Background WavePink WaveYellow Wave

CANFORD PROPERTY MANAGEMENT LIMITED (04381210)

CANFORD PROPERTY MANAGEMENT LIMITED (04381210) is an active UK company. incorporated on 25 February 2002. with registered office in Broadstone. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CANFORD PROPERTY MANAGEMENT LIMITED has been registered for 24 years. Current directors include DEAN, Alison Jane, POPE- BARTLETT, Michael Edward.

Company Number
04381210
Status
active
Type
ltd
Incorporated
25 February 2002
Age
24 years
Address
6 Sundew Road, Broadstone, BH18 9NX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DEAN, Alison Jane, POPE- BARTLETT, Michael Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANFORD PROPERTY MANAGEMENT LIMITED

CANFORD PROPERTY MANAGEMENT LIMITED is an active company incorporated on 25 February 2002 with the registered office located in Broadstone. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CANFORD PROPERTY MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04381210

LTD Company

Age

24 Years

Incorporated 25 February 2002

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

BC CFD COMPANY LIMITED
From: 14 June 2002To: 11 July 2003
BONDCO 936 LIMITED
From: 25 February 2002To: 14 June 2002
Contact
Address

6 Sundew Road Pinesprings Broadstone, BH18 9NX,

Timeline

4 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Jan 16
Director Left
Jan 16
New Owner
Jun 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DEAN, Alison Jane

Active
6 Sundew Road, BroadstoneBH18 9NX
Secretary
Appointed 01 Jul 2002

DEAN, Alison Jane

Active
6 Sundew Road, BroadstoneBH18 9NX
Born May 1963
Director
Appointed 27 Aug 2003

POPE- BARTLETT, Michael Edward

Active
Sundew Road, BroadstoneBH18 9NX
Born September 1963
Director
Appointed 20 Jan 2016

BONDLAW SECRETARIES LIMITED

Resigned
39/49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee secretary
Appointed 25 Feb 2002
Resigned 01 Jul 2002

BRUCE, David

Resigned
33 Dunkeld Road, BournemouthBH3 7EW
Born July 1960
Director
Appointed 01 Jul 2002
Resigned 12 May 2004

CROSS, Richer Charles

Resigned
11 Upper Golf Links Road, BroadstoneBH18 8BT
Born October 1955
Director
Appointed 27 Aug 2003
Resigned 20 Jan 2016

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee director
Appointed 25 Feb 2002
Resigned 01 Jul 2002

Persons with significant control

1

Miss Alison Jane Dean

Active
Sundew Road, BroadstoneBH18 9NX
Born May 1963

Nature of Control

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

Filing History

77

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 June 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 May 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
13 April 2009
287Change of Registered Office
Legacy
7 April 2009
169169
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Small
3 July 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Small
16 November 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Small
30 August 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Small
19 August 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 March 2004
AAAnnual Accounts
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
23 December 2003
123Notice of Increase in Nominal Capital
Legacy
18 December 2003
225Change of Accounting Reference Date
Legacy
17 September 2003
287Change of Registered Office
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 April 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
225Change of Accounting Reference Date
Legacy
12 July 2002
287Change of Registered Office
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2002
NEWINCIncorporation