CANTERBURY FIELDS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY FIELDS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06905279

Incorporation date

14/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

168 Lee Lane, Bolton, Lancashire BL6 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2009)
dot icon08/04/2026
Termination of appointment of Darunee Farra as a director on 2025-12-03
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon02/12/2025
Micro company accounts made up to 2024-12-31
dot icon11/07/2025
Director's details changed for Mrs Darunee Farra on 2025-07-01
dot icon11/07/2025
Secretary's details changed for Mkdp Properties Ltd on 2025-07-01
dot icon11/07/2025
Registered office address changed from Bowen Suite the Globe Centre St. James Square Accrington Lancashire BB5 0RE England to 168 Lee Lane Bolton Lancashire BL6 7AF on 2025-07-11
dot icon03/06/2025
Director's details changed for Mrs Darunee Farra on 2025-06-03
dot icon03/06/2025
Secretary's details changed for Mkdp Properties Ltd on 2025-06-03
dot icon03/06/2025
Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF England to Bowen Suite the Globe Centre St. James Square Accrington Lancashire BB5 0RE on 2025-06-03
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/05/2024
Secretary's details changed for Mkdp Properties Limited on 2024-05-14
dot icon21/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon06/02/2023
Withdrawal of the secretaries register information from the public register
dot icon06/02/2023
Secretaries register information at 2023-02-06 on withdrawal from the public register
dot icon12/09/2022
Secretary's details changed for Mkdp Properties Ltd on 2022-09-09
dot icon26/07/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon14/05/2021
Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to 168 Lee Lane Horwich Bolton BL6 7AF on 2021-05-14
dot icon18/11/2020
Micro company accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon18/07/2019
Micro company accounts made up to 2018-12-31
dot icon20/06/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon29/05/2019
Registered office address changed from 120 Bark Street Bolton Greater Manchester BL1 2AX England to 67 Chorley Old Road Bolton BL1 3AJ on 2019-05-29
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-05-31
dot icon08/11/2018
Elect to keep the secretaries register information on the public register
dot icon08/11/2018
Notification of a person with significant control statement
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon07/02/2018
Cessation of Pamela Pampila as a person with significant control on 2018-02-07
dot icon12/01/2018
Micro company accounts made up to 2017-05-31
dot icon25/07/2017
Registered office address changed from Blackburn Enterprise Centre Furthergate Blackburn BB1 3HQ England to 120 Bark Street Bolton Greater Manchester BL1 2AX on 2017-07-25
dot icon17/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon09/03/2017
Registered office address changed from C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB England to Blackburn Enterprise Centre Furthergate Blackburn BB1 3HQ on 2017-03-09
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/07/2016
Registered office address changed from 37 Clare Drive Tytherington Macclesfield Cheshire SK10 2TX England to C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB on 2016-07-26
dot icon26/07/2016
Appointment of Mkdp Properties Ltd as a secretary on 2016-07-01
dot icon22/07/2016
Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to 37 Clare Drive Tytherington Macclesfield Cheshire SK10 2TX on 2016-07-22
dot icon24/05/2016
Annual return made up to 2016-05-14 no member list
dot icon08/02/2016
Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Whittington Hall Whittington Road Worcester WR5 2ZX on 2016-02-08
dot icon08/02/2016
Appointment of Mrs Darunee Farra as a director on 2016-02-05
dot icon05/02/2016
Termination of appointment of Stuart Smith as a director on 2016-02-05
dot icon05/02/2016
Termination of appointment of Glyn David Mabey as a director on 2016-02-05
dot icon05/02/2016
Termination of appointment of Katherine Mariana Knight as a director on 2016-02-05
dot icon05/02/2016
Termination of appointment of Nigel Ashwood as a director on 2016-02-05
dot icon04/11/2015
Termination of appointment of David Ronald Lee as a director on 2015-09-16
dot icon18/09/2015
Total exemption full accounts made up to 2015-05-31
dot icon12/08/2015
Appointment of David Ronald Lee as a director on 2015-08-12
dot icon12/08/2015
Appointment of Ms Katherine Mariana Knight as a director on 2015-08-12
dot icon12/08/2015
Appointment of Nigel Ashwood as a director on 2015-08-12
dot icon15/05/2015
Annual return made up to 2015-05-14 no member list
dot icon18/09/2014
Termination of appointment of Warren Thompson as a director on 2014-09-08
dot icon04/09/2014
Appointment of Mr Glyn David Mabey as a director on 2014-08-27
dot icon04/08/2014
Total exemption full accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-14 no member list
dot icon17/03/2014
Termination of appointment of Andrew Colls as a director
dot icon17/03/2014
Appointment of Stuart Smith as a director
dot icon07/08/2013
Termination of appointment of Giles Asker as a director
dot icon07/08/2013
Appointment of Warren Thompson as a director
dot icon26/07/2013
Total exemption full accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-14 no member list
dot icon09/10/2012
Accounts for a dormant company made up to 2012-05-31
dot icon21/05/2012
Appointment of Andrew John Colls as a director
dot icon21/05/2012
Annual return made up to 2012-05-14 no member list
dot icon21/05/2012
Termination of appointment of Stephen Hirst as a director
dot icon25/11/2011
Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 2011-11-25
dot icon17/08/2011
Accounts for a dormant company made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-14 no member list
dot icon08/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/07/2010
Termination of appointment of Michaela Lancaster as a director
dot icon02/07/2010
Termination of appointment of Malcolm Ball as a director
dot icon02/07/2010
Appointment of Giles Allen Trevor Asker as a director
dot icon02/07/2010
Appointment of Mr Stephen Jeremy Hirst as a director
dot icon11/06/2010
Annual return made up to 2010-05-14 no member list
dot icon14/05/2009
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
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
-
-
0.00
-
-
2022
1
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MKDP PROPERTIES LTD
Corporate Secretary
01/07/2016 - Present
21
Lancaster, Michaela Dawn
Director
14/05/2009 - 30/06/2010
26
Colls, Andrew John
Director
21/05/2012 - 28/02/2014
30
Mabey, Glyn David
Director
27/08/2014 - 05/02/2016
98
Asker, Giles Allen Trevor
Director
30/06/2010 - 31/07/2013
38

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 FIELDS MANAGEMENT COMPANY LIMITED

CANTERBURY FIELDS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/05/2009 with the registered office located at 168 Lee Lane, Bolton, Lancashire BL6 7AF. There is currently 1 active director 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 FIELDS MANAGEMENT COMPANY LIMITED?

toggle

CANTERBURY FIELDS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/05/2009 .

Where is CANTERBURY FIELDS MANAGEMENT COMPANY LIMITED located?

toggle

CANTERBURY FIELDS MANAGEMENT COMPANY LIMITED is registered at 168 Lee Lane, Bolton, Lancashire BL6 7AF.

What does CANTERBURY FIELDS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CANTERBURY FIELDS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Darunee Farra as a director on 2025-12-03.