CANAL GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CANAL GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03055413

Incorporation date

11/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Beacon Buildings Yard 23, Stramongate, Kendal LA9 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1995)
dot icon18/03/2026
Total exemption full accounts made up to 2026-01-31
dot icon30/12/2025
Termination of appointment of Claire Louise Sherwood as a director on 2025-12-30
dot icon26/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon31/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon15/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon06/04/2022
Termination of appointment of Homestead Consultancy Services Limited as a secretary on 2022-01-31
dot icon25/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/02/2022
Appointment of Mr Andrew Cox as a secretary on 2022-02-01
dot icon02/02/2022
Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 20 Beacon Buildings Yard 23 Stramongate Kendal LA9 4BH on 2022-02-02
dot icon29/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon06/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-06
dot icon02/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon05/02/2018
Termination of appointment of John Williams as a director on 2017-10-26
dot icon19/10/2017
Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon16/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon26/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/05/2016
Annual return made up to 2016-05-11 no member list
dot icon01/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/05/2015
Annual return made up to 2015-05-11 no member list
dot icon19/03/2015
Director's details changed for Mr Steven Kenneth Mcqueen on 2015-03-18
dot icon19/03/2015
Director's details changed for Lindsey Jane Mcqueen on 2015-03-18
dot icon19/03/2015
Director's details changed for Mrs Karen Ann Faithfull on 2015-03-18
dot icon18/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/11/2014
Appointment of Mrs Claire Louise Sherwood as a director on 2014-11-14
dot icon19/08/2014
Termination of appointment of Mavis Helen Long as a director on 2014-08-12
dot icon03/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/06/2014
Annual return made up to 2014-05-11 no member list
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/07/2013
Previous accounting period shortened from 2013-05-31 to 2013-01-31
dot icon16/07/2013
Appointment of Homestead Consultancy Services Limited as a secretary
dot icon16/07/2013
Registered office address changed from C/O Irvine Taylor Ltd Castle Chambers China Street Lancaster Lancashire LA1 1EX United Kingdom on 2013-07-16
dot icon16/07/2013
Termination of appointment of David Taylor as a secretary
dot icon13/05/2013
Annual return made up to 2013-05-11 no member list
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-05-11 no member list
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/09/2011
Appointment of Mrs Karen Faithful as a director
dot icon09/09/2011
Appointment of Mr John Williams as a director
dot icon09/09/2011
Appointment of Mr Steven Kenneth Mcqueen as a director
dot icon15/06/2011
Annual return made up to 2011-05-11 no member list
dot icon15/06/2011
Termination of appointment of Lindsey Mcqueen as a secretary
dot icon31/05/2011
Appointment of Mr David William Blenkarn Taylor as a secretary
dot icon27/05/2011
Registered office address changed from 11 Canal Gardens Bolton Le Sands Carnforth Lancashire LA5 8EE on 2011-05-27
dot icon18/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Appointment of Mrs Mavis Helen Long as a director
dot icon29/05/2010
Termination of appointment of Andrew Gardner as a director
dot icon24/05/2010
Annual return made up to 2010-05-11 no member list
dot icon24/05/2010
Director's details changed for Andrew Gardner on 2010-05-11
dot icon24/05/2010
Director's details changed for Lindsey Jane Mcqueen on 2010-05-11
dot icon21/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/06/2009
Annual return made up to 11/05/09
dot icon23/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/05/2008
Annual return made up to 11/05/08
dot icon23/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/06/2007
Annual return made up to 11/05/07
dot icon17/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/05/2006
Annual return made up to 11/05/06
dot icon16/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/06/2005
Annual return made up to 11/05/05
dot icon21/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon26/08/2004
New director appointed
dot icon26/08/2004
Director resigned
dot icon20/05/2004
Annual return made up to 11/05/04
dot icon03/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon21/05/2003
Annual return made up to 11/05/03
dot icon03/02/2003
Accounts for a dormant company made up to 2002-05-31
dot icon21/05/2002
Annual return made up to 11/05/02
dot icon31/01/2002
Accounts for a dormant company made up to 2001-05-31
dot icon15/10/2001
New director appointed
dot icon15/10/2001
Director resigned
dot icon21/05/2001
Annual return made up to 11/05/01
dot icon01/02/2001
Accounts for a dormant company made up to 2000-05-31
dot icon22/05/2000
Annual return made up to 11/05/00
dot icon07/02/2000
Accounts for a dormant company made up to 1999-05-31
dot icon28/06/1999
Annual return made up to 11/05/99
dot icon09/06/1999
Registered office changed on 09/06/99 from: 4 lawson place slyne with hest lancaster lancashire LA2 6LG
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New secretary appointed;new director appointed
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Secretary resigned;director resigned
dot icon25/02/1999
Accounts for a dormant company made up to 1998-05-31
dot icon26/05/1998
Annual return made up to 11/05/98
dot icon30/03/1998
Accounts for a small company made up to 1997-05-31
dot icon19/06/1997
Annual return made up to 11/05/97
dot icon17/12/1996
Accounts for a small company made up to 1996-05-31
dot icon17/12/1996
Annual return made up to 11/05/96
dot icon26/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1995
Registered office changed on 26/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/05/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2023
0
4.23K
-
0.00
5.42K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faithfull, Karen Ann
Director
27/05/2011 - Present
5
Sherwood, Claire Louise
Director
14/11/2014 - 30/12/2025
-
Mcqueen, Steven Kenneth
Director
27/05/2011 - Present
-
Mcqueen, Lindsey Jane
Director
17/02/1999 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANAL GARDENS MANAGEMENT LIMITED

CANAL GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 11/05/1995 with the registered office located at 20 Beacon Buildings Yard 23, Stramongate, Kendal LA9 4BH. There are currently 3 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 GARDENS MANAGEMENT LIMITED?

toggle

CANAL GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 11/05/1995 .

Where is CANAL GARDENS MANAGEMENT LIMITED located?

toggle

CANAL GARDENS MANAGEMENT LIMITED is registered at 20 Beacon Buildings Yard 23, Stramongate, Kendal LA9 4BH.

What does CANAL GARDENS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CANAL GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2026-01-31.