CANMOOR ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CANMOOR ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05293494

Incorporation date

22/11/2004

Size

Small

Contacts

Registered address

Registered address

Dover House, 34 Dover Street, London W1S 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon27/03/2026
Termination of appointment of Thomas James White as a director on 2026-03-26
dot icon14/11/2025
Appointment of Mr Michael John Green as a director on 2025-11-12
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon10/06/2024
Termination of appointment of Nicholas Howe as a director on 2024-05-31
dot icon10/06/2024
Termination of appointment of Robert Andrew Large as a director on 2024-05-31
dot icon10/06/2024
Termination of appointment of Samuel Andrew Walker as a director on 2024-05-31
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon26/09/2023
Cessation of Julian Michael Benkert as a person with significant control on 2022-01-01
dot icon26/09/2023
Notification of Canmoor Ii Ltd as a person with significant control on 2022-01-01
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon06/12/2022
Termination of appointment of Ian David Robert Murray as a director on 2022-11-23
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/09/2021
Registered office address changed from Dover House 34 Diover Street London W1S 4NG to Dover House 34 Dover Street London W1S 4NG on 2021-09-09
dot icon09/12/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon03/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon23/01/2019
Appointment of Mr Nicholas Howe as a director on 2019-01-02
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon25/10/2017
Director's details changed for Mr Thomas James White on 2017-04-01
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Appointment of Mr Samuel Andrew Walker as a director on 2016-07-27
dot icon27/07/2016
Appointment of Mr Ian Murray as a director on 2016-07-26
dot icon27/07/2016
Termination of appointment of Robert Large as a director on 2016-07-27
dot icon27/07/2016
Appointment of Mr Robert Large as a director on 2016-07-27
dot icon04/07/2016
Appointment of Mrs Helen Elizabeth Benkert as a secretary on 2016-07-04
dot icon18/03/2016
Termination of appointment of Martin Graham Smith as a director on 2016-03-09
dot icon09/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon09/11/2015
Termination of appointment of Martin Graham Smith as a secretary on 2015-10-13
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Particulars of variation of rights attached to shares
dot icon19/05/2015
Change of share class name or designation
dot icon19/05/2015
Resolutions
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Termination of appointment of Michael Andrews as a director
dot icon20/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/08/2012
Appointment of Mr Michael John Andrews as a director
dot icon03/08/2012
Appointment of Mr Robert Andrew Large as a director
dot icon07/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon26/08/2011
Registered office address changed from 9-10 Grafton Street London W1S 4EN on 2011-08-26
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon12/11/2010
Change of share class name or designation
dot icon12/11/2010
Particulars of variation of rights attached to shares
dot icon12/11/2010
Resolutions
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Resolutions
dot icon23/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon23/11/2009
Director's details changed for Thomas James White on 2009-11-22
dot icon12/11/2009
Appointment of Thomas James White as a director
dot icon12/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/05/2009
Appointment terminated director thomas hawthorn
dot icon12/05/2009
Director appointed julian michael benkert
dot icon24/11/2008
Return made up to 22/11/08; full list of members
dot icon01/10/2008
Registered office changed on 01/10/2008 from 25 dover street london W1S4LX
dot icon20/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 22/11/07; full list of members
dot icon15/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 22/11/06; full list of members
dot icon19/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 22/11/05; full list of members
dot icon11/08/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon20/06/2005
Director resigned
dot icon20/06/2005
New director appointed
dot icon20/06/2005
Secretary resigned
dot icon20/06/2005
Director resigned
dot icon23/11/2004
Secretary resigned
dot icon22/11/2004
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
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
15
29.60M
-
0.00
13.25M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Thomas James
Director
25/09/2009 - 26/03/2026
53
Benkert, Julian Michael
Director
08/04/2009 - Present
96
Murray, Ian
Director
26/07/2016 - 23/11/2022
8
Howe, Nicholas
Director
02/01/2019 - 31/05/2024
-
Walker, Samuel Andrew
Director
27/07/2016 - 31/05/2024
17

Persons with Significant Control

3
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 CANMOOR ASSET MANAGEMENT LIMITED

CANMOOR ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 22/11/2004 with the registered office located at Dover House, 34 Dover Street, London W1S 4NG. 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 CANMOOR ASSET MANAGEMENT LIMITED?

toggle

CANMOOR ASSET MANAGEMENT LIMITED is currently Active. It was registered on 22/11/2004 .

Where is CANMOOR ASSET MANAGEMENT LIMITED located?

toggle

CANMOOR ASSET MANAGEMENT LIMITED is registered at Dover House, 34 Dover Street, London W1S 4NG.

What does CANMOOR ASSET MANAGEMENT LIMITED do?

toggle

CANMOOR ASSET MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CANMOOR ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Thomas James White as a director on 2026-03-26.