CANNING HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CANNING HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08766040

Incorporation date

07/11/2013

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2013)
dot icon30/01/2026
Termination of appointment of Lauren Claire Hurley Krause as a director on 2026-01-30
dot icon22/12/2025
Registered office address changed from 33 Station Road Rainham Gillingham ME8 7RS England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2025-12-22
dot icon22/12/2025
Termination of appointment of Tracy Marion O'toole as a secretary on 2025-12-22
dot icon22/12/2025
Appointment of Jennings & Barrett as a secretary on 2025-12-22
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon25/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/02/2024
Appointment of Ms Urvi Nalinkumar Shah as a director on 2024-02-16
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon30/08/2022
Notification of a person with significant control statement
dot icon30/08/2022
Cessation of Carole Jane Letchford as a person with significant control on 2022-08-30
dot icon30/08/2022
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 2022-08-30
dot icon06/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/02/2021
Termination of appointment of Joey Hosier as a director on 2021-02-25
dot icon25/02/2021
Cessation of Joey Hosier as a person with significant control on 2021-02-25
dot icon12/11/2020
Appointment of Ms Lauren Claire Hurley Krause as a director on 2020-11-12
dot icon07/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon27/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/05/2020
Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 2020-05-11
dot icon08/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon24/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon15/10/2018
Cessation of Samuel Joseph Ryan as a person with significant control on 2018-09-13
dot icon15/10/2018
Termination of appointment of Samuel Joseph Ryan as a director on 2018-09-13
dot icon30/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/12/2017
Notification of Carole Jane Letchford as a person with significant control on 2017-12-11
dot icon11/12/2017
Appointment of Mrs Carole Jane Letchford as a director on 2017-12-11
dot icon08/12/2017
Director's details changed for Mr Joey Hosier on 2017-12-08
dot icon08/12/2017
Notification of Joey Hosier as a person with significant control on 2017-12-08
dot icon08/12/2017
Appointment of Mr Joey Hosier as a director on 2017-12-08
dot icon20/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon18/10/2017
Termination of appointment of Nicola Louise Buckmaster as a director on 2017-06-14
dot icon18/10/2017
Cessation of Nichola Louise Buckmaster as a person with significant control on 2017-07-14
dot icon03/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/12/2016
Secretary's details changed for Mrs Tracy Marion O'toole on 2016-09-05
dot icon19/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/04/2016
Appointment of Mr Samuel Joseph Ryan as a director on 2016-04-20
dot icon09/04/2016
Termination of appointment of Samuel Joseph Ryan as a director on 2016-04-02
dot icon02/04/2016
Director's details changed for Mr Samuel Joseph Ryan on 2016-04-02
dot icon02/04/2016
Appointment of Mr Samuel Joseph Ryan as a director on 2016-04-02
dot icon01/03/2016
Termination of appointment of Lorraine West as a director on 2016-02-25
dot icon12/11/2015
Annual return made up to 2015-11-07 no member list
dot icon09/11/2015
Termination of appointment of Paul James Nicholls as a director on 2015-11-09
dot icon28/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/03/2015
Appointment of Mrs Lorraine West as a director on 2015-03-12
dot icon08/01/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-07 no member list
dot icon26/09/2014
Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE England to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 2014-09-26
dot icon05/08/2014
Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE England to 9 Rutland House 33 Rutland Street Leicester LE1 1RE on 2014-08-05
dot icon30/06/2014
Appointment of Mrs Nicola Louise Buckmaster as a director
dot icon29/06/2014
Appointment of Mr Paul James Nicholls as a director
dot icon29/06/2014
Appointment of Mrs Tracy Marion O'toole as a secretary
dot icon29/06/2014
Termination of appointment of Terry Pearce as a director
dot icon29/06/2014
Termination of appointment of Luxstone Limited as a director
dot icon26/06/2014
Registered office address changed from Canning House 110 Main Road Sidcup Kent DA14 6NE United Kingdom on 2014-06-26
dot icon07/11/2013
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
07/11/2026
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
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JENNINGS AND BARRETT LTD
Corporate Secretary
22/12/2025 - Present
87
Letchford, Carole Jane
Director
11/12/2017 - Present
-
Krause, Lauren Claire Hurley
Director
12/11/2020 - 30/01/2026
-
Shah, Urvi Nalinkumar
Director
16/02/2024 - Present
-
O'toole, Tracy Marion
Secretary
01/06/2014 - 22/12/2025
-

Persons with Significant Control

5
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 CANNING HOUSE FREEHOLD LIMITED

CANNING HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 07/11/2013 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. 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 CANNING HOUSE FREEHOLD LIMITED?

toggle

CANNING HOUSE FREEHOLD LIMITED is currently Active. It was registered on 07/11/2013 .

Where is CANNING HOUSE FREEHOLD LIMITED located?

toggle

CANNING HOUSE FREEHOLD LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does CANNING HOUSE FREEHOLD LIMITED do?

toggle

CANNING HOUSE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANNING HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Lauren Claire Hurley Krause as a director on 2026-01-30.