CANADA STREET (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

CANADA STREET (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04006765

Incorporation date

02/06/2000

Size

Dormant

Contacts

Registered address

Registered address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NECopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2000)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon09/03/2026
Director's details changed for Ms Karen Louise Morrell on 2026-01-01
dot icon03/03/2026
Director's details changed for Mr Miles Nicholas Starkie on 2026-03-01
dot icon28/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/05/2025
Termination of appointment of John David Pool as a director on 2025-05-08
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon12/09/2023
Appointment of Mr Miles Nicholas Starkie as a director on 2023-08-31
dot icon09/05/2023
Registered office address changed from Office 1, the Old Printshop, Bowden Hall Bowden Lane Marple Stockport SK6 6NE England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-05-09
dot icon09/05/2023
Director's details changed for Ms Karen Louise Morrell on 2023-03-31
dot icon09/05/2023
Director's details changed for Mr John David Pool on 2023-05-09
dot icon09/05/2023
Secretary's details changed for Dempster Management Services Ltd on 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon14/04/2023
Termination of appointment of Marian Ridgway as a director on 2023-04-13
dot icon22/03/2023
Micro company accounts made up to 2022-12-31
dot icon15/03/2023
Termination of appointment of Ukems Ltd as a secretary on 2023-01-01
dot icon15/03/2023
Appointment of Dempster Management Services Ltd as a secretary on 2023-01-01
dot icon15/03/2023
Registered office address changed from 31 Greek Street Stockport SK3 8AX England to Office 1, the Old Printshop, Bowden Hall Bowden Lane Marple Stockport SK6 6NE on 2023-03-15
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon14/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon16/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/10/2020
Appointment of Ms Marian Ridgway as a director on 2020-10-05
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon20/05/2020
Termination of appointment of Mary Higginbotham as a director on 2020-05-19
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon15/03/2019
Termination of appointment of Evelin Mary Thorley as a director on 2019-03-04
dot icon13/03/2019
Director's details changed for Evelin Mary Thorley on 2019-03-12
dot icon13/03/2019
Director's details changed for Mary Higginbotham on 2019-03-12
dot icon12/03/2019
Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to 31 Greek Street Stockport SK3 8AX on 2019-03-12
dot icon12/03/2019
Appointment of Ukems Limited as a secretary on 2019-03-12
dot icon28/02/2019
Termination of appointment of Realty Management Limited as a secretary on 2019-02-28
dot icon25/07/2018
Appointment of Mr John David Pool as a director on 2018-07-25
dot icon12/07/2018
Appointment of Ms Karen Louise Morrell as a director on 2018-07-12
dot icon11/07/2018
Termination of appointment of Peter Steele as a director on 2018-07-11
dot icon06/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon19/04/2018
Termination of appointment of Frank Percival as a director on 2018-04-19
dot icon21/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon23/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon20/10/2015
Director's details changed for Evelin Mary Thorley on 2015-10-20
dot icon20/10/2015
Director's details changed for Peter Steele on 2015-10-20
dot icon20/10/2015
Director's details changed for Frank Percival on 2015-10-20
dot icon20/10/2015
Director's details changed for Mary Higginbotham on 2015-10-20
dot icon18/09/2015
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2015-09-18
dot icon17/09/2015
Secretary's details changed for Realty Management Limited on 2015-09-17
dot icon08/07/2015
Secretary's details changed for Realty Management Limited on 2015-07-07
dot icon07/07/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon11/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon27/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon13/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon23/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/07/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon06/07/2010
Director's details changed for Evelin Mary Thorley on 2009-10-01
dot icon06/07/2010
Secretary's details changed for Realty Management Limited on 2009-10-01
dot icon06/07/2010
Director's details changed for Peter Steele on 2009-10-01
dot icon06/07/2010
Director's details changed for Frank Percival on 2009-10-01
dot icon06/07/2010
Director's details changed for Mary Higginbotham on 2009-10-01
dot icon11/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/07/2009
Return made up to 02/06/09; full list of members
dot icon25/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/08/2008
Director appointed mary higginbotham
dot icon05/08/2008
Director appointed evelin mary thorley
dot icon04/08/2008
Director appointed frank percival
dot icon04/08/2008
Appointment terminated director janet graham
dot icon22/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 02/06/08; full list of members
dot icon08/05/2008
Appointment terminated director evelyn thorley
dot icon23/04/2008
Appointment terminated director john leigh
dot icon20/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon29/06/2007
Return made up to 02/06/07; change of members
dot icon01/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/08/2006
New secretary appointed
dot icon14/06/2006
Return made up to 02/06/06; no change of members
dot icon05/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/01/2006
Registered office changed on 12/01/06 from: marlborouigh house wigmore place luton bedfordshire LU2 9EX
dot icon12/01/2006
Secretary resigned
dot icon29/09/2005
New director appointed
dot icon14/09/2005
Return made up to 02/06/05; full list of members
dot icon05/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/03/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon25/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon07/01/2005
Director resigned
dot icon15/10/2004
Director resigned
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon27/09/2004
Director resigned
dot icon08/09/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon16/07/2004
Return made up to 02/06/04; full list of members
dot icon06/07/2004
Accounts for a dormant company made up to 2003-06-30
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
Registered office changed on 17/02/04 from: 100 barbirolli square manchester lancashire M2 3AB
dot icon17/02/2004
New secretary appointed
dot icon21/10/2003
Secretary's particulars changed
dot icon02/10/2003
Director resigned
dot icon02/10/2003
Director resigned
dot icon23/09/2003
Secretary's particulars changed
dot icon10/06/2003
Return made up to 02/06/03; full list of members
dot icon17/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon20/11/2002
Accounts for a dormant company made up to 2001-06-30
dot icon09/08/2002
New director appointed
dot icon19/07/2002
Return made up to 02/06/02; full list of members
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon28/06/2001
Return made up to 02/06/01; full list of members
dot icon14/12/2000
Director resigned
dot icon30/11/2000
New director appointed
dot icon29/11/2000
Director resigned
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Resolutions
dot icon12/07/2000
Certificate of change of name
dot icon11/07/2000
Conve 05/07/00
dot icon02/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
21.00
-
0.00
21.00
-
2022
0
21.00
-
0.00
-
-
2022
0
21.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UKEMS LTD
Corporate Secretary
12/03/2019 - 01/01/2023
64
Wightman, Michael
Director
21/12/2000 - 09/03/2005
-
Wardle, Alan
Director
21/12/2000 - 09/03/2005
-
Leigh, John
Director
13/03/2001 - 21/04/2008
-
Penn, Lorna
Director
06/04/2001 - 09/03/2005
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANADA STREET (MANAGEMENT COMPANY) LIMITED

CANADA STREET (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 02/06/2000 with the registered office located at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANADA STREET (MANAGEMENT COMPANY) LIMITED?

toggle

CANADA STREET (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 02/06/2000 .

Where is CANADA STREET (MANAGEMENT COMPANY) LIMITED located?

toggle

CANADA STREET (MANAGEMENT COMPANY) LIMITED is registered at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE.

What does CANADA STREET (MANAGEMENT COMPANY) LIMITED do?

toggle

CANADA STREET (MANAGEMENT COMPANY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANADA STREET (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with updates.