CANUTE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANUTE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02031825

Incorporation date

26/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Stoneleigh Crescent, Epsom KT19 0RTCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/05/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon25/02/2022
Appointment of Ms Robyn Anne Le Friec as a director on 2022-02-25
dot icon24/02/2022
Appointment of Mr Mark Robert Multimer as a director on 2022-02-23
dot icon23/02/2022
Termination of appointment of Ian James Boyd as a director on 2022-02-23
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Secretary's details changed for Cecpm Limited on 2020-06-16
dot icon16/06/2020
Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 2020-06-16
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon06/06/2016
Appointment of Cecpm Limited as a secretary on 2016-05-01
dot icon06/06/2016
Termination of appointment of Andrew John Corden as a secretary on 2016-05-01
dot icon05/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon09/06/2015
Secretary's details changed for Andrew John Corden on 2015-04-01
dot icon12/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon11/07/2011
Director's details changed for Mr. Ian James Boyd on 2011-01-01
dot icon24/02/2011
Director's details changed for Mr. Ian James Boyd on 2011-02-01
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/03/2010
Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 2010-03-04
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/09/2009
Registered office changed on 04/09/2009 from 122 motspur park new malden surrey KT3 6PF
dot icon06/06/2009
Return made up to 31/05/09; full list of members
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 31/05/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/07/2007
Return made up to 31/05/07; full list of members
dot icon03/11/2006
Return made up to 31/05/06; full list of members
dot icon20/10/2006
New secretary appointed
dot icon20/10/2006
Secretary resigned
dot icon20/10/2006
Registered office changed on 20/10/06 from: flat 9 canute court 85 knollys road london SW16 2JP
dot icon07/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/07/2005
Return made up to 31/05/05; full list of members
dot icon01/06/2005
Registered office changed on 01/06/05 from: 1 arundel close passfield liphook hampshire GU30 7RW
dot icon18/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 31/05/04; no change of members
dot icon16/07/2004
Registered office changed on 16/07/04 from: britannia house 154 tooley street london SE1 2TZ
dot icon24/08/2003
Return made up to 31/05/03; no change of members
dot icon18/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/04/2003
Registered office changed on 17/04/03 from: canute court 83/87 knollys road london SW16 2JP
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/07/2002
Return made up to 31/05/02; full list of members
dot icon16/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon16/07/2001
New secretary appointed
dot icon29/06/2001
Secretary resigned
dot icon08/06/2001
Secretary resigned
dot icon08/06/2001
Return made up to 31/05/01; full list of members
dot icon31/07/2000
Director resigned
dot icon22/06/2000
Full accounts made up to 2000-03-31
dot icon22/06/2000
Return made up to 31/05/00; full list of members
dot icon02/03/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon23/06/1999
Full accounts made up to 1999-03-31
dot icon23/06/1999
Return made up to 31/05/99; no change of members
dot icon29/07/1998
Return made up to 31/05/98; full list of members
dot icon11/06/1998
Full accounts made up to 1998-03-31
dot icon19/08/1997
Full accounts made up to 1997-03-31
dot icon28/07/1997
Return made up to 31/05/97; no change of members
dot icon14/08/1996
Full accounts made up to 1996-03-31
dot icon05/06/1996
Director resigned
dot icon05/06/1996
Return made up to 31/05/96; full list of members
dot icon05/12/1995
Accounts for a small company made up to 1995-03-31
dot icon05/06/1995
Return made up to 31/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1994-03-31
dot icon05/10/1994
Auditor's resignation
dot icon14/06/1994
Return made up to 31/05/94; full list of members
dot icon03/08/1993
Full accounts made up to 1993-03-31
dot icon25/06/1993
Return made up to 31/05/93; no change of members
dot icon14/08/1992
Full accounts made up to 1992-03-31
dot icon28/07/1992
Return made up to 31/05/92; change of members
dot icon12/06/1991
New director appointed
dot icon10/06/1991
Full accounts made up to 1991-03-31
dot icon10/06/1991
Return made up to 31/05/91; full list of members
dot icon20/06/1990
Director resigned;new director appointed
dot icon20/06/1990
Full accounts made up to 1990-03-31
dot icon20/06/1990
Return made up to 31/05/90; full list of members
dot icon21/05/1990
New director appointed
dot icon21/09/1989
Full accounts made up to 1989-03-31
dot icon21/09/1989
Return made up to 30/09/89; full list of members
dot icon09/03/1989
Accounting reference date shortened from 30/09 to 31/03
dot icon01/03/1989
Full accounts made up to 1988-03-31
dot icon16/01/1989
Return made up to 31/12/88; full list of members
dot icon07/12/1988
Director resigned;new director appointed
dot icon07/12/1988
Director resigned;new director appointed
dot icon07/12/1988
Secretary resigned;new secretary appointed
dot icon10/11/1988
Return made up to 30/09/87; full list of members
dot icon16/08/1988
Auditor's resignation
dot icon16/08/1988
Accounts made up to 1987-03-31
dot icon15/12/1987
Wd 19/11/87 ad 25/09/87--------- £ si 10@1=10 £ ic 2/12
dot icon15/12/1987
Wd 19/11/87 pd 25/09/87--------- £ si 2@1
dot icon07/12/1987
Director resigned;new director appointed
dot icon07/12/1987
Secretary resigned;new secretary appointed;director resigned
dot icon25/11/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon03/08/1987
Secretary resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
Incorporation
dot icon26/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CECPM LIMITED
Corporate Secretary
30/04/2016 - Present
56
Boyd, Ian James
Director
01/02/2000 - 23/02/2022
31
Fillo, Mario Albert
Director
01/02/2000 - Present
3
Corden, Andrew John
Secretary
01/10/2006 - 30/04/2016
21
Le Friec, Robyn Anne
Director
25/02/2022 - Present
-

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 CANUTE COURT MANAGEMENT COMPANY LIMITED

CANUTE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/06/1986 with the registered office located at 15 Stoneleigh Crescent, Epsom KT19 0RT. 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 CANUTE COURT MANAGEMENT COMPANY LIMITED?

toggle

CANUTE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/06/1986 .

Where is CANUTE COURT MANAGEMENT COMPANY LIMITED located?

toggle

CANUTE COURT MANAGEMENT COMPANY LIMITED is registered at 15 Stoneleigh Crescent, Epsom KT19 0RT.

What does CANUTE COURT MANAGEMENT COMPANY LIMITED do?

toggle

CANUTE COURT MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CANUTE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/11/2025: Total exemption full accounts made up to 2025-03-31.