Background WavePink WaveYellow Wave

CANTERBURY COURT RESIDENTS COMPANY LIMITED (03363507)

CANTERBURY COURT RESIDENTS COMPANY LIMITED (03363507) is an active UK company. incorporated on 1 May 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CANTERBURY COURT RESIDENTS COMPANY LIMITED has been registered for 28 years. Current directors include BUTLER, Samantha, HEFFERNAN, Simon, PANG, Yan Tai.

Company Number
03363507
Status
active
Type
ltd
Incorporated
1 May 1997
Age
28 years
Address
C/O Craig Sheehan, Unit 140, London, W4 5PY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTLER, Samantha, HEFFERNAN, Simon, PANG, Yan Tai
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTERBURY COURT RESIDENTS COMPANY LIMITED

CANTERBURY COURT RESIDENTS COMPANY LIMITED is an active company incorporated on 1 May 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CANTERBURY COURT RESIDENTS COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03363507

LTD Company

Age

28 Years

Incorporated 1 May 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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

HALFAM FLAT MANAGEMENT LIMITED
From: 1 May 1997To: 4 September 1997
Contact
Address

C/O Craig Sheehan, Unit 140 111 Power Road London, W4 5PY,

Previous Addresses

Power Road Studios 114 Power Road London W4 5PY England
From: 25 June 2015To: 17 June 2021
4 Challoner Crescent London W14 9LE
From: 8 May 2013To: 25 June 2015
1 Barons Court Road London W14 9DP
From: 1 May 1997To: 8 May 2013
Timeline

5 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Apr 97
Director Left
May 11
Director Left
Nov 12
Director Joined
Apr 16
Director Left
May 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

NEWELL, Craig

Active
111 Power Road, LondonW4 5PY
Secretary
Appointed 01 Jul 2005

BUTLER, Samantha

Active
111 Power Road, LondonW4 5PY
Born January 1979
Director
Appointed 19 Aug 2008

HEFFERNAN, Simon

Active
111 Power Road, LondonW4 5PY
Born March 1981
Director
Appointed 21 Apr 2016

PANG, Yan Tai

Active
111 Power Road, LondonW4 5PY
Born June 1982
Director
Appointed 01 Apr 2009

CORLISS, Michael Richard

Resigned
Old Bury Hill House, DorkingRH4 3JU
Secretary
Appointed 28 Jul 1998
Resigned 01 Jan 2000

FALCONER, Alastair Iain

Resigned
78 Moss Lane, SaleM33 5AT
Secretary
Appointed 26 Aug 1997
Resigned 01 Feb 1998

FEARN, Claire

Resigned
6 Drury Close, CrawleyRH10 7HF
Secretary
Appointed 01 Feb 1998
Resigned 28 Jul 1998

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 14 Dec 2004
Resigned 30 Jun 2005

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 20 Jun 2002
Resigned 31 Oct 2003

WILLIS, Susanne

Resigned
1 Old Bury Hill House, DorkingRH4 3JU
Secretary
Appointed 01 Jan 2000
Resigned 19 Jun 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 01 May 1997
Resigned 26 Aug 1997

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 30 Jun 2005

BAINES, Richard

Resigned
3 Dunstall Way, East MoleseyKT8 1PD
Born February 1954
Director
Appointed 28 Jul 1998
Resigned 01 Jan 2000

BEAN, Christopher

Resigned
5 Searle Road, FarnhamGU9 8LJ
Born April 1937
Director
Appointed 20 May 2002
Resigned 30 Apr 2011

CORLISS, Michael Richard

Resigned
Old Bury Hill House, DorkingRH4 3JU
Born January 1952
Director
Appointed 01 Jan 2000
Resigned 19 Jun 2002

DELVAILLE, Errol

Resigned
Hollydale Road, LondonSE15 2TH
Born April 1963
Director
Appointed 06 Mar 2007
Resigned 22 Jul 2015

HARRIS, Justin Matthew

Resigned
24 Riddell Court, LondonSE5 0DS
Born May 1973
Director
Appointed 20 May 2002
Resigned 30 Apr 2008

HUNTER, Charles Patrick Sinclair

Resigned
8 Riddell Court 20 Albany Road, LondonSE5 0DS
Born July 1977
Director
Appointed 21 Jun 2004
Resigned 01 Nov 2012

LIU, Marie Xia

Resigned
Flat 9 Riddell Court, LondonSE5 0DS
Born July 1976
Director
Appointed 20 May 2002
Resigned 30 Apr 2008

MUNDOW, Yvonne

Resigned
Flat 5 Riddell Court, LondonSE5 0DS
Born March 1971
Director
Appointed 20 May 2002
Resigned 28 Mar 2003

WILSON, Stephen John

Resigned
Alice Springs, Bishops StortfordCM22 7DR
Born June 1951
Director
Appointed 20 May 2002
Resigned 29 Apr 2004

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 01 May 1997
Resigned 26 Aug 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 01 May 1997
Resigned 26 Aug 1997

FAIRCLOUGH HOMES LIMITED

Resigned
Sandiway House, NorthwichCW8 2YA
Corporate director
Appointed 26 Aug 1997
Resigned 28 Jul 1998
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Unaudited Abridged
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
190190
Legacy
28 July 2008
288cChange of Particulars
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
287Change of Registered Office
Legacy
28 July 2008
353353
Legacy
18 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
1 September 2006
287Change of Registered Office
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
287Change of Registered Office
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2005
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2004
AAAnnual Accounts
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 August 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
287Change of Registered Office
Legacy
11 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
16 August 2000
287Change of Registered Office
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
287Change of Registered Office
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
5 August 1998
287Change of Registered Office
Resolution
30 July 1998
RESOLUTIONSResolutions
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Resolution
26 November 1997
RESOLUTIONSResolutions
Resolution
26 November 1997
RESOLUTIONSResolutions
Resolution
26 November 1997
RESOLUTIONSResolutions
Resolution
26 November 1997
RESOLUTIONSResolutions
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
225Change of Accounting Reference Date
Legacy
8 September 1997
287Change of Registered Office
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Resolution
4 September 1997
RESOLUTIONSResolutions
Resolution
4 September 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 May 1997
NEWINCIncorporation