CANTOR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CANTOR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03318094

Incorporation date

13/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire WD17 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1997)
dot icon18/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon01/07/2025
Micro company accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/05/2024
Change of details for General Land & Trading Company Ltd as a person with significant control on 2024-05-19
dot icon27/05/2024
Director's details changed for Mr Lance Russell Cantor on 2024-05-19
dot icon27/05/2024
Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to C/O Expertax Limited 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 2024-05-27
dot icon20/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon21/10/2020
Micro company accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/08/2019
Satisfaction of charge 1 in full
dot icon18/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon16/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon28/06/2017
Micro company accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon05/08/2016
Termination of appointment of Cindy Liana Fuller as a secretary on 2016-08-01
dot icon13/05/2016
Director's details changed for Mr Lance Russell Cantor on 2016-05-02
dot icon24/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon05/07/2015
Micro company accounts made up to 2014-12-31
dot icon19/05/2015
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-05-19
dot icon06/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Secretary's details changed for Mrs Cindy Liana Fuller on 2014-01-01
dot icon18/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon26/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2010
Secretary's details changed for Mrs Cindy Liana Fuller on 2010-07-01
dot icon24/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon06/03/2010
Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 2010-03-06
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/02/2009
Return made up to 13/02/09; full list of members
dot icon03/10/2008
Secretary's change of particulars / cindy cantor / 23/09/2008
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 13/02/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/04/2007
Return made up to 13/02/07; full list of members
dot icon07/04/2006
Return made up to 13/02/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/03/2005
Return made up to 13/02/05; full list of members
dot icon19/04/2004
Return made up to 13/02/04; full list of members
dot icon19/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/02/2003
Return made up to 13/02/03; full list of members
dot icon21/02/2002
Return made up to 13/02/02; full list of members
dot icon21/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/05/2001
Registered office changed on 02/05/01 from: harcourt house 341 regents park road london N3 1DP
dot icon12/02/2001
Return made up to 13/02/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-12-31
dot icon04/05/2000
Accounts for a small company made up to 1999-12-31
dot icon01/03/2000
Return made up to 13/02/00; full list of members
dot icon01/03/2000
Secretary's particulars changed
dot icon03/06/1999
Accounts for a small company made up to 1998-12-31
dot icon11/02/1999
Return made up to 13/02/99; full list of members
dot icon07/12/1998
Secretary's particulars changed
dot icon13/08/1998
Particulars of mortgage/charge
dot icon28/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon17/02/1998
Return made up to 13/02/98; full list of members
dot icon22/12/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon15/10/1997
Certificate of change of name
dot icon24/02/1997
Secretary resigned
dot icon24/02/1997
New secretary appointed
dot icon13/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
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
497.07K
-
0.00
-
-
2022
1
472.40K
-
0.00
-
-
2022
1
472.40K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

472.40K £Descended-4.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cantor, Lance Russell
Director
13/02/1997 - Present
47

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANTOR DEVELOPMENTS LIMITED

CANTOR DEVELOPMENTS LIMITED is an(a) Active company incorporated on 13/02/1997 with the registered office located at C/O Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire WD17 1JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CANTOR DEVELOPMENTS LIMITED?

toggle

CANTOR DEVELOPMENTS LIMITED is currently Active. It was registered on 13/02/1997 .

Where is CANTOR DEVELOPMENTS LIMITED located?

toggle

CANTOR DEVELOPMENTS LIMITED is registered at C/O Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire WD17 1JJ.

What does CANTOR DEVELOPMENTS LIMITED do?

toggle

CANTOR DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CANTOR DEVELOPMENTS LIMITED have?

toggle

CANTOR DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for CANTOR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-13 with updates.