General information

Name:

Canbury Homes Limited

Office Address:

Wickham House 2 Upper Teddington Road KT1 4DY Kingston Upon Thames

Number: 07615809

Incorporation date: 2011-04-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Canbury Homes came into being in 2011 as a company enlisted under no 07615809, located at KT1 4DY Kingston Upon Thames at Wickham House. It has been in business for thirteen years and its last known status is active. It has a history in business name changing. In the past, the firm had two different company names. Before 2021 the firm was prospering under the name of Canbury Homes (london) and before that its registered company name was Apd (london). The firm's SIC and NACE codes are 41100 which means Development of building projects. Thu, 31st Mar 2022 is the last time account status updates were reported.

According to the official data, the following company is controlled by a solitary managing director: Matthew A., who was appointed thirteen years ago.

  • Previous company's names
  • Canbury Homes Ltd 2021-02-03
  • Canbury Homes (london) Ltd 2019-01-14
  • Apd (london) Limited 2011-04-27

Financial data based on annual reports

Company staff

Matthew A.

Role: Director

Appointed: 27 April 2011

Latest update: 3 March 2024

People with significant control

The companies with significant control over this firm are: Canbury Homes Holdings Ltd owns over 3/4 of company shares. This business can be reached in Kingston Upon Thames at 2 Upper Teddington Road, KT1 4DY and was registered as a PSC under the reg no 12727267. Canbury Homes Holdings Limited owns over 3/4 of company shares. This business can be reached in Kingston Upon Thames at 2 Upper Teddington Road, KT1 4DY and was registered as a PSC under the reg no 10177872. Matthew A. has substantial control or influence over the company.

Canbury Homes Holdings Ltd
Address: Wickham House 2 Upper Teddington Road, Kingston Upon Thames, KT1 4DY, England
Legal authority English
Legal form Corporation
Country registered United Kingdom
Place registered Companies House
Registration number 12727267
Notified on 8 July 2020
Nature of control:
over 3/4 of shares
Canbury Homes Holdings Limited
Address: Wickham House 2 Upper Teddington Road, Kingston Upon Thames, KT1 4DY, England
Legal authority English
Legal form Corporation
Country registered Wales
Place registered Companies House
Registration number 10177872
Notified on 1 January 2019
Nature of control:
over 3/4 of shares
Matthew A.
Notified on 24 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 July 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 July 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

25 Barnes Wallis Road

Post code:

PO15 5TT

City / Town:

Fareham

HQ address,
2014

Address:

25 Barnes Wallis Road

Post code:

PO15 5TT

City / Town:

Fareham

HQ address,
2015

Address:

Regal House 70 London Road

Post code:

TW1 3QS

City / Town:

Twickenham

HQ address,
2016

Address:

Regal House 70 London Road

Post code:

TW1 3QS

City / Town:

Twickenham

Accountant/Auditor,
2014

Name:

Hargreaves Owen Limited

Address:

Chartered Accountants Red Sky House Fairclough Hall

Post code:

SG4 7DP

City / Town:

Halls Green, Weston

Accountant/Auditor,
2015

Name:

Hargreaves Owen Ltd

Address:

Chartered Accountants Red Sky House Fairclough Hall

Post code:

SG4 7DP

City / Town:

Halls Green, Weston

Accountant/Auditor,
2013

Name:

The Red Sky Partnership Ltd

Address:

Red Sky House Fairclough Hall Halls Green

Post code:

SG4 7DP

City / Town:

Weston

Accountant/Auditor,
2016

Name:

Hargreaves Owen Ltd

Address:

Chartered Accountants Red Sky House Fairclough Hall

Post code:

SG4 7DP

City / Town:

Halls Green, Weston

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Closest Companies - by postcode