CANTERBURY PLACE (GRAYS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY PLACE (GRAYS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02735932

Incorporation date

30/07/1992

Size

Dormant

Contacts

Registered address

Registered address

Sopers House Sopers Road, Cuffley, Potters Bar EN6 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1992)
dot icon30/03/2026
Registered office address changed from Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2026-03-30
dot icon16/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon16/02/2023
Registered office address changed from 113 Fore Street Hertford SG14 1AS England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2023-02-17
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon28/01/2022
Appointment of Miss Sue Cox as a director on 2022-01-28
dot icon25/01/2022
Appointment of Mrs Janette Arkell as a director on 2022-01-24
dot icon24/01/2022
Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 2022-01-24
dot icon24/01/2022
Termination of appointment of Zone Property Management as a secretary on 2022-01-24
dot icon14/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon22/06/2021
Appointment of Zone Property Management as a secretary on 2021-06-22
dot icon22/06/2021
Registered office address changed from Griffin Residential 4-6 Queensgate Centre Orsett Road Grays RM17 5DF England to 113 Fore Street Hertford SG14 1AS on 2021-06-22
dot icon22/06/2021
Director's details changed for Mr Stewart Neil Berry on 2021-06-22
dot icon22/06/2021
Termination of appointment of Walter Wilson Campbell as a director on 2021-06-22
dot icon08/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon29/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon29/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/09/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon24/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/10/2017
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Griffin Residential 4-6 Queensgate Centre Orsett Road Grays RM17 5DF on 2017-10-26
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon16/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon12/04/2016
Termination of appointment of Paula Patricia Appiah as a director on 2015-04-29
dot icon04/04/2016
Registered office address changed from Flat 26 Steward House 8 Trevithick Way London E3 3GE to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2016-04-04
dot icon04/04/2016
Termination of appointment of Christopher John Jacobs as a secretary on 2016-04-04
dot icon04/04/2016
Termination of appointment of Christopher John Jacobs as a director on 2016-04-04
dot icon29/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/08/2015
Annual return made up to 2015-07-30 no member list
dot icon03/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/02/2015
Appointment of Mr Stewart Neil Berry as a director on 2015-02-10
dot icon28/08/2014
Annual return made up to 2014-07-30 no member list
dot icon20/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-07-30 no member list
dot icon01/10/2013
Registered office address changed from Flat 13 Ashford Court Overcliff Road Grays Essex RM17 6BF United Kingdom on 2013-10-01
dot icon01/10/2013
Director's details changed for Mr Christopher John Jacobs on 2012-03-26
dot icon01/10/2013
Secretary's details changed for Mr Christopher John Jacobs on 2012-03-26
dot icon21/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/10/2012
Annual return made up to 2012-07-30 no member list
dot icon13/10/2012
Termination of appointment of Ian Tallis as a director
dot icon11/04/2012
Appointment of Mr Walter Wilson Campbell as a director
dot icon21/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/08/2011
Annual return made up to 2011-07-30 no member list
dot icon18/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/02/2011
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2011-02-15
dot icon15/02/2011
Appointment of Mr Christopher John Jacobs as a secretary
dot icon15/02/2011
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon06/08/2010
Annual return made up to 2010-07-30 no member list
dot icon06/08/2010
Director's details changed for Paula Patricia Appiah on 2010-07-30
dot icon06/08/2010
Director's details changed for Christopher John Jacobs on 2010-07-30
dot icon06/08/2010
Director's details changed for Ian Tallis on 2010-07-30
dot icon06/08/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-07-30
dot icon15/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/07/2009
Annual return made up to 30/07/09
dot icon30/07/2009
Registered office changed on 30/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon30/07/2009
Appointment terminated director mark butcher
dot icon28/07/2009
Secretary's change of particulars / hertford company secretaries LIMITED / 28/07/2009
dot icon22/04/2009
Director appointed christopher john jacobs
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Annual return made up to 30/07/08
dot icon28/08/2008
Registered office changed on 28/08/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon16/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon06/09/2007
Annual return made up to 30/07/07
dot icon04/09/2007
Secretary resigned
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon01/11/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon29/08/2006
Annual return made up to 30/07/06
dot icon02/05/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon31/08/2005
Annual return made up to 30/07/05
dot icon17/08/2005
Director resigned
dot icon17/08/2005
New director appointed
dot icon01/04/2005
Director resigned
dot icon08/09/2004
Annual return made up to 30/07/04
dot icon06/08/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
Director resigned
dot icon05/02/2004
Director resigned
dot icon15/01/2004
Director resigned
dot icon20/10/2003
Secretary resigned
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon29/08/2003
Secretary resigned
dot icon21/08/2003
New secretary appointed
dot icon15/08/2003
Annual return made up to 30/07/03
dot icon04/05/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon06/10/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Annual return made up to 30/07/02
dot icon19/03/2002
New director appointed
dot icon26/02/2002
Director resigned
dot icon20/02/2002
New director appointed
dot icon12/02/2002
New secretary appointed
dot icon29/01/2002
Director resigned
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon10/08/2001
Annual return made up to 30/07/01
dot icon25/07/2001
Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon20/09/2000
Annual return made up to 30/07/00
dot icon20/09/2000
Director resigned
dot icon30/08/2000
Director resigned
dot icon30/08/2000
Director resigned
dot icon28/04/2000
New director appointed
dot icon02/12/1999
Secretary resigned;director resigned
dot icon02/12/1999
New secretary appointed;new director appointed
dot icon12/08/1999
Annual return made up to 30/07/99
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
New director appointed
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
Annual return made up to 30/07/98
dot icon15/12/1997
Secretary resigned
dot icon27/11/1997
New secretary appointed
dot icon27/11/1997
Director resigned
dot icon27/11/1997
Director resigned
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon27/08/1997
Annual return made up to 30/07/97
dot icon14/07/1997
Director resigned
dot icon03/03/1997
Director resigned
dot icon03/03/1997
Director resigned
dot icon03/03/1997
Director resigned
dot icon03/03/1997
New director appointed
dot icon03/03/1997
New director appointed
dot icon03/03/1997
New director appointed
dot icon03/03/1997
New director appointed
dot icon03/03/1997
New director appointed
dot icon14/08/1996
Annual return made up to 30/07/96
dot icon09/04/1996
Full accounts made up to 1995-12-31
dot icon10/08/1995
Annual return made up to 30/07/95
dot icon23/04/1995
Accounts for a small company made up to 1994-12-31
dot icon20/10/1994
Annual return made up to 30/07/94
dot icon07/10/1994
Registered office changed on 07/10/94 from: 1 crittall road witham essex CM8 3AF
dot icon21/02/1994
Accounts for a small company made up to 1993-12-31
dot icon06/09/1993
Annual return made up to 30/07/93
dot icon27/08/1992
Accounting reference date notified as 31/12
dot icon30/07/1992
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
25/07/2026
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
-
-
2022
-
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
20/08/2007 - 15/02/2011
220
Clarke, Christopher
Director
02/10/1999 - 02/10/1999
-
HERTFORD CO SEC & ACCOUNTANCY LIMITED
Corporate Secretary
24/01/2022 - Present
46
ZONE PROPERTY MANAGEMENT LIMITED
Corporate Secretary
22/06/2021 - 24/01/2022
23
Lawrence, John Royston
Director
19/07/2004 - 19/04/2006
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 PLACE (GRAYS) MANAGEMENT COMPANY LIMITED

CANTERBURY PLACE (GRAYS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/07/1992 with the registered office located at Sopers House Sopers Road, Cuffley, Potters Bar EN6 4RY. 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 PLACE (GRAYS) MANAGEMENT COMPANY LIMITED?

toggle

CANTERBURY PLACE (GRAYS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/07/1992 .

Where is CANTERBURY PLACE (GRAYS) MANAGEMENT COMPANY LIMITED located?

toggle

CANTERBURY PLACE (GRAYS) MANAGEMENT COMPANY LIMITED is registered at Sopers House Sopers Road, Cuffley, Potters Bar EN6 4RY.

What does CANTERBURY PLACE (GRAYS) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CANTERBURY PLACE (GRAYS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2026-03-30.