Background WavePink WaveYellow Wave

CANVAS COURT MANAGEMENT COMPANY LIMITED (05676385)

CANVAS COURT MANAGEMENT COMPANY LIMITED (05676385) is an active UK company. incorporated on 16 January 2006. with registered office in Cranleigh. The company operates in the Real Estate Activities sector, engaged in residents property management. CANVAS COURT MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include INGHAM, Judith Margaret.

Company Number
05676385
Status
active
Type
ltd
Incorporated
16 January 2006
Age
20 years
Address
145 High Street, Cranleigh, GU6 8BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
INGHAM, Judith Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANVAS COURT MANAGEMENT COMPANY LIMITED

CANVAS COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 January 2006 with the registered office located in Cranleigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CANVAS COURT MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05676385

LTD Company

Age

20 Years

Incorporated 16 January 2006

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

145 High Street Cranleigh, GU6 8BB,

Previous Addresses

Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 21 January 2010To: 20 July 2021
Cpm House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 16 January 2006To: 21 January 2010
Timeline

18 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Jul 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Sept 16
Director Left
Apr 17
Director Joined
Sept 17
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jun 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

INGHAM, Judith Margaret

Active
High Street, CranleighGU6 8BB
Born February 1959
Director
Appointed 03 Jan 2023

MITCHELL, Ashley Fraser Lewis

Resigned
120 Widney Manor Road, SolihullB91 3JJ
Secretary
Appointed 04 Dec 2006
Resigned 02 Jan 2008

O'DRISCOLL, Robert Christopher

Resigned
28 Ley Hill Road, Sutton ColdfieldB75 6TF
Secretary
Appointed 16 Jan 2006
Resigned 04 Dec 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 02 Jan 2008
Resigned 01 May 2021

ADAMS, Tania

Resigned
Nappers Wood, HaslemereGU27 3NZ
Born October 1975
Director
Appointed 16 May 2012
Resigned 16 May 2012

HUMM, Alyson

Resigned
High Street, CranleighGU6 8BB
Born August 1979
Director
Appointed 18 Jun 2022
Resigned 02 Jan 2023

HUMM, Daniel

Resigned
High Street, CranleighGU6 8BB
Born May 1977
Director
Appointed 16 Jun 2022
Resigned 02 Jan 2023

KEMP, Mark Andrew

Resigned
6 Ibworth Lane, FleetGU51 1AU
Born March 1968
Director
Appointed 16 Jan 2006
Resigned 02 May 2006

MCGLONE, Michael Andrew

Resigned
Kings Road, HaslemereGU27 2QN
Born January 1981
Director
Appointed 15 Jun 2015
Resigned 30 Mar 2017

NGUYEN, Hoa

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1974
Director
Appointed 02 Jan 2008
Resigned 04 May 2012

PETERS, Stephen William

Resigned
13 Broomfield Road, SurbitonKT5 9AZ
Born May 1959
Director
Appointed 02 May 2006
Resigned 02 Jan 2008

POWELL, Jane Elizabeth, Dr

Resigned
Essex Road, HoddesdonEN11 0DR
Born December 1953
Director
Appointed 01 Jan 2016
Resigned 31 Aug 2016

POWELL, Jane Elizabeth, Dr

Resigned
Essex Road, HoddesdonEN11 1FB
Born December 1953
Director
Appointed 01 Nov 2011
Resigned 19 Jul 2015

POWELL, Jane Elizabeth, Dr

Resigned
Essex Road, HoddesdonEN11 0DR
Born December 1953
Director
Appointed 02 Jan 2008
Resigned 04 Jul 2011

THOMPSON, James

Resigned
High Street, CranleighGU6 8BB
Born February 1973
Director
Appointed 20 Jul 2017
Resigned 03 Jun 2023
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
18 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
31 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
287Change of Registered Office
Legacy
10 March 2008
363sAnnual Return (shuttle)
Legacy
8 January 2008
287Change of Registered Office
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
12 July 2007
88(2)R88(2)R
Legacy
30 March 2007
225Change of Accounting Reference Date
Legacy
20 March 2007
88(2)R88(2)R
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
287Change of Registered Office
Incorporation Company
16 January 2006
NEWINCIncorporation