CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED

C/O Jfm Block & Estate Management 130 College Road C/O Jfm Block & Estate Management 130 College Road, Harrow, HA1 1BQ, England
StatusACTIVE
Company No.03399921
Category
Incorporated08 Jul 1997
Age26 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED is an active with number 03399921. It was incorporated 26 years, 11 months, 27 days ago, on 08 July 1997. The company address is C/O Jfm Block & Estate Management 130 College Road C/O Jfm Block & Estate Management 130 College Road, Harrow, HA1 1BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharfia Sardal

Appointment date: 2023-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Federico Marchesi

Appointment date: 2023-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Giovanna Urga

Appointment date: 2023-06-08

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Mark Fisher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-12

Old address: Jfm Block & Estate Management 130 College Road Middlesex House Harrow HA1 1BQ England

New address: C/O Jfm Block & Estate Management 130 College Road Middlesex House Harrow HA1 1BQ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jfm Block & Estate Management

Appointment date: 2023-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gq Property Management Limited

Termination date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-11

Old address: 38 Corbridge Court Glaisher Street London SE8 3ES England

New address: Jfm Block & Estate Management 130 College Road Middlesex House Harrow HA1 1BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rahul Jalan

Appointment date: 2022-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Loxley

Termination date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Reeves Porter

Termination date: 2019-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2017

Action Date: 08 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-08

Old address: 1 the Steeples Sawbridge Road Rugby Warwickshire CV23 8DP

New address: 38 Corbridge Court Glaisher Street London SE8 3ES

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gq Property Management Limited

Appointment date: 2017-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Jonathan Crane

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2015

Action Date: 19 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-19

Old address: Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX England

New address: 1 the Steeples 1 the Steeples Sawbridge Road Rugby Warwickshire CV23 8DP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Craig Walker

Termination date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-22

Old address: Ferndale, Ballinger Road South Heath Great Missenden Buckinghamshire HP16 9QH

New address: Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Aug 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pieter Vorster

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Jonathan Crane

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Commandment Property Services (Uk) Ltd

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Jack

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Knapp

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johnnie Chan

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohaia Amin

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Aug 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr Pieter Willem Vorster

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr Martin Reeves Porter

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Martin Loxley

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-07

Officer name: Commandment Property Services (Uk) Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aseem Mehrotra

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Vorster

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Harding

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Pike

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Craig Walker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr martin kenyon jack

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr martin reeves porter

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hitendra patel

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr pieter willem vorster

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mrs andrea vorster

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ms mohaia amin

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr aseem mehrotra

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr allan christopher knapp

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr johnnie chan

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr mark fisher

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/07/09

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john elder

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr hitendra patel

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director harvey vivian

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed harvey bernard vivian

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr john alexander elder

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/07/08

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony partington

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 21/08/07 from: 13 bray crescent london SE16 6AN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/07/07

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/07/06

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 11/04/06 from: 4 steele road london W4 5AF

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 20/02/06 from: onega house 112 main road sidcup kent DA14 6NE

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/07/05

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ALDRIDGE (ELECTRICAL CONTRACTORS) LTD

24 ELTON AVENUE,CROSBY,L23 8UW

Number:05504088
Status:ACTIVE
Category:Private Limited Company

CASA CAPELLI LTD

41 BALQUHARN CIRCLE,ABERDEEN,AB12 4AH

Number:SC606411
Status:ACTIVE
Category:Private Limited Company

DIVE MASTER INSURANCE CONSULTANTS LIMITED

KINGSBRIDGE HOUSE,LEIGH ON SEA,SS9 2HA

Number:02658166
Status:ACTIVE
Category:Private Limited Company

JWG MANAGEMENT LIMITED

C/O HOWSONS WINTON HOUSE,STOKE ON TRENT,ST4 2RW

Number:08694335
Status:ACTIVE
Category:Private Limited Company

MELTHAM SCHOOL'S OUT

MELTHAM CE(C) PRIMARY SCHOOL HOLMFIRTH ROAD,HOLMFIRTH,HD9 4DA

Number:06490039
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE AUTOMATION PARTNERSHIP (CAMBRIDGE) LIMITED

AUTOMATION PARTNERSHIP,ROYSTON,SG8 5WY

Number:02823205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source