CANTERBURY ROAD ASHFORD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY ROAD ASHFORD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04355345

Incorporation date

17/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2002)
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon23/12/2025
Appointment of Miss Jan Miravite-Tiley as a director on 2025-12-22
dot icon12/12/2025
Termination of appointment of Penelope Jane Mcgill as a director on 2025-12-12
dot icon12/12/2025
Termination of appointment of Andrew Ryder Mcgill as a director on 2025-12-12
dot icon12/12/2025
Appointment of D M G Property Management as a director on 2025-12-12
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/12/2021
Termination of appointment of Nigel John Gray as a director on 2021-12-16
dot icon15/07/2021
Appointment of Mrs Penelope Jane Mcgill as a director on 2021-07-15
dot icon15/07/2021
Appointment of Mr Andrew Ryder Mcgill as a director on 2021-07-15
dot icon18/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon02/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon07/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-16 no member list
dot icon06/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-12-16 no member list
dot icon10/09/2014
Termination of appointment of Andrew Ryder Mcgill as a secretary on 2014-09-01
dot icon10/09/2014
Appointment of Dmg Property Management Limited as a secretary on 2014-09-01
dot icon02/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/12/2013
Annual return made up to 2013-12-16 no member list
dot icon24/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-16 no member list
dot icon18/12/2012
Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB England
dot icon18/12/2012
Register(s) moved to registered inspection location
dot icon20/11/2012
Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 2012-11-20
dot icon17/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-16 no member list
dot icon13/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/12/2010
Annual return made up to 2010-12-16 no member list
dot icon29/07/2010
Director's details changed for Nigel John Gray on 2010-07-29
dot icon15/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2009-12-16 no member list
dot icon02/02/2010
Register inspection address has been changed
dot icon02/02/2010
Secretary's details changed for Andrew Ryder Mcgill on 2009-12-16
dot icon09/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/12/2008
Annual return made up to 16/12/08
dot icon16/12/2008
Location of register of members
dot icon16/12/2008
Registered office changed on 16/12/2008 from cenex house the old bakery maidstone road maidstone kent TN12 9AB
dot icon16/12/2008
Secretary's change of particulars / andrew mcgill / 18/01/2008
dot icon30/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/06/2008
Appointment terminated director peter jewell
dot icon29/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/12/2007
Annual return made up to 16/12/07
dot icon05/01/2007
Secretary resigned;director resigned
dot icon04/01/2007
Annual return made up to 16/12/06
dot icon30/11/2006
New secretary appointed
dot icon11/11/2006
Full accounts made up to 2006-03-31
dot icon23/12/2005
Annual return made up to 16/12/05
dot icon10/07/2005
Full accounts made up to 2005-03-31
dot icon03/03/2005
Annual return made up to 31/12/04
dot icon26/05/2004
Full accounts made up to 2004-03-31
dot icon26/04/2004
Secretary resigned
dot icon17/01/2004
Annual return made up to 31/12/03
dot icon11/09/2003
Full accounts made up to 2003-03-31
dot icon24/06/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon17/02/2003
Annual return made up to 17/01/03
dot icon31/05/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon13/05/2002
New secretary appointed
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
New secretary appointed
dot icon15/03/2002
New secretary appointed
dot icon07/03/2002
Registered office changed on 07/03/02 from: cenex house the old bakery maidstone road marden kent TW12 9AB
dot icon04/03/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New secretary appointed
dot icon30/01/2002
Registered office changed on 30/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/01/2002
Secretary resigned
dot icon30/01/2002
Director resigned
dot icon17/01/2002
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
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.56K
-
0.00
-
-
2022
0
2.34K
-
0.00
-
-
2023
0
3.65K
-
0.00
-
-
2023
0
3.65K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.65K £Ascended55.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgill, Penelope Jane
Director
15/07/2021 - 12/12/2025
39
DMG PROPERTY MANAGEMENT LIMITED
Corporate Director
12/12/2025 - Present
85
Mcgill, Andrew Ryder
Director
15/07/2021 - 12/12/2025
34
Mcgill, Andrew
Secretary
21/11/2006 - 01/09/2014
65
Miravite-Tiley, Jan
Director
22/12/2025 - Present
26

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 ROAD ASHFORD MANAGEMENT COMPANY LIMITED

CANTERBURY ROAD ASHFORD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/01/2002 with the registered office located at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. There are currently 2 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 ROAD ASHFORD MANAGEMENT COMPANY LIMITED?

toggle

CANTERBURY ROAD ASHFORD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/01/2002 .

Where is CANTERBURY ROAD ASHFORD MANAGEMENT COMPANY LIMITED located?

toggle

CANTERBURY ROAD ASHFORD MANAGEMENT COMPANY LIMITED is registered at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

What does CANTERBURY ROAD ASHFORD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CANTERBURY ROAD ASHFORD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-31 with no updates.