Background WavePink WaveYellow Wave

56 CANFIELD GARDENS LIMITED (04258650)

56 CANFIELD GARDENS LIMITED (04258650) is an active UK company. incorporated on 25 July 2001. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. 56 CANFIELD GARDENS LIMITED has been registered for 24 years. Current directors include AL TAMIMI, Fajr, BERLUSCONI, Daniele, PAI, Anuradha and 1 others.

Company Number
04258650
Status
active
Type
ltd
Incorporated
25 July 2001
Age
24 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AL TAMIMI, Fajr, BERLUSCONI, Daniele, PAI, Anuradha, SOBREIRA, Helia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

56 CANFIELD GARDENS LIMITED

56 CANFIELD GARDENS LIMITED is an active company incorporated on 25 July 2001 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 56 CANFIELD GARDENS LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04258650

LTD Company

Age

24 Years

Incorporated 25 July 2001

Size

N/A

Accounts

ARD: 6/4

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 7 April 2024 - 6 April 2025(13 months)
Type: Dormant

Next Due

Due by 6 January 2027
Period: 7 April 2025 - 6 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 23 May 2018To: 4 March 2025
C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
From: 14 September 2011To: 23 May 2018
5B Sumatra House 215 West End Lane London NW6 1XJ
From: 26 April 2011To: 14 September 2011
Harben House Harben Parade, Finchley Road London NW3 6LH
From: 25 July 2001To: 26 April 2011
Timeline

9 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Oct 12
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Jul 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 02 Mar 2018

AL TAMIMI, Fajr

Active
Station Approach, HarlowCM20 2FB
Born August 1986
Director
Appointed 12 Jan 2021

BERLUSCONI, Daniele

Active
Station Approach, HarlowCM20 2FB
Born May 1981
Director
Appointed 12 Jan 2021

PAI, Anuradha

Active
Station Approach, HarlowCM20 2FB
Born November 1980
Director
Appointed 07 Aug 2017

SOBREIRA, Helia

Active
56 Canfield Gardens, LondonNW6 3EB
Born November 1976
Director
Appointed 18 Jan 2011

STARDATA BUSINESS SERVICES LIMITED

Resigned
Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 25 Jul 2001
Resigned 01 Apr 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jul 2001
Resigned 25 Jul 2001

URBAN OWNERS LIMITED

Resigned
Farringdon Road, LondonEC1M 3JB
Corporate secretary
Appointed 01 Apr 2011
Resigned 02 Mar 2018

BARUCH, Steven Michael

Resigned
87 Clifton Hill, LondonNW8 0JN
Born November 1948
Director
Appointed 25 Jul 2001
Resigned 18 Jan 2011

MIDDLEDITCH, Gary

Resigned
Canfield Gardens, LondonNW6 3EA
Born November 1967
Director
Appointed 25 Jul 2001
Resigned 31 Jul 2012

PETROVIC, Nicolas

Resigned
Edinburgh Way, HarlowCM20 2BN
Born November 1969
Director
Appointed 21 Jul 2017
Resigned 01 Aug 2020

WEISER, Raphael

Resigned
Flat 1, LondonNW6 3EB
Born December 1932
Director
Appointed 25 Jul 2001
Resigned 19 May 2005
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 July 2018
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 May 2018
AP04Appointment of Corporate Secretary
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
3 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
6 August 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
19 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
26 April 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 2005
AAAnnual Accounts
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
24 August 2001
88(2)R88(2)R
Legacy
31 July 2001
288bResignation of Director or Secretary
Incorporation Company
25 July 2001
NEWINCIncorporation