CANAL VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANAL VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05920114

Incorporation date

31/08/2006

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2006)
dot icon12/02/2026
Appointment of Mr Linda Christina Fellowes as a director on 2026-02-12
dot icon12/02/2026
Director's details changed for Mr Linda Christina Fellowes on 2026-02-12
dot icon11/02/2026
Accounts for a dormant company made up to 2025-08-31
dot icon08/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon05/02/2025
Accounts for a dormant company made up to 2024-08-31
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon27/08/2024
Appointment of Mrs Kathleen Elizabeth Harris as a director on 2024-08-27
dot icon27/08/2024
Termination of appointment of Raymond Charles Harris as a director on 2024-08-27
dot icon29/01/2024
Accounts for a dormant company made up to 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon02/02/2023
Accounts for a dormant company made up to 2022-08-31
dot icon06/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon06/09/2022
Director's details changed for Mr Michael David Williams on 2022-08-01
dot icon21/03/2022
Accounts for a dormant company made up to 2021-08-31
dot icon07/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon04/02/2021
Accounts for a dormant company made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-08-31
dot icon09/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon09/09/2019
Director's details changed for Mr Michael David Williams on 2019-08-31
dot icon28/02/2019
Appointment of Mr Michael David Williams as a director on 2019-02-28
dot icon19/02/2019
Accounts for a dormant company made up to 2018-08-31
dot icon12/02/2019
Termination of appointment of Laurence Sidney Ross as a director on 2019-02-08
dot icon11/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-08-31
dot icon06/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon18/05/2017
Appointment of Mr Raymond Charles Harris as a director on 2017-05-18
dot icon15/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon14/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-31 no member list
dot icon09/09/2015
Secretary's details changed for Trinity Nominees (1) Limited on 2015-01-31
dot icon07/07/2015
Termination of appointment of Raymond Charles Harris as a director on 2015-07-07
dot icon07/07/2015
Termination of appointment of Kathleen Harris as a director on 2015-07-07
dot icon04/03/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-03-04
dot icon03/03/2015
Appointment of Mr Raymond Charles Harris as a director on 2015-03-03
dot icon03/03/2015
Appointment of Mrs Kathleen Harris as a director on 2015-03-03
dot icon11/02/2015
Accounts for a dormant company made up to 2014-08-31
dot icon05/09/2014
Annual return made up to 2014-08-31 no member list
dot icon01/08/2014
Termination of appointment of Simon John Michael Devonald as a director on 2014-08-01
dot icon01/08/2014
Appointment of Mr Laurence Sidney Ross as a director on 2014-08-01
dot icon11/02/2014
Accounts for a dormant company made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-31 no member list
dot icon03/09/2013
Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 2013-09-03
dot icon03/09/2013
Director's details changed for Mr Simon John Michael Devonald on 2013-03-31
dot icon03/09/2013
Secretary's details changed for Trinity Nominees 1 Limited on 2013-03-31
dot icon08/02/2013
Accounts for a dormant company made up to 2012-08-31
dot icon31/08/2012
Annual return made up to 2012-08-31 no member list
dot icon09/01/2012
Accounts for a dormant company made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-31 no member list
dot icon22/06/2011
Termination of appointment of Trinity Nominees No.2 Limited as a director
dot icon22/06/2011
Termination of appointment of Trinity Nominees 2 Limited as a director
dot icon22/06/2011
Termination of appointment of Trinity Nominees No.1 Limited as a secretary
dot icon17/02/2011
Accounts for a dormant company made up to 2010-08-31
dot icon04/10/2010
Annual return made up to 2010-08-31 no member list
dot icon30/09/2010
Director's details changed for Trinity Nominees 2 Limited on 2010-08-31
dot icon30/09/2010
Appointment of a director
dot icon29/09/2010
Director's details changed for Trinity Nominees No.2 Limited on 2010-08-31
dot icon29/09/2010
Secretary's details changed for Trinity Nominees 1 Limited on 2010-08-31
dot icon29/09/2010
Secretary's details changed for Trinity Nominees No.1 Limited on 2010-08-31
dot icon21/09/2010
Appointment of Mr Simon John Michael Devonald as a director
dot icon18/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon24/11/2009
Memorandum and Articles of Association
dot icon24/11/2009
Resolutions
dot icon01/09/2009
Annual return made up to 31/08/09
dot icon29/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon13/05/2009
Secretary appointed trinity nominees no.1 LIMITED
dot icon13/05/2009
Director appointed trinity nominees no.2 LIMITED
dot icon13/05/2009
Annual return made up to 31/08/08
dot icon13/05/2009
Appointment terminated director simon devonald
dot icon13/05/2009
Appointment terminated secretary peter halliwell
dot icon26/02/2009
Director appointed trinity nominees 2 LIMITED
dot icon26/02/2009
Secretary appointed trinity nominees 1 LIMITED
dot icon10/02/2009
Registered office changed on 10/02/2009 from lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
dot icon15/09/2008
Secretary's change of particulars / peter halliwell / 15/09/2008
dot icon15/09/2008
Appointment terminated director david williams
dot icon15/09/2008
Appointment terminated director maria seed
dot icon10/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon11/09/2007
Annual return made up to 31/08/07
dot icon11/09/2007
Registered office changed on 11/09/07 from: verulam house 110 luton road harpenden hertfordshire AL1 3BL
dot icon07/09/2007
New secretary appointed
dot icon07/09/2007
New director appointed
dot icon04/09/2007
Secretary resigned
dot icon25/06/2007
Director resigned
dot icon25/06/2007
New director appointed
dot icon31/08/2006
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
31/08/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LTD
Corporate Secretary
20/02/2009 - Present
197
Devonald, Simon John Michael
Director
20/09/2010 - 01/08/2014
301
Devonald, Simon John Michael
Director
04/09/2007 - 13/05/2009
301
TRINITY ESTATES PROPERTY MANAGEMENT LIMITED
Corporate Director
20/02/2009 - 22/06/2011
53
TRINITY ESTATES PROPERTY MANAGEMENT LIMITED
Corporate Secretary
13/05/2009 - 22/06/2011
53

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 VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED

CANAL VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/08/2006 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. There are currently 4 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 VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED?

toggle

CANAL VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/08/2006 .

Where is CANAL VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED located?

toggle

CANAL VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does CANAL VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CANAL VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/02/2026: Appointment of Mr Linda Christina Fellowes as a director on 2026-02-12.