Background WavePink WaveYellow Wave

CANBERRA DRIVE (BLOCK G) MANAGEMENT COMPANY LIMITED (02727215)

CANBERRA DRIVE (BLOCK G) MANAGEMENT COMPANY LIMITED (02727215) is an active UK company. incorporated on 24 June 1992. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CANBERRA DRIVE (BLOCK G) MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include PATTERSON-JAMES, Marcia Loren.

Company Number
02727215
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 1992
Age
33 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PATTERSON-JAMES, Marcia Loren
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANBERRA DRIVE (BLOCK G) MANAGEMENT COMPANY LIMITED

CANBERRA DRIVE (BLOCK G) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 June 1992 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CANBERRA DRIVE (BLOCK G) MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02727215

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 24 June 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 5 January 2026
Marlborough House 298 Regents Park Road London N3 2UU
From: 24 June 1992To: 12 September 2023
Timeline

3 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Jan 2026

PATTERSON-JAMES, Marcia Loren

Active
95 London Road, CroydonCR0 2RF
Born June 1970
Director
Appointed 24 Aug 2021

DICKSON, Lise

Resigned
8 Willow Way, WokingGU22 0BN
Secretary
Appointed 28 Mar 2002
Resigned 01 Nov 2005

DONNELLAN, Mark Christopher

Resigned
4 Marlborough Parade, HuntingdonUB10 0LR
Secretary
Appointed 01 Oct 2000
Resigned 23 Jul 2001

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 27 Jun 2016

RICHARDS, Alan

Resigned
9 Archers Close, HertfordSG14 3BD
Secretary
Appointed 24 Jun 1992
Resigned 20 Aug 1993

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 20 Aug 1993
Resigned 07 Jun 1996

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 01 May 2005
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 07 Jun 1996
Resigned 29 Feb 2000

BRUTON KIFF LIMITED

Resigned
49-51 Windmill Hill, EnfieldEN2 7AE
Corporate secretary
Appointed 01 Nov 2005
Resigned 07 Jul 2006

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 May 2006
Resigned 01 Jan 2026

CAMPBELL, Andrew Jason

Resigned
298 Regents Park Road, LondonN3 2UU
Born November 1977
Director
Appointed 30 Apr 2007
Resigned 24 Aug 2021

FRANKS, Graham Stuart

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born July 1966
Director
Appointed 24 Jun 1992
Resigned 20 Aug 1993

JACK, Rodney

Resigned
117 Dehavilland Close, LondonUB5 6RZ
Born January 1971
Director
Appointed 03 Aug 1998
Resigned 24 Jan 2007

O'LEARY, Michael

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born November 1958
Director
Appointed N/A
Resigned 20 Aug 1993

O'LEARY, Micheal

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born August 1964
Director
Appointed 24 Jun 1992
Resigned 20 Jul 1993

ROACH, Chanelle Simone

Resigned
115 Dehavilland Close, YeadingUB5 6RZ
Born July 1971
Director
Appointed 21 Sept 2002
Resigned 30 Apr 2007

SAVILL, Christine Margaret

Resigned
94 Dehavilland Close, Northolt YeadingUB5 6RZ
Born March 1955
Director
Appointed 14 May 1998
Resigned 30 Sept 2000

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed 20 Aug 1993
Resigned 15 May 1998
Fundings
Financials
Latest Activities

Filing History

122

Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
27 June 2016
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
29 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Legacy
19 August 2008
288cChange of Particulars
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
15 November 2005
287Change of Registered Office
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2005
AAAnnual Accounts
Legacy
6 September 2005
287Change of Registered Office
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
22 December 2000
287Change of Registered Office
Legacy
22 March 2000
287Change of Registered Office
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
2 August 1999
363aAnnual Return
Legacy
2 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
25 June 1998
363aAnnual Return
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
31 July 1997
363aAnnual Return
Legacy
31 July 1997
363(353)363(353)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
4 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
23 July 1996
363aAnnual Return
Legacy
23 July 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
1 September 1995
363x363x
Legacy
20 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
19 August 1994
363x363x
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
287Change of Registered Office
Legacy
28 September 1993
363x363x
Legacy
25 July 1993
288288
Legacy
11 March 1993
224224
Incorporation Company
24 June 1992
NEWINCIncorporation