Canterbury Road Ashford Management Company Limited MARDEN


Founded in 2002, Canterbury Road Ashford Management Company, classified under reg no. 04355345 is an active company. Currently registered at Suite 7 Aspect House TN12 9QJ, Marden the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Penelope B., Andrew M.. Of them, Penelope B., Andrew M. have been with the company the longest, being appointed on 15 July 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Canterbury Road Ashford Management Company Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04355345
Date of Incorporation Thu, 17th Jan 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Penelope B.

Position: Director

Appointed: 15 July 2021

Andrew M.

Position: Director

Appointed: 15 July 2021

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 01 September 2014

Andrew M.

Position: Secretary

Appointed: 21 November 2006

Resigned: 01 September 2014

Peter J.

Position: Director

Appointed: 31 March 2003

Resigned: 19 May 2008

Nigel G.

Position: Director

Appointed: 31 March 2003

Resigned: 16 December 2021

Andrew M.

Position: Secretary

Appointed: 14 March 2002

Resigned: 19 March 2004

John D.

Position: Secretary

Appointed: 14 March 2002

Resigned: 20 December 2006

Joan M.

Position: Secretary

Appointed: 01 March 2002

Resigned: 14 March 2002

John D.

Position: Director

Appointed: 18 February 2002

Resigned: 20 December 2006

Richard H.

Position: Director

Appointed: 17 January 2002

Resigned: 01 April 2003

London Law Services Limited

Position: Nominee Director

Appointed: 17 January 2002

Resigned: 17 January 2002

Paula G.

Position: Director

Appointed: 17 January 2002

Resigned: 01 April 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2002

Resigned: 17 January 2002

Daran W.

Position: Secretary

Appointed: 17 January 2002

Resigned: 01 April 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 7215 9962 239   
Current Assets5 8498 6074 8425 780  
Debtors3 1282 6112 6035 7805 2956 314
Net Assets Liabilities4 1124 8192 5802 5612 3433 651
Other Debtors 480 3 1772 4493 186
Other
Accrued Liabilities 346 104 137
Creditors1 7373 7882 2623 2192 9522 663
Other Creditors1 4081 9681 2992 0041 403684
Prepayments1 9222 0972 1402 4772 5942 865
Trade Creditors Trade Payables3291 4749631 1111 5491 842
Trade Debtors Trade Receivables1 20634463126252263

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, May 2023
Free Download (8 pages)

Company search

Advertisements