CANDLEMAKERS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANDLEMAKERS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04518510

Incorporation date

23/08/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Principia Estate & Asset Management Ltd The Studio, 16 Cavaye Place, London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2002)
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon19/05/2025
Termination of appointment of Henry Gibbon as a director on 2025-03-31
dot icon19/05/2025
Appointment of Mr Henry Gibbon as a director on 2025-04-17
dot icon06/05/2025
Appointment of Mr David Trinder as a director on 2025-03-31
dot icon25/04/2025
Appointment of Mr Henry Gibbon as a director on 2024-08-30
dot icon15/04/2025
Termination of appointment of Henry Gibbon as a director on 2025-03-18
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon05/02/2024
Appointment of Mr Henry Gibbon as a director on 2024-01-30
dot icon17/01/2024
Termination of appointment of Robert Burrage as a director on 2024-01-15
dot icon10/01/2024
Appointment of Mr John De Forte as a director on 2023-11-28
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/08/2023
Director's details changed for Ms Divya Malhortra on 2023-08-23
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon05/04/2023
Termination of appointment of Oliver Rees-Jones as a director on 2023-04-04
dot icon07/12/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon06/12/2022
Registered office address changed from C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD England to C/O Principia Estate & Asset Management Ltd the Studio 16 Cavaye Place London SW10 9PT on 2022-12-06
dot icon06/12/2022
Appointment of Principia Estate & Asset Management Ltd as a secretary on 2022-06-25
dot icon05/05/2022
Termination of appointment of David John Philip Oakley as a director on 2022-03-31
dot icon15/03/2022
Termination of appointment of Roger Markham Hancock as a director on 2022-03-09
dot icon15/03/2022
Micro company accounts made up to 2021-12-31
dot icon12/01/2022
Appointment of Mr Oliver Rees-Jones as a director on 2021-12-17
dot icon12/01/2022
Appointment of Ms Divya Malhortra as a director on 2021-12-17
dot icon09/11/2021
Termination of appointment of Michael Andrew Thornhill as a director on 2021-10-22
dot icon09/11/2021
Termination of appointment of Ian Washington-Smith as a director on 2021-10-22
dot icon29/10/2021
Appointment of Mr Christian Dominic Siddell as a director on 2021-10-22
dot icon29/10/2021
Appointment of Mr Josef Fickler as a director on 2021-10-22
dot icon22/10/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/11/2020
Micro company accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon30/04/2020
Termination of appointment of Sp Property Group as a secretary on 2020-04-01
dot icon30/04/2020
Registered office address changed from 202 Fulham Road London SW10 9PJ England to C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD on 2020-04-30
dot icon22/01/2020
Termination of appointment of Natalie Glenys Fothergill as a director on 2020-01-17
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/09/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 202 Fulham Road London SW10 9PJ on 2019-09-18
dot icon18/09/2019
Appointment of Sp Property Group as a secretary on 2019-08-27
dot icon27/08/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2019-08-24
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon23/05/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon23/05/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon23/05/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-05-23
dot icon22/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/02/2018
Appointment of Mr Ian Washington-Smith as a director on 2018-02-01
dot icon21/12/2017
Appointment of Mr Robert Burrage as a director on 2017-12-12
dot icon30/10/2017
Appointment of Mr Christian Swalmius-Dato as a director on 2017-10-30
dot icon01/09/2017
Termination of appointment of Phil Sellick as a director on 2017-09-01
dot icon31/08/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon31/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon29/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/01/2017
Termination of appointment of Christian Dominic Siddell as a director on 2017-01-11
dot icon05/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon08/06/2016
Appointment of Miss Natalie Glenys Fothergill as a director on 2016-06-07
dot icon29/04/2016
Appointment of Mr Phil Sellick as a director on 2016-04-29
dot icon05/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/09/2015
Annual return made up to 2015-08-23 no member list
dot icon09/09/2015
Director's details changed for Mr Christian Dominic Siddell on 2015-09-09
dot icon27/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-08-23 no member list
dot icon22/09/2014
Appointment of Mr Christian Siddell as a director on 2014-09-10
dot icon06/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-08-23 no member list
dot icon28/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-08-23 no member list
dot icon10/09/2012
Secretary's details changed for Urban Owners Limited on 2012-09-03
dot icon06/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-08-23 no member list
dot icon20/09/2011
Termination of appointment of Om Property Management Limited as a secretary
dot icon14/09/2011
Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ England on 2011-09-14
dot icon11/07/2011
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2011-07-11
dot icon16/06/2011
Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 2011-06-16
dot icon09/06/2011
Appointment of Urban Owners Limited as a secretary
dot icon09/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-09
dot icon24/08/2010
Annual return made up to 2010-08-23 no member list
dot icon24/08/2010
Secretary's details changed for Peverel Om Limited on 2010-08-23
dot icon30/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/10/2009
Annual return made up to 23/08/09
dot icon06/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/01/2009
Accounting reference date shortened from 31/08/2009 to 31/12/2008
dot icon14/01/2009
Accounts for a dormant company made up to 2008-08-31
dot icon25/09/2008
Annual return made up to 23/08/08
dot icon08/09/2008
Accounts for a dormant company made up to 2007-08-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore lane luton bedfordshire LU2 9EX
dot icon22/10/2007
Annual return made up to 23/08/07
dot icon10/10/2007
New director appointed
dot icon08/10/2007
Registered office changed on 08/10/07 from: holland court the close norwich norfolk NR1 4DX
dot icon08/10/2007
New secretary appointed
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Secretary resigned
dot icon08/10/2007
New director appointed
dot icon08/10/2007
New director appointed
dot icon11/08/2007
Resolutions
dot icon04/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon07/09/2006
Annual return made up to 23/08/06
dot icon05/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon19/05/2006
Annual return made up to 23/08/05
dot icon30/11/2004
Accounts for a dormant company made up to 2004-08-31
dot icon01/09/2004
Annual return made up to 23/08/04
dot icon10/05/2004
Director resigned
dot icon10/05/2004
New director appointed
dot icon19/12/2003
Accounts for a dormant company made up to 2003-08-31
dot icon05/09/2003
Annual return made up to 23/08/03
dot icon08/05/2003
Director resigned
dot icon08/05/2003
New director appointed
dot icon20/02/2003
Resolutions
dot icon02/12/2002
Secretary resigned
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Secretary resigned;director resigned
dot icon29/10/2002
Resolutions
dot icon29/10/2002
Resolutions
dot icon23/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Corporate Secretary
25/06/2022 - Present
94
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - 24/08/2019
285
URBAN OWNERS LIMITED
Corporate Secretary
29/04/2011 - 02/03/2018
354
OM PROPERTY MANAGEMENT LIMITED
Corporate Secretary
30/08/2007 - 29/04/2011
85
Gibbon, Henry
Director
30/01/2024 - 18/03/2025
-

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 CANDLEMAKERS MANAGEMENT COMPANY LIMITED

CANDLEMAKERS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/08/2002 with the registered office located at C/O Principia Estate & Asset Management Ltd The Studio, 16 Cavaye Place, London SW10 9PT. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANDLEMAKERS MANAGEMENT COMPANY LIMITED?

toggle

CANDLEMAKERS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/08/2002 .

Where is CANDLEMAKERS MANAGEMENT COMPANY LIMITED located?

toggle

CANDLEMAKERS MANAGEMENT COMPANY LIMITED is registered at C/O Principia Estate & Asset Management Ltd The Studio, 16 Cavaye Place, London SW10 9PT.

What does CANDLEMAKERS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CANDLEMAKERS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a dormant company made up to 2024-12-31.