CANTERTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CANTERTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00754911

Incorporation date

26/03/1963

Size

Total Exemption Small

Contacts

Registered address

Registered address

Canterton Lodge, Poulner Common Cowpitts Lane, Ringwood, Hampshire BH24 3LBCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1987)
dot icon18/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2010
First Gazette notice for voluntary strike-off
dot icon23/09/2010
Application to strike the company off the register
dot icon21/07/2010
Statement of capital on 2010-07-21
dot icon21/07/2010
Solvency Statement dated 12/04/10
dot icon21/07/2010
Resolutions
dot icon19/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 29/12/08; full list of members
dot icon20/03/2009
Director's Change of Particulars / mary hyde / 16/01/2008 / HouseName/Number was: , now: canterton lodge; Street was: canterton manor frm, now: poulner common; Area was: brook, now: cowpitts lane; Post Town was: lyndhurst, now: ringwood; Post Code was: SO43 7HD, now: BH24 3LB; Country was: , now: england
dot icon20/03/2009
Director's Change of Particulars / jennifer hyde / 30/01/2008 / HouseName/Number was: , now: 4; Street was: canterton manor farm, now: wellington place; Area was: brook, now: ; Post Town was: lyndhurst, now: cadnam; Post Code was: SO43 7HD, now: SO40 2NG; Country was: , now: england
dot icon20/03/2009
Secretary's Change of Particulars / jennifer hyde / 30/01/2008 / HouseName/Number was: , now: 4; Street was: canterton manor farm, now: wellington place; Post Town was: brook, now: cadnam; Post Code was: SO43 7HD, now: SO40 2NG; Country was: , now: england
dot icon08/01/2009
Appointment Terminated Director colin hyde
dot icon08/01/2009
Director's Change of Particulars / christopher hyde / 16/05/2007 / HouseName/Number was: , now: 9; Street was: canterton manor farm, now: hawthorn road west; Area was: brook, now: ; Post Town was: lyndhurst, now: ; Region was: hampshire, now: cardiff; Post Code was: SO43 7HD, now: CF14 2FL; Country was: , now: wales
dot icon29/12/2008
Amended accounts made up to 2008-03-31
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 29/12/07; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2008
Registered office changed on 02/01/08 from: canterton manor farm brook lyndhurst hampshire SO43 7HD
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 29/12/06; full list of members
dot icon16/02/2006
Return made up to 29/12/05; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/07/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/01/2005
Return made up to 29/12/04; full list of members
dot icon12/01/2004
Return made up to 29/12/03; full list of members
dot icon12/01/2004
Secretary resigned;director's particulars changed
dot icon12/01/2004
Location of register of members address changed
dot icon12/01/2004
New secretary appointed
dot icon31/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon01/09/2003
Certificate of change of name
dot icon13/01/2003
Return made up to 29/12/02; full list of members
dot icon13/01/2003
Secretary's particulars changed
dot icon27/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/01/2002
Return made up to 29/12/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/07/2001
Secretary resigned
dot icon19/01/2001
Return made up to 29/12/00; full list of members
dot icon19/01/2001
Secretary's particulars changed
dot icon24/08/2000
Full accounts made up to 2000-03-31
dot icon27/01/2000
Return made up to 29/12/99; full list of members
dot icon07/07/1999
Full accounts made up to 1999-03-31
dot icon26/01/1999
Return made up to 29/12/98; no change of members
dot icon26/01/1999
Registered office changed on 26/01/99
dot icon22/07/1998
Full accounts made up to 1998-03-31
dot icon13/02/1998
Return made up to 29/12/97; no change of members
dot icon10/10/1997
Full accounts made up to 1997-03-31
dot icon23/01/1997
Return made up to 29/12/96; full list of members
dot icon18/10/1996
Full accounts made up to 1996-03-31
dot icon24/01/1996
Return made up to 29/12/95; no change of members
dot icon11/09/1995
Full accounts made up to 1995-03-31
dot icon19/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 29/12/94; no change of members
dot icon23/12/1994
Location of register of members address changed
dot icon12/10/1994
Accounts for a small company made up to 1994-03-31
dot icon25/02/1994
Declaration of satisfaction of mortgage/charge
dot icon15/01/1994
Return made up to 29/12/93; full list of members
dot icon08/12/1993
Registered office changed on 08/12/93 from: salisbury road downton nr. Salisbury wiltshire SP5 3JJ
dot icon01/09/1993
Full accounts made up to 1993-03-31
dot icon22/12/1992
Return made up to 29/12/92; full list of members
dot icon25/11/1992
Full accounts made up to 1992-03-31
dot icon10/08/1992
Auditor's resignation
dot icon08/04/1992
New secretary appointed
dot icon20/02/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Return made up to 29/12/91; no change of members
dot icon24/10/1991
Registered office changed on 24/10/91 from: 43 portland place london W1N 3AG
dot icon01/10/1991
Auditor's resignation
dot icon10/05/1991
Secretary resigned;new secretary appointed
dot icon18/02/1991
Return made up to 29/12/90; no change of members
dot icon16/01/1991
Full accounts made up to 1990-03-31
dot icon31/05/1990
Full accounts made up to 1989-03-31
dot icon07/03/1990
Return made up to 29/12/89; full list of members
dot icon13/11/1989
Secretary resigned;new secretary appointed
dot icon03/10/1989
Return made up to 31/12/88; full list of members
dot icon31/07/1989
Full accounts made up to 1988-03-31
dot icon24/07/1989
Full accounts made up to 1987-03-31
dot icon24/07/1989
Return made up to 31/12/87; full list of members
dot icon27/06/1988
Registered office changed on 27/06/88 from: 60, welbeck street, london W1
dot icon23/11/1987
Secretary resigned;new secretary appointed
dot icon30/04/1987
Secretary resigned;new secretary appointed
dot icon18/04/1987
Full accounts made up to 1986-05-31
dot icon18/04/1987
Return made up to 31/12/85; full list of members
dot icon18/04/1987
Return made up to 31/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyde, Jennifer
Secretary
11/08/2003 - Present
-
Rowland, Andrew John William
Secretary
03/04/1992 - 05/07/2001
-
Hyde, Christopher Marcus Jason
Director
12/08/2003 - Present
1
Hyde, Jennifer Sara Andrea
Director
12/08/2003 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTERTON PROPERTIES LIMITED

CANTERTON PROPERTIES LIMITED is an(a) Dissolved company incorporated on 26/03/1963 with the registered office located at Canterton Lodge, Poulner Common Cowpitts Lane, Ringwood, Hampshire BH24 3LB. There are currently 3 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 CANTERTON PROPERTIES LIMITED?

toggle

CANTERTON PROPERTIES LIMITED is currently Dissolved. It was registered on 26/03/1963 and dissolved on 18/01/2011.

Where is CANTERTON PROPERTIES LIMITED located?

toggle

CANTERTON PROPERTIES LIMITED is registered at Canterton Lodge, Poulner Common Cowpitts Lane, Ringwood, Hampshire BH24 3LB.

What does CANTERTON PROPERTIES LIMITED do?

toggle

CANTERTON PROPERTIES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CANTERTON PROPERTIES LIMITED?

toggle

The latest filing was on 18/01/2011: Final Gazette dissolved via voluntary strike-off.