Background WavePink WaveYellow Wave

CANADA ROAD (WALMER KENT) MANAGEMENT COMPANY LIMITED (06149791)

CANADA ROAD (WALMER KENT) MANAGEMENT COMPANY LIMITED (06149791) is an active UK company. incorporated on 9 March 2007. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. CANADA ROAD (WALMER KENT) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BLAKE, Peter Gerald.

Company Number
06149791
Status
active
Type
ltd
Incorporated
9 March 2007
Age
19 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAKE, Peter Gerald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANADA ROAD (WALMER KENT) MANAGEMENT COMPANY LIMITED

CANADA ROAD (WALMER KENT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 March 2007 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CANADA ROAD (WALMER KENT) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06149791

LTD Company

Age

19 Years

Incorporated 9 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 14 December 2018To: 13 December 2019
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 28 December 2017To: 14 December 2018
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 29 December 2015To: 28 December 2017
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
From: 8 December 2015To: 29 December 2015
United House 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS
From: 18 December 2012To: 8 December 2015
332-336 Holloway Road London N7 6NJ
From: 9 March 2007To: 18 December 2012
Timeline

4 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BLAKE, Peter Gerald

Active
Delta House Limited, HarrowHA1 2SP
Born July 1943
Director
Appointed 10 Jul 2011

KENNY, Andrew Thomas

Resigned
Muirhevma Dublin Road, Dundalk
Secretary
Appointed 09 Mar 2007
Resigned 10 Jul 2011

CREAN, Peter

Resigned
Maynooth Road, Rathcoffey
Born May 1953
Director
Appointed 09 Mar 2007
Resigned 10 Jul 2011

KENNY, Andrew Thomas

Resigned
Muirhevma Dublin Road, Dundalk
Born August 1952
Director
Appointed 09 Mar 2007
Resigned 10 Jul 2011

Persons with significant control

1

Mr Peter Gerald Blake

Active
Delta House Limited, HarrowHA1 2SP
Born July 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Legacy
14 May 2009
363aAnnual Return
Legacy
4 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
4 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Incorporation Company
9 March 2007
NEWINCIncorporation