Background WavePink WaveYellow Wave

CANTOR DEVELOPMENTS LIMITED (03318094)

CANTOR DEVELOPMENTS LIMITED (03318094) is an active UK company. incorporated on 13 February 1997. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CANTOR DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include CANTOR, Lance Russell.

Company Number
03318094
Status
active
Type
ltd
Incorporated
13 February 1997
Age
29 years
Address
C/O Expertax Limited, Watford, WD17 1JJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CANTOR, Lance Russell
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTOR DEVELOPMENTS LIMITED

CANTOR DEVELOPMENTS LIMITED is an active company incorporated on 13 February 1997 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CANTOR DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03318094

LTD Company

Age

29 Years

Incorporated 13 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

CANTOR ASSOCIATES (CHADWELL HEATH) LIMITED
From: 13 February 1997To: 16 October 1997
Contact
Address

C/O Expertax Limited 42-44 Clarendon Road Watford, WD17 1JJ,

Previous Addresses

First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 19 May 2015To: 27 May 2024
510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
From: 6 March 2010To: 19 May 2015
Roman House 13 High Street Elstree Hertfordshire WD6 3EP
From: 13 February 1997To: 6 March 2010
Timeline

2 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Feb 97
Loan Cleared
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CANTOR, Lance Russell

Active
42-44 Clarendon Road, WatfordWD17 1JJ
Born April 1961
Director
Appointed 13 Feb 1997

FULLER, Cindy Liana

Resigned
LondonSW15 5DW
Secretary
Appointed 13 Feb 1997
Resigned 01 Aug 2016

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 13 Feb 1997
Resigned 13 Feb 1997

Persons with significant control

1

42-44 Clarendon Road, WatfordWD17 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
5 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2002
AAAnnual Accounts
Legacy
2 May 2001
287Change of Registered Office
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288cChange of Particulars
Accounts With Accounts Type Small
3 June 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
288cChange of Particulars
Legacy
13 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 May 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Incorporation Company
13 February 1997
NEWINCIncorporation