Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANFORD COURT (MANAGEMENT) LIMITED
Company Information for

CANFORD COURT (MANAGEMENT) LIMITED

5TH FLOOR WAVERLEY HOUSE, 115 - 119 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8DY,
Company Registration Number
05139408
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Canford Court (management) Ltd
CANFORD COURT (MANAGEMENT) LIMITED was founded on 2004-05-27 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Canford Court (management) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CANFORD COURT (MANAGEMENT) LIMITED
 
Legal Registered Office
5TH FLOOR WAVERLEY HOUSE
115 - 119 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8DY
Other companies in BH1
 
Filing Information
Company Number 05139408
Company ID Number 05139408
Date formed 2004-05-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:42:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANFORD COURT (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANFORD COURT (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY PHOENIX
Company Secretary 2017-12-31
COLIN CHRISTIANSON
Director 2004-06-21
SYLVIA FRANK
Director 2004-06-21
PATRIZIA MARIA HEGARTY
Director 2011-07-08
BRIAN ARTHUR IMMS
Director 2004-05-27
ROBERT HAMILTON MITCHELL
Director 2018-02-05
WAYNE QUINTIN MULLINS
Director 2016-06-01
ANDREW VICTOR PHEASANT
Director 2014-09-03
MARK ANTHONY PHOENIX
Director 2017-12-01
SIMON ANEURYN RASBRIDGE
Director 2011-04-18
JILL SMART
Director 2004-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY STEPHEN LARKIN
Director 2008-12-14 2018-01-26
BRIAN ARTHUR IMMS
Company Secretary 2004-05-27 2017-12-31
IAN LESLIE MICHAEL PHOENIX
Director 2008-07-07 2017-12-02
ALBERT JACKSON
Director 2006-03-06 2016-06-01
DIANE PICARDI
Director 2005-11-04 2014-09-03
RICHARD GILES
Director 2007-06-08 2011-07-08
SUZY PRICE
Director 2006-10-13 2011-04-15
MARIAN LOUISE ORCHARD
Director 2004-06-21 2008-12-14
RICHARD NEAL PHOENIX
Director 2004-06-21 2008-07-07
REGINALD EDWARD GILES
Director 2004-06-21 2007-06-08
VALERIE SHELDON
Director 2004-06-21 2006-10-13
NICHOLAS INGRAM COPP
Director 2004-05-27 2006-03-06
JOAN MARY ELLIOTT
Director 2004-06-21 2004-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CHRISTIANSON AQILLA LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active
PATRIZIA MARIA HEGARTY HEGARTY & SONS LTD Director 2009-07-03 CURRENT 2009-07-03 Active
PATRIZIA MARIA HEGARTY FOIL ENGINEERING LIMITED Director 1997-02-19 CURRENT 1967-06-16 Active
WAYNE QUINTIN MULLINS WARMANS CUBE LTD Director 2015-09-04 CURRENT 2015-09-04 Liquidation
WAYNE QUINTIN MULLINS RPM UK CONSULT LTD Director 2014-06-10 CURRENT 2014-05-08 Active - Proposal to Strike off
WAYNE QUINTIN MULLINS JOHN LEWIS ASSOCIATES LIMITED Director 2012-12-01 CURRENT 2005-10-21 Dissolved 2018-02-09
MARK ANTHONY PHOENIX MARICHIAN NEWHAVEN LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active - Proposal to Strike off
MARK ANTHONY PHOENIX ITMIDAS LTD Director 2005-10-28 CURRENT 2005-10-28 Active - Proposal to Strike off
MARK ANTHONY PHOENIX SILVERGLADES INVESTMENTS LIMITED Director 1994-12-09 CURRENT 1994-12-09 Active
MARK ANTHONY PHOENIX TINTAIL LIMITED Director 1992-12-01 CURRENT 1982-12-17 Active
SIMON ANEURYN RASBRIDGE TROTTERS & CO (UK) LTD Director 2015-12-30 CURRENT 2015-12-07 Active - Proposal to Strike off
SIMON ANEURYN RASBRIDGE BANYA LIMITED Director 2010-11-23 CURRENT 2009-09-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-24DIRECTOR APPOINTED MR PAUL MALCOLM OPENSHAW
2023-06-24APPOINTMENT TERMINATED, DIRECTOR MAURICE AROESTI
2023-06-06CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE QUINTIN MULLINS
2022-06-29AP01DIRECTOR APPOINTED MR ANDREW WILLIAM FOWLER
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ARTHUR IMMS
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-05-20AP01DIRECTOR APPOINTED MR DAVID ALEXANDER EASTWOOD
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VICTOR PHEASANT
2020-05-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16AP01DIRECTOR APPOINTED MRS DEBORAH PHEASANT
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA FRANK
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED MR MAURICE AROESTI
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-06-14TM02Termination of appointment of Brian Arthur Imms on 2017-12-31
2018-06-14AP03Appointment of Mark Anthony Phoenix as company secretary on 2017-12-31
2018-05-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16AP01DIRECTOR APPOINTED MR ROBERT HAMILTON MITCHELL
2018-02-22AP01DIRECTOR APPOINTED MR MARK ANTHONY PHOENIX
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY STEPHEN LARKIN
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE MICHAEL PHOENIX
2017-06-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-10-20CH01Director's details changed for Brian Arthur Imms on 2014-07-15
2016-10-03CH03Secretary's details changed
2016-08-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26AR0127/05/16 ANNUAL RETURN FULL LIST
2016-06-29AP01DIRECTOR APPOINTED MR WAYNE QUINTIN MULLINS
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT JACKSON
2015-06-08AR0127/05/15 ANNUAL RETURN FULL LIST
2015-06-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13AP01DIRECTOR APPOINTED ANDREW VICTOR PHEASANT
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DIANE PICARDI
2014-08-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24AR0127/05/14 ANNUAL RETURN FULL LIST
2013-06-14AR0127/05/13 ANNUAL RETURN FULL LIST
2013-06-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-21AR0127/05/12 NO MEMBER LIST
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRIZIA MARIA HEEGARTY / 21/06/2012
2011-09-21AP01DIRECTOR APPOINTED PATRIZIA MARIA HEEGARTY
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SUZY PRICE
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILES
2011-08-05AR0127/05/11 NO MEMBER LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANEURYN RASBRIDGE / 18/04/2011
2011-08-05AP01DIRECTOR APPOINTED MR SIMON ANEURYN RASBRIDGE
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SUZY PRICE
2011-05-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-03AR0127/05/10 NO MEMBER LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZY PRICE / 26/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL SMART / 26/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE PICARDI / 26/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JACKSON / 26/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR IMMS / 26/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILES / 26/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA FRANK / 26/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHRISTIANSON / 26/05/2010
2010-04-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-08363aANNUAL RETURN MADE UP TO 27/05/09
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR MARIAN ORCHARD
2009-05-13288aDIRECTOR APPOINTED ANTHONY STEPHEN LARKIN
2008-07-29363aANNUAL RETURN MADE UP TO 27/05/08
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM SCHOFIELDS CHARTERED ACCOUNTANTS 6TH FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT, BOURNEMOUTH, DORSET BH1 1HP
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / SUZY PRICE / 27/04/2008
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / MARIAN ORCHARD / 27/04/2008
2008-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN IMMS / 27/04/2008
2008-07-22288aDIRECTOR APPOINTED IAN PHOENIX
2008-07-22288aDIRECTOR APPOINTED RICHARD GILES
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR REGINALD GILES
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PHOENIX
2008-06-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-08363aANNUAL RETURN MADE UP TO 27/05/07
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-06-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-06-12363aANNUAL RETURN MADE UP TO 27/05/06
2006-06-12288bDIRECTOR RESIGNED
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 6TH FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-04288aNEW DIRECTOR APPOINTED
2006-04-04288aNEW DIRECTOR APPOINTED
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-26363(288)DIRECTOR RESIGNED
2005-07-26363sRETURN MADE UP TO 27/05/05; AMENDING RETURN
2005-06-16363sANNUAL RETURN MADE UP TO 27/05/05
2005-04-14225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-08-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CANFORD COURT (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANFORD COURT (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANFORD COURT (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANFORD COURT (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 19,426
Cash Bank In Hand 2011-12-31 £ 15,110
Current Assets 2012-12-31 £ 25,464
Current Assets 2011-12-31 £ 21,776
Debtors 2012-12-31 £ 6,038
Debtors 2011-12-31 £ 6,666
Shareholder Funds 2012-12-31 £ 25,123
Shareholder Funds 2011-12-31 £ 21,448

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANFORD COURT (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANFORD COURT (MANAGEMENT) LIMITED
Trademarks
We have not found any records of CANFORD COURT (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANFORD COURT (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CANFORD COURT (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CANFORD COURT (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANFORD COURT (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANFORD COURT (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.