CANVAS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANVAS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05676385

Incorporation date

16/01/2006

Size

Dormant

Contacts

Registered address

Registered address

145 High Street, Cranleigh, Surrey GU6 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2006)
dot icon23/12/2025
Confirmation statement made on 2025-12-23 with updates
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon22/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon15/06/2023
Termination of appointment of James Thompson as a director on 2023-06-03
dot icon11/01/2023
Termination of appointment of Alyson Humm as a director on 2023-01-02
dot icon11/01/2023
Termination of appointment of Daniel Humm as a director on 2023-01-02
dot icon11/01/2023
Appointment of Ms Judith Margaret Ingham as a director on 2023-01-03
dot icon04/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon23/06/2022
Appointment of Mrs Alyson Humm as a director on 2022-06-18
dot icon17/06/2022
Appointment of Mr Daniel Humm as a director on 2022-06-16
dot icon23/08/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon20/07/2021
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 145 High Street Cranleigh Surrey GU6 8BB on 2021-07-20
dot icon10/06/2021
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2021-05-01
dot icon10/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon23/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/09/2017
Appointment of Mr James Thompson as a director on 2017-07-20
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon04/04/2017
Termination of appointment of Michael Andrew Mcglone as a director on 2017-03-30
dot icon16/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon06/09/2016
Termination of appointment of Jane Elizabeth Powell as a director on 2016-08-31
dot icon19/04/2016
Appointment of Dr Jane Elizabeth Powell as a director on 2016-01-01
dot icon23/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon26/01/2016
Termination of appointment of Jane Elizabeth Powell as a director on 2015-07-19
dot icon26/01/2016
Termination of appointment of Tania Adams as a director on 2012-05-16
dot icon01/07/2015
Appointment of Mr Michael Andrew Mcglone as a director on 2015-06-15
dot icon13/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon15/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon28/05/2012
Appointment of Mrs Tania Adams as a director
dot icon15/05/2012
Termination of appointment of Hoa Nguyen as a director
dot icon15/05/2012
Appointment of Dr Jane Elizabeth Powell as a director
dot icon18/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon18/01/2012
Secretary's details changed for Hertford Company Secretaries Limited on 2012-01-16
dot icon11/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/07/2011
Termination of appointment of Jane Powell as a director
dot icon18/06/2011
Director's details changed for Mrs Jane Elizabeth Powell on 2011-06-18
dot icon18/06/2011
Director's details changed for Hoa Nguyen on 2011-06-18
dot icon10/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon11/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon21/01/2010
Registered office address changed from Cpm House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2010-01-21
dot icon23/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/01/2009
Return made up to 16/01/09; full list of members
dot icon27/01/2009
Secretary's change of particulars / hertford company secretaries LIMITED / 27/01/2009
dot icon17/07/2008
Full accounts made up to 2007-12-31
dot icon13/03/2008
Appointment terminated secretary ashley mitchell
dot icon13/03/2008
Registered office changed on 13/03/2008 from c/o hertford company secretaries phoenix house 11 wellesley road croydon SURREYCR0 2NW
dot icon10/03/2008
Return made up to 16/01/08; full list of members
dot icon08/01/2008
Registered office changed on 08/01/08 from: 55 colmore row birmingham west midlands B3 2AS
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon07/12/2007
Secretary's particulars changed
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
Ad 21/05/07--------- £ si 11@1=11 £ ic 3/14
dot icon30/03/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon20/03/2007
Ad 08/03/07--------- £ si 2@1=2 £ ic 1/3
dot icon05/02/2007
Return made up to 16/01/07; full list of members
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
New secretary appointed
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon30/05/2006
Director resigned
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Registered office changed on 30/05/06 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG
dot icon16/01/2006
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
23/12/2026
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
-
14.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, James, Dr
Director
20/07/2017 - 03/06/2023
3
Mr Daniel Humm
Director
16/06/2022 - 02/01/2023
1
Ingham, Judith Margaret
Director
03/01/2023 - Present
5
Humm, Alyson
Director
18/06/2022 - 02/01/2023
-

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 CANVAS COURT MANAGEMENT COMPANY LIMITED

CANVAS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/01/2006 with the registered office located at 145 High Street, Cranleigh, Surrey GU6 8BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANVAS COURT MANAGEMENT COMPANY LIMITED?

toggle

CANVAS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/01/2006 .

Where is CANVAS COURT MANAGEMENT COMPANY LIMITED located?

toggle

CANVAS COURT MANAGEMENT COMPANY LIMITED is registered at 145 High Street, Cranleigh, Surrey GU6 8BB.

What does CANVAS COURT MANAGEMENT COMPANY LIMITED do?

toggle

CANVAS COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-23 with updates.