2008
dot icon28/07/2008
Appointment terminated director justin harris
dot icon28/07/2008
Registered office changed on 28/07/2008 from 1 barons court road london W14 9DP
dot icon28/07/2008
Location of register of members
dot icon18/12/2007
Return made up to 01/05/07; no change of members
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/07/2007
New director appointed
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/09/2006
Registered office changed on 01/09/06 from: 1 barons court road london W14 9DP
dot icon29/08/2006
Return made up to 01/05/06; no change of members
dot icon30/08/2005
New secretary appointed
dot icon12/07/2005
Registered office changed on 12/07/05 from: hathaway house popes drive london N3 1QF
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
Secretary resigned
dot icon10/06/2005
Return made up to 01/05/05; full list of members
dot icon23/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/12/2004
New secretary appointed
dot icon15/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/06/2004
New director appointed
dot icon20/05/2004
Return made up to 01/05/04; full list of members
dot icon07/05/2004
Director resigned
dot icon05/03/2004
Secretary's particulars changed
dot icon03/11/2003
New secretary appointed
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED
dot icon21/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/06/2003
Return made up to 01/05/03; full list of members
dot icon09/04/2003
Director resigned
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon11/07/2002
Registered office changed on 11/07/02 from: stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ
dot icon11/07/2002
New secretary appointed
dot icon27/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 01/05/02; full list of members
dot icon25/06/2002
Director resigned
dot icon25/06/2002
Secretary resigned
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon27/04/2001
Return made up to 01/05/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Registered office changed on 16/08/00 from: stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ
dot icon31/07/2000
Director resigned
dot icon26/07/2000
Return made up to 01/05/00; no change of members
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New secretary appointed
dot icon26/07/2000
Registered office changed on 26/07/00 from: cardinal house 7 wolsey road hampton court east molesey surrey KT8 9EL
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Secretary resigned
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon02/05/1999
Return made up to 01/05/99; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon05/08/1998
Registered office changed on 05/08/98 from: shoosmiths & harrison solicitors regents gate crown street reading berkshire RG1 2PQ
dot icon30/07/1998
Resolutions
dot icon30/07/1998
New director appointed
dot icon30/07/1998
New secretary appointed
dot icon30/07/1998
Director resigned
dot icon30/07/1998
Secretary resigned
dot icon24/07/1998
Return made up to 01/05/98; full list of members
dot icon07/05/1998
Secretary resigned
dot icon07/05/1998
New secretary appointed
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon08/09/1997
Secretary resigned;director resigned
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon08/09/1997
Registered office changed on 08/09/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon08/09/1997
New secretary appointed
dot icon08/09/1997
New director appointed
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon03/09/1997
Certificate of change of name
dot icon01/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+29.44 % *

* during past year

Cash in Bank

£103,918.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
-
80.14K
-
0.00
80.28K
-
2022
-
88.31K
-
0.00
103.92K
-
2022
-
88.31K
-
0.00
103.92K
-

Employees

2022

Employees

-

Net Assets(GBP)

88.31K £Ascended10.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.92K £Ascended29.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baines, Richard
Director
28/07/1998 - 01/01/2000
19
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/05/1997 - 26/08/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/05/1997 - 26/08/1997
16826
CRABTREE PM LIMITED
Corporate Secretary
01/11/2003 - 30/06/2005
237
Wilson, Stephen John
Director
20/05/2002 - 29/04/2004
5

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 COMPANY LIMITED

CANTERBURY COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 01/05/1997 with the registered office located at C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PY. There are currently 4 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 RESIDENTS COMPANY LIMITED?

toggle

CANTERBURY COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 01/05/1997 .

Where is CANTERBURY COURT RESIDENTS COMPANY LIMITED located?

toggle

CANTERBURY COURT RESIDENTS COMPANY LIMITED is registered at C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PY.

What does CANTERBURY COURT RESIDENTS COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 17/09/2025: Unaudited abridged accounts made up to 2024-12-31.