CANNOCK PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CANNOCK PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03872488

Incorporation date

05/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

York House, Anglesey Street, Hednedford, Staffordshire WS12 1AACopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1999)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon15/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon05/10/2023
Satisfaction of charge 1 in full
dot icon05/10/2023
Satisfaction of charge 2 in full
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon30/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon29/11/2011
Director's details changed for Andrew Wilks on 2011-06-05
dot icon29/11/2011
Secretary's details changed for Andrew Wilks on 2011-06-05
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon15/11/2009
Director's details changed for Andrew Wilks on 2009-11-01
dot icon15/11/2009
Director's details changed for Miss Joy Belinda Hill on 2009-11-01
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Director appointed miss joy belinda hill
dot icon04/03/2009
Appointment terminated director stuart pinches
dot icon08/12/2008
Return made up to 05/11/08; full list of members
dot icon12/09/2008
Registered office changed on 12/09/2008 from 1 swallow close huntington cannock staffordshire WS12 4TW
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/02/2008
Particulars of mortgage/charge
dot icon21/11/2007
Return made up to 05/11/07; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2006
Return made up to 05/11/06; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2005
Return made up to 05/11/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/11/2004
Return made up to 05/11/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/11/2003
Return made up to 05/11/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/11/2002
Return made up to 05/11/02; full list of members
dot icon08/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/11/2001
Return made up to 05/11/01; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2001-03-31
dot icon18/12/2000
Return made up to 05/11/00; full list of members
dot icon06/12/2000
New director appointed
dot icon06/12/1999
Ad 30/11/99--------- £ si 998@1=998 £ ic 2/1000
dot icon06/12/1999
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Secretary resigned
dot icon10/11/1999
Registered office changed on 10/11/99 from: 12-14 saint mary street newport salop TF10 7AB
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New secretary appointed;new director appointed
dot icon05/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+15.29 % *

* during past year

Cash in Bank

£147,211.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.25M
-
0.00
95.33K
-
2022
2
1.40M
-
0.00
127.69K
-
2023
2
1.66M
-
0.00
147.21K
-
2023
2
1.66M
-
0.00
147.21K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.66M £Ascended19.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

147.21K £Ascended15.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilks, Andrew
Director
05/11/1999 - Present
17
Hill, Joy Belinda
Director
03/03/2009 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CANNOCK PROPERTY SERVICES LIMITED

CANNOCK PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 05/11/1999 with the registered office located at York House, Anglesey Street, Hednedford, Staffordshire WS12 1AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CANNOCK PROPERTY SERVICES LIMITED?

toggle

CANNOCK PROPERTY SERVICES LIMITED is currently Active. It was registered on 05/11/1999 .

Where is CANNOCK PROPERTY SERVICES LIMITED located?

toggle

CANNOCK PROPERTY SERVICES LIMITED is registered at York House, Anglesey Street, Hednedford, Staffordshire WS12 1AA.

What does CANNOCK PROPERTY SERVICES LIMITED do?

toggle

CANNOCK PROPERTY SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CANNOCK PROPERTY SERVICES LIMITED have?

toggle

CANNOCK PROPERTY SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for CANNOCK PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.