CANBURY PLACE MANAGEMENT COMPANY (NO.1) LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 2BZ

Company number 03376663
Status Active
Incorporation Date 28 May 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT1 2BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Graham Bartholomew Limited as a secretary on 3 February 2017; Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2 February 2017. The most likely internet sites of CANBURY PLACE MANAGEMENT COMPANY (NO.1) LIMITED are www.canburyplacemanagementcompanyno1.co.uk, and www.canbury-place-management-company-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Canbury Place Management Company No 1 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03376663. Canbury Place Management Company No 1 Limited has been working since 28 May 1997. The present status of the company is Active. The registered address of Canbury Place Management Company No 1 Limited is 15 Penrhyn Road Kingston Upon Thames Surrey United Kingdom Kt1 2bz. . GRAHAM BARTHOLOMEW LIMITED is a Secretary of the company. COMBE, Duncan Paul David is a Director of the company. MANSOUR, Farhad, Dr is a Director of the company. SPINKS, Philip Graham is a Director of the company. TURNER, Paul Michael is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary FOULDS, Eric William has been resigned. Secretary HEALD, Robert Douglas Spencer has been resigned. Secretary GCS PROPERTY MANAGEMENT LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary TRINITY NOMINEES (1) LIMITED has been resigned. Director COOK, Peter John has been resigned. Director DRESDEN, Michael Coleman has been resigned. Director FERNANDEZ, John has been resigned. Director FOULDS, Eric William has been resigned. Director FULKER, Ann Patricia has been resigned. Director HOLLAND, William has been resigned. Director JORDAN, Malcolm David has been resigned. Director O NEILL, Brendon Hugh has been resigned. Director OWENS, Edward Francis has been resigned. Director PANKHURST, Zara has been resigned. Director ROBINSON, James Edward Hamilton has been resigned. Director ROOD, Terence Leslie has been resigned. Director SEYMOUR, Cathryn Susan has been resigned. The company operates in "Residents property management".


canbury place management company (no.1) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRAHAM BARTHOLOMEW LIMITED
Appointed Date: 03 February 2017

Director
COMBE, Duncan Paul David
Appointed Date: 31 July 2011
46 years old

Director
MANSOUR, Farhad, Dr
Appointed Date: 19 July 2011
63 years old

Director
SPINKS, Philip Graham
Appointed Date: 01 October 2006
54 years old

Director
TURNER, Paul Michael
Appointed Date: 01 January 2013
51 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 03 May 2005
Appointed Date: 25 November 1997

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 03 May 2005

Secretary
FOULDS, Eric William
Resigned: 26 November 1997
Appointed Date: 28 May 1997

Secretary
HEALD, Robert Douglas Spencer
Resigned: 01 July 2013
Appointed Date: 26 January 2010

Secretary
GCS PROPERTY MANAGEMENT LIMITED
Resigned: 25 August 2015
Appointed Date: 01 July 2013

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 31 December 2009
Appointed Date: 01 April 2007

Secretary
TRINITY NOMINEES (1) LIMITED
Resigned: 02 February 2017
Appointed Date: 25 August 2015

Director
COOK, Peter John
Resigned: 26 May 2004
Appointed Date: 21 July 2003
62 years old

Director
DRESDEN, Michael Coleman
Resigned: 28 October 2005
Appointed Date: 26 May 2004
89 years old

Director
FERNANDEZ, John
Resigned: 24 July 2011
Appointed Date: 08 July 2009
101 years old

Director
FOULDS, Eric William
Resigned: 31 December 1999
Appointed Date: 28 May 1997
77 years old

Director
FULKER, Ann Patricia
Resigned: 19 January 1999
Appointed Date: 28 May 1997
74 years old

Director
HOLLAND, William
Resigned: 10 April 2012
Appointed Date: 19 July 2011
48 years old

Director
JORDAN, Malcolm David
Resigned: 24 July 2011
Appointed Date: 08 July 2009
83 years old

Director
O NEILL, Brendon Hugh
Resigned: 26 May 2004
Appointed Date: 30 May 2000
63 years old

Director
OWENS, Edward Francis
Resigned: 26 May 2004
Appointed Date: 21 July 2003
59 years old

Director
PANKHURST, Zara
Resigned: 24 July 2011
Appointed Date: 08 July 2009
75 years old

Director
ROBINSON, James Edward Hamilton
Resigned: 15 November 2006
Appointed Date: 26 May 2004
71 years old

Director
ROOD, Terence Leslie
Resigned: 31 January 2001
Appointed Date: 20 January 1999
76 years old

Director
SEYMOUR, Cathryn Susan
Resigned: 25 October 2012
Appointed Date: 15 November 2006
73 years old

CANBURY PLACE MANAGEMENT COMPANY (NO.1) LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Feb 2017
Appointment of Graham Bartholomew Limited as a secretary on 3 February 2017
15 Feb 2017
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2 February 2017
15 Feb 2017
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 15 February 2017
31 May 2016
Annual return made up to 28 May 2016 no member list
...
... and 85 more events
13 May 1998
Secretary resigned
13 May 1998
Registered office changed on 13/05/98 from: persimmon house brooklands business park weybridge surrey KT13 0YP
13 May 1998
New secretary appointed
18 Sep 1997
Accounting reference date extended from 31/05/98 to 30/06/98
28 May 1997
Incorporation