Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Canterbury Court, Ashford (Management) Limited
Canterbury Court, Ashford (Management) Limited is an active company incorporated on 19 November 1970 with the registered office located in Ashford, Kent. Canterbury Court, Ashford (Management) Limited was registered 757 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00994733
Private limited by guarantee without share capital
Age
757 years
Incorporated
19 November 1970
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 June 2025
(5 months ago)
Next confirmation dated
8 June 2026
Due by
22 June 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year remaining)
Learn more about Canterbury Court, Ashford (Management) Limited
Contact
Update Details
Address
10 Canterbury Court Wallis Road
Ashford
Kent
TN24 8BY
England
Address changed on
19 May 2023
(2 years 5 months ago)
Previous address was
9 Canterbury Court Wallis Road Ashford Kent TN24 8BY
Companies in TN24 8BY
Telephone
Unreported
Email
Unreported
Website
Rothaymanor.co.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Mr Gerald Thomas Edwards
Secretary • Director • British • Lives in UK • Born in Jul 1951
Sylvia Joyce Smith
Director • British • Lives in UK • Born in Nov 1941
John Robert Wolfe
Director • British • Lives in England • Born in Nov 1961
Dennis Victor Bieri
Director • British • Lives in UK • Born in Jan 1945
Colin Ernest Puplett
Director • British • Lives in UK • Born in Aug 1943
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Buckingham Court Residents Management Limited
Dennis Victor Bieri is a mutual person.
Active
Parfum Parfait Ltd
Virginie Eva Christiane Daniau is a mutual person.
Active
Scents In The Garden Ltd
Virginie Eva Christiane Daniau is a mutual person.
Active
British Society Of Perfumers
Virginie Eva Christiane Daniau is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£10.64K
Increased by £348 (+3%)
Turnover
£5.11K
Increased by £814 (+19%)
Employees
Unreported
Same as previous period
Total Assets
£10.64K
Increased by £348 (+3%)
Total Liabilities
-£343
Increased by £35 (+11%)
Net Assets
£10.3K
Increased by £313 (+3%)
Debt Ratio (%)
3%
Increased by 0.23% (+8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 13 Jun 2025
Full Accounts Submitted
6 Months Ago on 8 May 2025
Ms Virginie Eva Christiane Daniau Details Changed
9 Months Ago on 17 Jan 2025
Ailaine Puplett Resigned
10 Months Ago on 10 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 18 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 22 May 2024
Mrs Virginie Eva Christiane Daniau Appointed
1 Year 7 Months Ago on 23 Mar 2024
Mr John Robert Wolfe Appointed
1 Year 9 Months Ago on 13 Feb 2024
Bridget Constance Everett Mohammed Resigned
1 Year 9 Months Ago on 12 Feb 2024
Anthony Edward Mcevoy Resigned
1 Year 9 Months Ago on 9 Feb 2024
Get Alerts
Get Credit Report
Discover Canterbury Court, Ashford (Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 June 2025 with no updates
Submitted on 13 Jun 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 8 May 2025
Termination of appointment of Ailaine Puplett as a director on 10 January 2025
Submitted on 17 Jan 2025
Director's details changed for Ms Virginie Eva Christiane Daniau on 17 January 2025
Submitted on 17 Jan 2025
Confirmation statement made on 8 June 2024 with no updates
Submitted on 18 Jun 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 22 May 2024
Appointment of Mrs Virginie Eva Christiane Daniau as a director on 23 March 2024
Submitted on 23 Mar 2024
Appointment of Mr John Robert Wolfe as a director on 13 February 2024
Submitted on 13 Feb 2024
Termination of appointment of Bridget Constance Everett Mohammed as a director on 12 February 2024
Submitted on 12 Feb 2024
Termination of appointment of Anthony Edward Mcevoy as a director on 9 February 2024
Submitted on 9 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs