CANN HALL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CANN HALL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07559765

Incorporation date

10/03/2011

Size

Dormant

Contacts

Registered address

Registered address

C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WXCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2011)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon09/02/2026
Termination of appointment of Karen Coombes as a director on 2026-02-09
dot icon15/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon10/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon03/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon04/12/2023
Director's details changed for Miss Naomi Ellen Harvey on 2023-12-04
dot icon04/12/2023
Secretary's details changed for East Block Group Limited on 2023-12-04
dot icon02/11/2023
Registered office address changed from East Block Group Ltd the Colchester Centre Hawkins Rd Colchester Essex CO2 8JX England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2023-11-02
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-04-30
dot icon22/04/2022
Appointment of Ms Karen Coombes as a director on 2022-04-13
dot icon20/04/2022
Termination of appointment of Thomas Raymond Sheekey as a director on 2022-04-20
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon16/02/2022
Registered office address changed from 59 Station Road Clacton on Sea Essex CO15 1SD to East Block Group Ltd the Colchester Centre Hawkins Rd Colchester Essex CO2 8JX on 2022-02-16
dot icon16/02/2022
Appointment of Miss Naomi Ellen Harvey as a director on 2022-02-16
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon18/01/2022
Director's details changed for Mr Thomas Raymond Sheekey on 2022-01-18
dot icon18/01/2022
Director's details changed for Mr Thomas Raymond Sheekey on 2022-01-18
dot icon18/01/2022
Termination of appointment of Stephen Friedlander as a director on 2022-01-18
dot icon18/01/2022
Appointment of East Block Group Limited as a secretary on 2022-01-18
dot icon18/01/2022
Termination of appointment of Mvs Estates Limited as a secretary on 2022-01-18
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon04/05/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon04/05/2020
Termination of appointment of Nichole Jaclyn Welsh as a director on 2020-03-09
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon02/12/2019
Termination of appointment of Omega Property Service (Uk) Ltd as a secretary on 2019-11-01
dot icon02/12/2019
Registered office address changed from 45 Station Road Clacton-on-Sea Essex CO15 1SD England to 59 Station Road Clacton on Sea Essex CO15 1SD on 2019-12-02
dot icon29/11/2019
Appointment of Mvs Estates Limited as a secretary on 2019-11-01
dot icon23/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon27/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon04/04/2018
Termination of appointment of Aaron Bryan Free as a director on 2018-03-26
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon14/07/2017
Appointment of Mrs Nichole Jaclyn Welsh as a director on 2017-07-01
dot icon14/07/2017
Appointment of Mr Thomas Raymond Sheekey as a director on 2017-07-01
dot icon29/03/2017
Appointment of Mr Stephen Friedlander as a director on 2017-03-10
dot icon17/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/10/2016
Termination of appointment of Michelle Bowers as a director on 2016-08-12
dot icon27/05/2016
Termination of appointment of Karen Wendy Day as a director on 2016-05-19
dot icon16/05/2016
Appointment of Omega Property Service (Uk) Ltd as a secretary on 2015-05-01
dot icon16/05/2016
Termination of appointment of David John Dawson as a secretary on 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-03-10 no member list
dot icon18/03/2016
Accounts for a dormant company made up to 2015-04-30
dot icon24/06/2015
Termination of appointment of Kelly Hobbs as a secretary on 2015-04-30
dot icon24/06/2015
Termination of appointment of Crabtree Pm Limited as a secretary on 2015-04-30
dot icon24/06/2015
Termination of appointment of Crabtree Pm Limited as a secretary on 2015-04-30
dot icon01/05/2015
Registered office address changed from 298 Marlborough House Regents Park Road North Finchley N3 2UU to 45 Station Road Clacton-on-Sea Essex CO15 1SD on 2015-05-01
dot icon16/03/2015
Annual return made up to 2015-03-10 no member list
dot icon16/03/2015
Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU to 298 Marlborough House Regents Park Road North Finchley N3 2UU on 2015-03-16
dot icon18/02/2015
Termination of appointment of Jonathan Britton as a director on 2015-02-18
dot icon18/02/2015
Appointment of Mr Jonathan Britton as a director on 2015-02-18
dot icon08/01/2015
Appointment of Mr Aaron Bryan Free as a director on 2014-10-25
dot icon05/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon06/11/2014
Termination of appointment of Ian Arthur Mortimer as a director on 2014-10-21
dot icon06/11/2014
Termination of appointment of William Patrick Joseph Callinan as a director on 2014-10-21
dot icon03/11/2014
Appointment of Mrs Michelle Bowers as a director on 2014-10-21
dot icon17/10/2014
Appointment of Miss Karen Wendy Day as a director on 2014-08-27
dot icon22/09/2014
Appointment of Mr Quentin David Cole as a director on 2014-08-28
dot icon12/03/2014
Annual return made up to 2014-03-10 no member list
dot icon22/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon25/03/2013
Annual return made up to 2013-03-10 no member list
dot icon16/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon05/04/2012
Annual return made up to 2012-03-10 no member list
dot icon30/09/2011
Appointment of David John Dawson as a secretary
dot icon19/05/2011
Appointment of Crabtree Pm Limited as a secretary
dot icon19/05/2011
Current accounting period extended from 2012-03-31 to 2012-04-30
dot icon19/05/2011
Appointment of Kelly Hobbs as a secretary
dot icon19/05/2011
Termination of appointment of David Dawson as a secretary
dot icon19/05/2011
Registered office address changed from Abbey House 2 Southgate Road Potters Bar EN6 5DU United Kingdom on 2011-05-19
dot icon10/03/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.59K
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
04/04/2011 - 30/04/2015
292
Callinan, William Patrick Joseph
Director
10/03/2011 - 21/10/2014
154
EAST BLOCK GROUP LIMITED
Corporate Secretary
18/01/2022 - Present
41
Welsh, Nichole Jaclyn
Director
01/07/2017 - 09/03/2020
2
Britton, Jonathan
Director
18/02/2015 - 18/02/2015
16

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 CANN HALL MANAGEMENT LIMITED

CANN HALL MANAGEMENT LIMITED is an(a) Active company incorporated on 10/03/2011 with the registered office located at C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WX. 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 CANN HALL MANAGEMENT LIMITED?

toggle

CANN HALL MANAGEMENT LIMITED is currently Active. It was registered on 10/03/2011 .

Where is CANN HALL MANAGEMENT LIMITED located?

toggle

CANN HALL MANAGEMENT LIMITED is registered at C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WX.

What does CANN HALL MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CANN HALL MANAGEMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.