CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05841908

Incorporation date

09/06/2006

Size

Dormant

Contacts

Registered address

Registered address

7 Ambassador Place, Stockport Road, Altrincham WA15 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2006)
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon29/09/2025
Registered office address changed from C/O Rendall and Rittner Limited 13 st. George Wharf London SW8 2LE England to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 2025-09-29
dot icon29/09/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon29/09/2025
Appointment of Stuarts Ltd as a secretary on 2025-09-29
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/04/2025
Termination of appointment of Rendall & Rittner Limited as a secretary on 2025-04-30
dot icon19/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon31/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/07/2023
Termination of appointment of Joseph Michael Hayward as a director on 2023-07-19
dot icon18/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon19/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/10/2022
Termination of appointment of Kirsty Welford as a director on 2022-10-14
dot icon18/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon08/03/2022
Notification of a person with significant control statement
dot icon08/03/2022
Appointment of Rendall & Rittner Limited as a secretary on 2022-03-01
dot icon08/03/2022
Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to C/O Rendall and Rittner Limited 13 st. George Wharf London SW8 2LE on 2022-03-08
dot icon08/03/2022
Termination of appointment of Revolution Property Management as a secretary on 2022-03-01
dot icon08/03/2022
Cessation of Revolution Property Management Limited as a person with significant control on 2022-03-01
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon05/05/2021
Appointment of Kirsty Welford as a director on 2021-05-05
dot icon30/04/2021
Appointment of Alan Hanlon as a director on 2021-04-30
dot icon01/04/2021
Termination of appointment of Joanne Melia as a director on 2021-03-30
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon26/02/2020
Director's details changed for Mr Mark Watkinson on 2020-02-26
dot icon06/02/2020
Secretary's details changed for Revolution Property Management on 2020-02-06
dot icon06/02/2020
Director's details changed for Mr Andrew Bardsley on 2020-02-06
dot icon28/01/2020
Notification of Revolution Property Management Limited as a person with significant control on 2020-01-28
dot icon28/01/2020
Withdrawal of a person with significant control statement on 2020-01-28
dot icon28/01/2020
Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Deansgate Manchester M3 4LA England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 2020-01-28
dot icon08/01/2020
Appointment of Joseph Michael Hayward as a director on 2020-01-07
dot icon01/11/2019
Termination of appointment of David Harding as a director on 2019-10-31
dot icon27/09/2019
Termination of appointment of Dean Eugene Rooney as a director on 2019-09-27
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon31/05/2017
Appointment of Rita Green as a director on 2017-05-31
dot icon10/05/2017
Termination of appointment of Georgina Ann Day as a director on 2017-05-10
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/07/2016
Termination of appointment of Mark Early as a director on 2016-07-15
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon24/11/2015
Appointment of Mr Paul Patrick Mcilhone as a director on 2015-11-24
dot icon11/11/2015
Appointment of Revolution Property Management as a secretary on 2015-11-10
dot icon10/11/2015
Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate (Rear of Building) Deansgate Manchester M3 4LA England to C/O Revolution Property Management Ltd 384a Deansgate Deansgate Manchester M3 4LA on 2015-11-10
dot icon10/11/2015
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Revolution Property Management Ltd 384a Deansgate Deansgate Manchester M3 4LA on 2015-11-10
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/08/2015
Director's details changed for Mr Mark Watkinson on 2015-08-10
dot icon10/08/2015
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2015-08-10
dot icon07/08/2015
Appointment of Mrs Joanne Melia as a director on 2015-06-11
dot icon07/08/2015
Appointment of Mr Andrew Bardsley as a director on 2015-06-11
dot icon07/08/2015
Appointment of Mr Mark Early as a director on 2015-06-11
dot icon11/06/2015
Appointment of Mr David Harding as a director on 2015-06-04
dot icon11/06/2015
Appointment of Miss Georgina Ann Day as a director on 2015-06-04
dot icon02/06/2015
Annual return made up to 2015-06-02 no member list
dot icon18/05/2015
Appointment of Mr Dean Eugene Rooney as a director on 2015-04-02
dot icon23/10/2014
Termination of appointment of Justin William Herbert as a director on 2014-10-23
dot icon23/10/2014
Termination of appointment of Justin William Herbert as a director on 2014-10-23
dot icon22/10/2014
Appointment of Mr Mark Watkinson as a director on 2014-10-15
dot icon17/06/2014
Annual return made up to 2014-06-09 no member list
dot icon15/05/2014
Termination of appointment of Christine Aitken as a director
dot icon15/05/2014
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon15/05/2014
Appointment of Mr Justin William Herbert as a director
dot icon15/05/2014
Termination of appointment of Colin Clapham as a secretary
dot icon15/05/2014
Termination of appointment of Beverly Fury as a director
dot icon15/05/2014
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR United Kingdom on 2014-05-15
dot icon13/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/06/2013
Annual return made up to 2013-06-09 no member list
dot icon25/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/06/2012
Appointment of Christine Margaret Aitken as a director
dot icon29/06/2012
Termination of appointment of Samantha Williams as a director
dot icon18/06/2012
Annual return made up to 2012-06-09 no member list
dot icon31/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Termination of appointment of Karen Atterbury as a secretary
dot icon17/01/2012
Appointment of Colin Richard Clapham as a secretary
dot icon27/09/2011
Director's details changed for Beverly Anne Fury on 2011-09-27
dot icon09/06/2011
Annual return made up to 2011-06-09 no member list
dot icon04/04/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-04-04
dot icon30/03/2011
Secretary's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon28/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon03/11/2010
Appointment of Samantha Williams as a director
dot icon16/07/2010
Appointment of Beverly Anne Fury as a director
dot icon16/07/2010
Termination of appointment of Robert Pickthall as a director
dot icon15/07/2010
Termination of appointment of Jason Newton as a director
dot icon11/06/2010
Annual return made up to 2010-06-09 no member list
dot icon10/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/01/2010
Secretary's details changed for Karen Lorraine Atterbury on 2010-01-11
dot icon01/12/2009
Termination of appointment of a secretary
dot icon01/12/2009
Appointment of Karen Lorraine Atterbury as a secretary
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon17/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/06/2009
Annual return made up to 09/06/09
dot icon02/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/10/2008
Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
dot icon09/06/2008
Annual return made up to 09/06/08
dot icon03/01/2008
Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
dot icon24/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/06/2007
Annual return made up to 09/06/07
dot icon22/06/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon22/06/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon09/06/2006
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
08/07/2026
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
17/04/2014 - 10/08/2015
1325
Herbert, Justin William
Director
17/04/2014 - 23/10/2014
421
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/03/2022 - 30/04/2025
349
STUARTS LTD
Corporate Secretary
29/09/2025 - Present
118
Watkinson, Mark
Director
15/10/2014 - Present
24

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 CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED

CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 09/06/2006 with the registered office located at 7 Ambassador Place, Stockport Road, Altrincham WA15 8DB. There are currently 6 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 VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED?

toggle

CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 09/06/2006 .

Where is CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED located?

toggle

CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED is registered at 7 Ambassador Place, Stockport Road, Altrincham WA15 8DB.

What does CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED do?

toggle

CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 01/10/2025: Compulsory strike-off action has been discontinued.