CANAL BUILDING MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANAL BUILDING MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03579931

Incorporation date

11/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Sterling Partners Unit 14, 7 Wenlock Road, London N1 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1998)
dot icon25/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon21/05/2025
Director's details changed for Dr Maximillian George Jamilly on 2025-05-21
dot icon21/05/2025
Appointment of Ms Catherine Anne Le Couteur as a director on 2025-04-29
dot icon12/05/2025
Appointment of Mrs Jenny Fannin-Lovell as a director on 2025-04-29
dot icon12/05/2025
Appointment of Mrs Valentina Floris as a director on 2025-04-29
dot icon12/05/2025
Appointment of Mr Andrew Frederick Robert Cracknell as a director on 2025-04-29
dot icon12/05/2025
Appointment of Dr Maximillian George Jamilly as a director on 2025-04-29
dot icon12/05/2025
Appointment of Mrs Ceinwen Mair Mcmillan as a director on 2025-04-29
dot icon12/05/2025
Appointment of Mr Maximilian Martin Schaefer as a director on 2025-04-29
dot icon12/05/2025
Appointment of Mr Joseph Charles Tabone as a director on 2025-04-29
dot icon12/05/2025
Termination of appointment of George Ong as a director on 2025-04-29
dot icon25/02/2025
Micro company accounts made up to 2024-08-31
dot icon11/12/2024
Registered office address changed from 7 Wenlock Road Sterling Partners Unit 15, 16 7 Wenlock Road Hoxton London N1 7SL England to Sterling Partners Unit 14 7 Wenlock Road London N1 7SL on 2024-12-11
dot icon11/12/2024
Termination of appointment of Ian Nelthorpe as a secretary on 2024-12-10
dot icon11/12/2024
Termination of appointment of Timothy Michael Browne as a director on 2024-12-10
dot icon11/12/2024
Termination of appointment of Joseph Charles Tabone as a director on 2024-12-10
dot icon28/08/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon27/08/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon29/04/2024
Termination of appointment of Roy John Clark as a director on 2024-04-06
dot icon23/04/2024
Micro company accounts made up to 2023-08-31
dot icon22/04/2024
Termination of appointment of Maximilian Martin Schaefer as a director on 2024-04-19
dot icon11/04/2024
Appointment of Mrs Audrey Kelly as a director on 2024-03-03
dot icon09/04/2024
Termination of appointment of Trevor Jackson as a director on 2024-04-09
dot icon09/04/2024
Appointment of Mrs Deborah Campbell as a director on 2024-03-03
dot icon08/04/2024
Termination of appointment of Jenny Fannin-Lovell as a director on 2024-04-06
dot icon08/04/2024
Termination of appointment of Ceinwen Mair Mcmillan as a director on 2024-04-06
dot icon21/02/2024
Memorandum and Articles of Association
dot icon21/02/2024
Resolutions
dot icon14/02/2024
Termination of appointment of Philip James William Reed as a director on 2024-02-01
dot icon13/02/2024
Termination of appointment of Richard Michael Pemberton as a director on 2023-01-31
dot icon22/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon08/03/2023
Appointment of Mrs Jenny Fannin-Lovell as a director on 2023-03-01
dot icon20/02/2023
Appointment of Mr Roy John Clark as a director on 2023-02-16
dot icon16/02/2023
Appointment of Ms Ceinwen Mair Mcmillan as a director on 2023-02-16
dot icon16/02/2023
Appointment of Mr Maximilian Martin Schaefer as a director on 2023-02-16
dot icon16/02/2023
Appointment of Mr George Ong as a director on 2023-02-16
dot icon16/02/2023
Appointment of Mr Justin Buck as a director on 2023-02-16
dot icon06/02/2023
Micro company accounts made up to 2022-08-31
dot icon29/01/2023
Termination of appointment of Boris Gregus as a director on 2023-01-30
dot icon29/01/2023
Termination of appointment of John Robert Kaine as a director on 2023-01-30
dot icon29/01/2023
Termination of appointment of George Ong as a director on 2023-01-30
dot icon07/12/2022
Termination of appointment of Charles Oladapo Ibikunle as a director on 2022-12-07
dot icon26/09/2022
Termination of appointment of Roger Gajadhar Rutkowski as a director on 2022-09-26
dot icon18/07/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon13/10/2021
Termination of appointment of Stephen Frederick Faben as a director on 2021-09-29
dot icon09/08/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon23/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon22/02/2021
Appointment of Mr Ian Nelthorpe as a secretary on 2021-02-10
dot icon22/02/2021
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 7 Wenlock Road Sterling Partners Unit 15, 16 7 Wenlock Road Hoxton London N1 7SL on 2021-02-22
dot icon10/02/2021
Termination of appointment of Rendall and Rittner Limited as a secretary on 2021-02-10
dot icon18/01/2021
Director's details changed for Mr Charles Oladapo Ibikunle on 2021-01-18
dot icon18/01/2021
Director's details changed for Mr John Robert Kaine on 2021-01-18
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon13/01/2021
Appointment of Mr Timothy Michael Browne as a director on 2021-01-12
dot icon13/01/2021
Appointment of Mr Roger Gajadhar Rutkowski as a director on 2021-01-12
dot icon13/01/2021
Appointment of Mr Trevor Jackson as a director on 2021-01-12
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon30/11/2020
Appointment of Mr Philip James William Reed as a director on 2020-11-24
dot icon30/11/2020
Appointment of Mr Richard Michael Pemberton as a director on 2020-11-25
dot icon16/11/2020
Termination of appointment of Graham Peck as a director on 2020-11-13
dot icon09/07/2020
Termination of appointment of Hector Lucas Catalan Galan as a director on 2019-01-01
dot icon23/06/2020
Director's details changed for Mr George Ong on 2020-06-23
dot icon22/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon22/06/2020
Director's details changed for Mr John Robert Kaine on 2020-05-22
dot icon22/06/2020
Director's details changed for Mr Charles Oladapo Ibikunle on 2020-05-22
dot icon22/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon16/01/2020
Termination of appointment of Roger Gajadhar Rutkowski as a director on 2020-01-15
dot icon16/01/2020
Termination of appointment of Noel Gordon Griffiths as a director on 2020-01-14
dot icon16/01/2020
Termination of appointment of William John Rutkowski as a director on 2020-01-15
dot icon17/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon30/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon12/03/2019
Appointment of Mr Stephen Frederick Faben as a director on 2019-02-28
dot icon07/03/2019
Appointment of Mr Graham Peck as a director on 2019-01-23
dot icon25/10/2018
Appointment of Mr Joseph Charles Tabone as a director on 2017-01-30
dot icon28/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon25/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon11/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon07/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon14/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon20/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon12/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon11/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon24/09/2014
Appointment of Mr Hector Lucas Catalan Galan as a director on 2014-08-26
dot icon02/09/2014
Termination of appointment of Claire Rebecca Coleman as a director on 2014-08-19
dot icon24/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon06/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon24/09/2013
Director's details changed for Mr Boris Gregus on 2013-09-24
dot icon18/09/2013
Appointment of Mr Roger Gajadhar Rutkowski as a director
dot icon05/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon20/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon12/07/2012
Accounts for a dormant company made up to 2011-08-31
dot icon06/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon02/05/2012
Appointment of Mr Noel Gordon Griffiths as a director
dot icon07/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon07/07/2011
Director's details changed for Mr John Robert Kaine on 2011-06-11
dot icon17/06/2011
Appointment of Mr Boris Gregus as a director
dot icon23/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon15/02/2011
Resolutions
dot icon10/02/2011
Appointment of Ms Claire Rebecca Coleman as a director
dot icon10/02/2011
Appointment of Mr George Ong as a director
dot icon08/12/2010
Termination of appointment of Noel Griffiths as a director
dot icon21/10/2010
Termination of appointment of Debbie Campbell as a director
dot icon08/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-07
dot icon08/10/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF United Kingdom on 2010-10-08
dot icon30/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon17/06/2010
Director's details changed
dot icon16/06/2010
Director's details changed for William John Rutkowski on 2010-06-11
dot icon16/06/2010
Director's details changed for Mr Charles Ibikunle on 2010-06-11
dot icon16/06/2010
Director's details changed for Noel Gordon Griffiths on 2010-06-11
dot icon16/06/2010
Director's details changed for Debbie Campbell on 2010-06-11
dot icon16/06/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-06-11
dot icon25/11/2009
Appointment of Mr John Robert Kaine as a director
dot icon09/10/2009
Appointment of Mr Charles Ibikunle as a director
dot icon18/09/2009
Secretary appointed rendall and rittner LIMITED
dot icon18/09/2009
Registered office changed on 18/09/2009 from 95 station road hampton middlesex TW12 2BD
dot icon18/09/2009
Appointment terminated secretary ablesafe LIMITED
dot icon22/06/2009
Return made up to 11/06/09; full list of members
dot icon01/06/2009
Appointment terminated director simon holt
dot icon28/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/04/2009
Appointment terminated director timothy browne
dot icon23/03/2009
Appointment terminated director graeme dickson
dot icon30/10/2008
Director appointed william john rutkowski
dot icon09/10/2008
Appointment terminated director peter allen
dot icon29/09/2008
Director appointed noel gordon griffiths
dot icon03/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/06/2008
Return made up to 11/06/08; full list of members
dot icon08/05/2008
Appointment terminated director douglas fisher
dot icon08/11/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/07/2007
Return made up to 11/06/07; full list of members
dot icon26/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon20/12/2006
Director resigned
dot icon03/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/07/2006
Return made up to 11/06/06; full list of members
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon03/08/2005
Accounts for a dormant company made up to 2004-08-31
dot icon29/07/2005
Return made up to 11/06/05; no change of members
dot icon19/01/2005
Registered office changed on 19/01/05 from: 8-10 new fetter lane london EC4A 1RS
dot icon19/01/2005
Secretary resigned
dot icon19/01/2005
New secretary appointed
dot icon01/12/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon05/11/2004
Director resigned
dot icon01/09/2004
Accounts for a dormant company made up to 2003-08-31
dot icon30/07/2004
Return made up to 11/06/04; full list of members
dot icon17/03/2004
New director appointed
dot icon17/03/2004
Return made up to 11/06/03; full list of members
dot icon21/01/2004
New director appointed
dot icon15/01/2004
Director resigned
dot icon02/10/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon04/05/2003
Director resigned
dot icon27/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon27/03/2003
Total exemption full accounts made up to 2001-08-31
dot icon23/07/2002
New director appointed
dot icon21/06/2002
Return made up to 11/06/02; full list of members
dot icon27/02/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon17/12/2001
Director resigned
dot icon17/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon19/11/2001
Registered office changed on 19/11/01 from: flat 24 canal building 135 shepherdess walk london N1 7RR
dot icon26/09/2001
New director appointed
dot icon25/09/2001
Secretary resigned
dot icon25/09/2001
New secretary appointed
dot icon06/09/2001
Accounting reference date extended from 30/06/01 to 31/08/01
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon30/07/2001
Location of register of members
dot icon30/07/2001
Location of register of directors' interests
dot icon30/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New secretary appointed
dot icon27/07/2001
Registered office changed on 27/07/01 from: 3 castle gate castle street hertford hertfordshire SG14 1HD
dot icon27/07/2001
Secretary resigned
dot icon27/07/2001
Location of register of members
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon25/06/2001
Return made up to 11/06/01; full list of members
dot icon06/04/2001
Ad 23/03/01--------- £ si 9@1=9 £ ic 78/87
dot icon08/02/2001
Accounts for a dormant company made up to 2000-06-30
dot icon21/01/2001
Secretary resigned
dot icon12/01/2001
Ad 01/07/00--------- £ si 77@1=77 £ ic 1/78
dot icon10/11/2000
New director appointed
dot icon26/09/2000
New secretary appointed
dot icon14/09/2000
Registered office changed on 14/09/00 from: 13-17 new burlington place london W1X 2JP
dot icon16/08/2000
New secretary appointed
dot icon14/08/2000
Return made up to 11/06/00; full list of members
dot icon14/08/2000
Accounts for a dormant company made up to 1999-06-30
dot icon10/09/1999
Return made up to 11/06/99; full list of members
dot icon06/08/1998
Resolutions
dot icon06/08/1998
Resolutions
dot icon06/08/1998
Resolutions
dot icon23/07/1998
Secretary resigned
dot icon23/07/1998
Director resigned
dot icon23/07/1998
New secretary appointed
dot icon23/07/1998
New director appointed
dot icon17/07/1998
Certificate of change of name
dot icon08/07/1998
Certificate of change of name
dot icon06/07/1998
Registered office changed on 06/07/98 from: 120 east road london N1 6AA
dot icon06/07/1998
Resolutions
dot icon11/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
87.00
-
0.00
-
-
2022
6
87.00
-
0.00
-
-
2023
11
87.00
-
0.00
-
-
2023
11
87.00
-
0.00
-
-

Employees

2023

Employees

11 Ascended83 % *

Net Assets(GBP)

87.00 £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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pemberton, Richard Michael
Director
25/11/2020 - 31/01/2023
5
Gregus, Boris
Director
30/04/2011 - 29/01/2023
4
Jackson, Trevor
Director
12/01/2021 - 09/04/2024
3
Mr Justin Buck
Director
16/02/2023 - Present
2
Ibikunle, Charles Oladapo
Director
01/09/2009 - 07/12/2022
22

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CANAL BUILDING MANAGEMENT COMPANY LIMITED

CANAL BUILDING MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/06/1998 with the registered office located at Sterling Partners Unit 14, 7 Wenlock Road, London N1 7SL. There are currently 11 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CANAL BUILDING MANAGEMENT COMPANY LIMITED?

toggle

CANAL BUILDING MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/06/1998 .

Where is CANAL BUILDING MANAGEMENT COMPANY LIMITED located?

toggle

CANAL BUILDING MANAGEMENT COMPANY LIMITED is registered at Sterling Partners Unit 14, 7 Wenlock Road, London N1 7SL.

What does CANAL BUILDING MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CANAL BUILDING MANAGEMENT COMPANY LIMITED have?

toggle

CANAL BUILDING MANAGEMENT COMPANY LIMITED had 11 employees in 2023.

What is the latest filing for CANAL BUILDING MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/06/2025: Confirmation statement made on 2025-06-11 with updates.