CANFORD HOUSE MANAGEMENT LIMITED
POOLE

Hellopages » Dorset » Poole » BH13 6JS

Company number 00973867
Status Active
Incorporation Date 4 March 1970
Company Type Private Limited Company
Address FLAT 4, CEDAR HOUSE 2 PINEWOOD ROAD, BRANKSOME PARK, POOLE, DORSET, ENGLAND, BH13 6JS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registered office address changed from Flat 3, Cedar House 2 Pinewood Road Branksome Park Poole Dorset BH13 6JS to Flat 4, Cedar House 2 Pinewood Road Branksome Park Poole Dorset BH13 6JS on 16 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of CANFORD HOUSE MANAGEMENT LIMITED are www.canfordhousemanagement.co.uk, and www.canford-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Bournemouth Rail Station is 2.2 miles; to Poole Rail Station is 3.4 miles; to Hamworthy Rail Station is 5 miles; to Christchurch Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canford House Management Limited is a Private Limited Company. The company registration number is 00973867. Canford House Management Limited has been working since 04 March 1970. The present status of the company is Active. The registered address of Canford House Management Limited is Flat 4 Cedar House 2 Pinewood Road Branksome Park Poole Dorset England Bh13 6js. . LEIGH, Debra is a Secretary of the company. INSTANCE, David Ray is a Director of the company. LESNIAK, Alicja Barbara is a Director of the company. OAKLEY, Geoffrey Michael Whittall is a Director of the company. SCOTNEY, Alan is a Director of the company. TSANGARIDES, Andrew Stavros is a Director of the company. Secretary FORD, Anthony has been resigned. Secretary FORD, Anthony has been resigned. Secretary GLEW, Michael Edward has been resigned. Secretary LAYARD, Jennifer Joy has been resigned. Secretary MOODY, Peter Robert has been resigned. Secretary TOUCHSTONE CPS has been resigned. Director AARONSON, Francis Joel has been resigned. Director BENJAMIN, Desmond has been resigned. Director GLEW, Michael Edward has been resigned. Director LAYARD, Cecil Austen has been resigned. Director LAYARD, Nancy Audrey has been resigned. Director LESNIAK, Alicja Barbara has been resigned. Director LEWIS, John Benjamin has been resigned. Director MOODY, Peter Robert has been resigned. Director OAKLEY, Joanna Helen has been resigned. Director PITURA, Tadeusz Antoni has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEIGH, Debra
Appointed Date: 10 February 2013

Director
INSTANCE, David Ray
Appointed Date: 25 October 2008
78 years old

Director
LESNIAK, Alicja Barbara
Appointed Date: 14 November 2009
73 years old

Director
OAKLEY, Geoffrey Michael Whittall
Appointed Date: 28 September 2006
72 years old

Director
SCOTNEY, Alan

95 years old

Director
TSANGARIDES, Andrew Stavros
Appointed Date: 20 December 1995
75 years old

Resigned Directors

Secretary
FORD, Anthony
Resigned: 08 January 2013
Appointed Date: 01 October 2008

Secretary
FORD, Anthony
Resigned: 31 January 2005
Appointed Date: 01 December 2000

Secretary
GLEW, Michael Edward
Resigned: 05 December 2000
Appointed Date: 20 December 1995

Secretary
LAYARD, Jennifer Joy
Resigned: 20 December 1995
Appointed Date: 27 April 1993

Secretary
MOODY, Peter Robert
Resigned: 27 April 1993

Secretary
TOUCHSTONE CPS
Resigned: 01 October 2008
Appointed Date: 01 February 2005

Director
AARONSON, Francis Joel
Resigned: 01 October 2008
Appointed Date: 14 July 2000
72 years old

Director
BENJAMIN, Desmond
Resigned: 24 August 1994
66 years old

Director
GLEW, Michael Edward
Resigned: 01 December 2000
Appointed Date: 24 August 1994
89 years old

Director
LAYARD, Cecil Austen
Resigned: 31 October 1991
112 years old

Director
LAYARD, Nancy Audrey
Resigned: 20 December 1995
Appointed Date: 31 October 1991
111 years old

Director
LESNIAK, Alicja Barbara
Resigned: 13 February 2007
Appointed Date: 10 July 2002
73 years old

Director
LEWIS, John Benjamin
Resigned: 14 July 2000
109 years old

Director
MOODY, Peter Robert
Resigned: 27 April 1993
72 years old

Director
OAKLEY, Joanna Helen
Resigned: 28 September 2006
Appointed Date: 27 April 1993
70 years old

Director
PITURA, Tadeusz Antoni
Resigned: 14 November 2009
Appointed Date: 25 October 2008
47 years old

Persons With Significant Control

Mr David Ray Instance
Notified on: 1 June 2016
78 years old
Nature of control: Has significant influence or control

Mr Geoffrey Michael Whittall Oakley
Notified on: 1 June 2016
72 years old
Nature of control: Has significant influence or control

Mr Alan Scotney
Notified on: 1 June 2016
95 years old
Nature of control: Has significant influence or control

Ms Alicja Barbara Lesniak
Notified on: 1 June 2016
73 years old
Nature of control: Has significant influence or control

Mr Andrew Stavros Tsangarides
Notified on: 1 June 2016
75 years old
Nature of control: Has significant influence or control

CANFORD HOUSE MANAGEMENT LIMITED Events

16 Jan 2017
Registered office address changed from Flat 3, Cedar House 2 Pinewood Road Branksome Park Poole Dorset BH13 6JS to Flat 4, Cedar House 2 Pinewood Road Branksome Park Poole Dorset BH13 6JS on 16 January 2017
01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
01 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,150

09 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 96 more events
06 Aug 1987
Full accounts made up to 31 March 1987

14 May 1987
Secretary resigned;new secretary appointed

08 May 1987
Return made up to 12/12/86; full list of members

29 Jul 1986
Full accounts made up to 31 March 1986

04 Mar 1970
Incorporation