CANAL COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CANAL COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02376948

Incorporation date

27/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle CA3 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1989)
dot icon04/11/2025
Withdrawal of a person with significant control statement on 2025-11-04
dot icon04/11/2025
Notification of Alan Storey as a person with significant control on 2024-08-07
dot icon04/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with updates
dot icon24/08/2022
Micro company accounts made up to 2021-12-31
dot icon31/10/2021
Confirmation statement made on 2021-10-31 with updates
dot icon24/08/2021
Micro company accounts made up to 2020-12-31
dot icon28/01/2021
Micro company accounts made up to 2019-12-31
dot icon01/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon23/03/2020
Appointment of Mr Richard James Blood as a director on 2020-03-23
dot icon04/02/2020
Registered office address changed from Greylags Boustead Hill, Burgh-by-Sands Carlisle Cumbria CA5 6AA England to Pacific House Business Centre Fletcher Way Parkhouse Carlisle CA3 0LJ on 2020-02-04
dot icon04/02/2020
Termination of appointment of Christopher John Lawson as a director on 2020-01-01
dot icon04/02/2020
Termination of appointment of Ian Baxter Barnes as a director on 2020-01-01
dot icon04/02/2020
Appointment of Mr Alan Storey as a director on 2020-01-01
dot icon21/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon26/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/12/2018
Confirmation statement made on 2018-10-31 with updates
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon05/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon19/06/2017
Registered office address changed from 101 Beech Grove Stanwix Carlisle Cumbria CA3 9BN to Greylags Boustead Hill, Burgh-by-Sands Carlisle Cumbria CA5 6AA on 2017-06-19
dot icon03/05/2017
Micro company accounts made up to 2016-12-31
dot icon24/02/2017
Director's details changed for Mr Christopher John Lawson on 2017-02-10
dot icon14/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon16/12/2015
Termination of appointment of Margaret Phyllis Hill as a director on 2015-06-21
dot icon16/12/2015
Appointment of Mr Ian Baxter Barnes as a director on 2015-06-21
dot icon17/09/2015
Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to 101 Beech Grove Stanwix Carlisle Cumbria CA3 9BN on 2015-09-17
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon17/11/2014
Director's details changed for Mr Christopher John Lawson on 2014-10-31
dot icon04/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon15/01/2013
Termination of appointment of Julie Fell as a director
dot icon15/01/2013
Termination of appointment of Peter Graham as a director
dot icon11/09/2012
Appointment of Mrs Margaret Phyllis Hill as a director
dot icon11/09/2012
Termination of appointment of David Bell as a director
dot icon01/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon13/01/2012
Termination of appointment of Ian Barnes as a director
dot icon05/09/2011
Appointment of Mr Christopher John Lawson as a director
dot icon02/08/2011
Registered office address changed from 6 Brunswick Street Carlisle Cumbria CA1 1PN on 2011-08-02
dot icon18/05/2011
Appointment of Mrs Julie Anne Fell as a director
dot icon07/04/2011
Termination of appointment of Michael Glencross as a director
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon18/01/2011
Termination of appointment of James Cochrane as a secretary
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon22/01/2010
Director's details changed for David John Bell on 2010-01-22
dot icon22/01/2010
Director's details changed for Peter Graham on 2010-01-22
dot icon22/01/2010
Director's details changed for Michael Glencross on 2010-01-22
dot icon22/01/2010
Director's details changed for Ian Baxter Barnes on 2010-01-22
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 29/12/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 29/12/07; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 29/12/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 29/12/05; full list of members
dot icon03/01/2006
Director resigned
dot icon04/08/2005
New secretary appointed
dot icon04/08/2005
Secretary resigned
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon16/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/02/2005
Director resigned
dot icon15/02/2005
New director appointed
dot icon12/01/2005
Return made up to 29/12/04; change of members
dot icon19/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 29/12/03; change of members
dot icon26/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon18/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/01/2002
Return made up to 31/12/01; change of members
dot icon06/04/2001
Accounts for a small company made up to 2000-12-31
dot icon09/01/2001
Return made up to 31/12/00; change of members
dot icon09/03/2000
Accounts for a small company made up to 1999-12-31
dot icon04/01/2000
Return made up to 31/12/99; full list of members
dot icon15/02/1999
Accounts for a small company made up to 1998-12-31
dot icon21/01/1999
Return made up to 31/12/98; change of members
dot icon30/07/1998
Accounts for a small company made up to 1998-03-31
dot icon30/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon26/02/1998
Accounts for a small company made up to 1997-03-31
dot icon18/02/1998
Return made up to 31/12/97; change of members
dot icon11/02/1998
Secretary resigned
dot icon11/02/1998
New secretary appointed
dot icon11/02/1998
Registered office changed on 11/02/98 from: cartmell shepherd bishop yards penrith cumbria CA11 7XS
dot icon16/04/1997
Return made up to 31/12/96; full list of members
dot icon18/03/1997
New secretary appointed;new director appointed
dot icon18/03/1997
Registered office changed on 18/03/97 from: coleridge house gilwilly industrial estate penrith cumbria CA11 9BN
dot icon26/02/1997
New director appointed
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Secretary resigned
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon16/02/1996
Return made up to 31/12/95; full list of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon24/02/1995
Return made up to 31/12/94; full list of members
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon30/03/1994
Return made up to 31/12/93; full list of members
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon27/01/1993
Return made up to 31/12/92; full list of members
dot icon22/01/1993
Full accounts made up to 1992-03-31
dot icon01/04/1992
Return made up to 31/12/91; full list of members
dot icon11/12/1991
Full accounts made up to 1991-03-31
dot icon28/04/1991
Full accounts made up to 1990-03-31
dot icon29/01/1991
Return made up to 31/12/90; full list of members
dot icon08/05/1989
Secretary resigned
dot icon27/04/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
18.92K
-
0.00
-
-
2022
0
27.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Storey
Director
01/01/2020 - Present
11
Blood, Richard James
Director
23/03/2020 - Present
1

Persons with Significant Control

2
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 CANAL COURT MANAGEMENT LIMITED

CANAL COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 27/04/1989 with the registered office located at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle CA3 0LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANAL COURT MANAGEMENT LIMITED?

toggle

CANAL COURT MANAGEMENT LIMITED is currently Active. It was registered on 27/04/1989 .

Where is CANAL COURT MANAGEMENT LIMITED located?

toggle

CANAL COURT MANAGEMENT LIMITED is registered at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle CA3 0LJ.

What does CANAL COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CANAL COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 04/11/2025: Withdrawal of a person with significant control statement on 2025-11-04.