Background WavePink WaveYellow Wave

CANTHORPE LIMITED (03074621)

CANTHORPE LIMITED (03074621) is an active UK company. incorporated on 30 June 1995. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CANTHORPE LIMITED has been registered for 30 years. Current directors include BRAY, Ralph Joseph.

Company Number
03074621
Status
active
Type
ltd
Incorporated
30 June 1995
Age
30 years
Address
33 Millfields, Chelmsford, CM1 3LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRAY, Ralph Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTHORPE LIMITED

CANTHORPE LIMITED is an active company incorporated on 30 June 1995 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CANTHORPE LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03074621

LTD Company

Age

30 Years

Incorporated 30 June 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

33 Millfields Writtle Chelmsford, CM1 3LP,

Previous Addresses

Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN England
From: 11 August 2023To: 10 July 2025
107 the Broadway Leigh on Sea Essex SS9 1PG
From: 30 June 1995To: 11 August 2023
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Jun 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GENTLE, Joan

Active
1 Lodge Road, ChelmsfordCM1 3HY
Secretary
Appointed 05 Nov 2002

BRAY, Ralph Joseph

Active
1 Lodge Road, WrittleCM1 3HY
Born February 1936
Director
Appointed 16 Oct 2001

AVITAL, Sarah Wendy

Resigned
16 Wetheral Drive, StanmoreHA7 2HN
Secretary
Appointed 23 Jun 1997
Resigned 26 Jun 2001

LACEY, Anthony John

Resigned
7 Cut Hedge, DraintreeCM77 7QZ
Secretary
Appointed 07 Jan 2002
Resigned 05 Nov 2002

BUSHEY COMPANY SERVICES LIMITED

Resigned
The Red House, BusheyWD2 3DE
Corporate secretary
Appointed 30 Jun 1995
Resigned 23 Jun 1997

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 26 Jun 2001
Resigned 07 Jan 2002

BRAY, Ralph Joseph

Resigned
1 Lodge Road, WrittleCM1 3HY
Born February 1936
Director
Appointed 24 Jun 1996
Resigned 23 Jun 1997

HARRIS, Karen

Resigned
64 Chiltern Avenue, WatfordWD2 3QB
Born September 1954
Director
Appointed 30 Jun 1995
Resigned 07 Mar 1996

WOODFIELD, Nigel

Resigned
28 South Frederick Street, Dublin
Born April 1940
Director
Appointed 07 Mar 1996
Resigned 15 Nov 2001

Persons with significant control

1

Mr Ralph Bray

Active
Rectory Grove, Leigh On SeaSS9 2HN
Born February 1936

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2002
AAAnnual Accounts
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2001
AAAnnual Accounts
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
287Change of Registered Office
Legacy
24 August 2001
363aAnnual Return
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
12 July 2000
363aAnnual Return
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
21 October 1999
363aAnnual Return
Legacy
15 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
5 January 1999
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
11 September 1997
363aAnnual Return
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
8 July 1996
288288
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
88(2)R88(2)R
Legacy
15 May 1996
288288
Legacy
12 May 1996
288288
Accounts With Accounts Type Dormant
1 April 1996
AAAnnual Accounts
Resolution
1 April 1996
RESOLUTIONSResolutions
Legacy
1 April 1996
224224
Incorporation Company
30 June 1995
NEWINCIncorporation