Company NameCanbury Homes Ltd
DirectorMatthew Matondo Ahearn
Company StatusActive
Company Number07615809
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Previous NamesAPD (London) Limited and Canbury Homes (London) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew Matondo Ahearn
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWickham House 2 Upper Teddington Road
Kingston Upon Thames
KT1 4DY
Secretary NameSpencer Brown (Corporation)
StatusResigned
Appointed17 May 2012(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2015)
Correspondence Address25 Barnes Wallis Road
Fareham
Hampshire
PO15 5TT

Contact

Websitewww.apdlondon.com

Location

Registered AddressWickham House
2 Upper Teddington Road
Kingston Upon Thames
KT1 4DY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Matthew Matondo Ahearn
100.00%
Ordinary

Financials

Year2014
Net Worth£39,965
Cash£118,541
Current Liabilities£780,489

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

3 May 2016Delivered on: 4 May 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 21 glebe side, twickenham, TW1 1DB being all of the land and buildings in title SGL182724 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
27 March 2015Delivered on: 8 April 2015
Persons entitled: Affirmative Finance Limited

Classification: A registered charge
Particulars: 21 glebe side, chertsey road, twickenham t/no SGL182724.
Outstanding
17 January 2014Delivered on: 22 January 2014
Satisfied on: 19 August 2014
Persons entitled: Affirmative Finance Limited

Classification: A registered charge
Particulars: 28 elm road kingston upon thames t/no SGL508164. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
17 October 2023Amended micro company accounts made up to 31 March 2021 (6 pages)
23 May 2023Change of details for Canbury Property Management Limited as a person with significant control on 22 May 2023 (2 pages)
23 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
23 May 2023Notification of Canbury Homes Holdings Ltd as a person with significant control on 8 July 2020 (2 pages)
22 May 2023Notification of Canbury Property Management Limited as a person with significant control on 1 January 2019 (2 pages)
22 May 2023Confirmation statement made on 22 May 2023 with updates (5 pages)
27 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
17 December 2021Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS to Wickham House 2 Upper Teddington Road Kingston upon Thames KT1 4DY on 17 December 2021 (1 page)
24 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
3 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-02
(3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
14 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
(3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
4 May 2016Registration of charge 076158090003, created on 3 May 2016 (6 pages)
4 May 2016Registration of charge 076158090003, created on 3 May 2016 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
8 April 2015Registration of charge 076158090002, created on 27 March 2015 (12 pages)
8 April 2015Registration of charge 076158090002, created on 27 March 2015 (12 pages)
6 March 2015Termination of appointment of Spencer Brown as a secretary on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Spencer Brown as a secretary on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Spencer Brown as a secretary on 1 March 2015 (1 page)
15 January 2015Registered office address changed from 25 Barnes Wallis Road Fareham Hampshire PO15 5TT to Regal House 70 London Road Twickenham TW1 3QS on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from 25 Barnes Wallis Road Fareham Hampshire PO15 5TT to Regal House 70 London Road Twickenham TW1 3QS on 15 January 2015 (2 pages)
19 August 2014Satisfaction of charge 076158090001 in full (6 pages)
19 August 2014Satisfaction of charge 076158090001 in full (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
22 January 2014Registration of charge 076158090001 (12 pages)
22 January 2014Registration of charge 076158090001 (12 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 177 conflict of interest 13/12/2013
(22 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 177 conflict of interest 13/12/2013
(22 pages)
11 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
17 May 2013Secretary's details changed for Spencer Brown on 1 March 2013 (2 pages)
17 May 2013Director's details changed for Mr Matthew Matondo Ahearn on 16 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Matthew Matondo Ahearn on 16 May 2013 (2 pages)
17 May 2013Secretary's details changed for Spencer Brown on 1 March 2013 (2 pages)
17 May 2013Secretary's details changed for Spencer Brown on 1 March 2013 (2 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Registered office address changed from Forum 3 Solent Business Park Whiteley Hampshire PO15 7FH on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Forum 3 Solent Business Park Whiteley Hampshire PO15 7FH on 25 February 2013 (1 page)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
17 May 2012Appointment of Spencer Brown as a secretary (2 pages)
17 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
17 May 2012Appointment of Spencer Brown as a secretary (2 pages)
17 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
17 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
10 April 2012Registered office address changed from Chiltern House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY United Kingdom on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from Chiltern House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY United Kingdom on 10 April 2012 (2 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)