CANNOCK RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

CANNOCK RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05194560

Incorporation date

02/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chantry House High Street, Coleshill, Birmingham B46 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2004)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon18/01/2024
Termination of appointment of John Glennon as a secretary on 2023-12-10
dot icon18/01/2024
Termination of appointment of John Glennon as a director on 2023-12-10
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon04/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon21/10/2020
All of the property or undertaking no longer forms part of charge 051945600005
dot icon21/10/2020
All of the property or undertaking no longer forms part of charge 051945600005
dot icon05/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon12/06/2020
Registered office address changed from First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7YG to Chantry House High Street Coleshill Birmingham B46 3BP on 2020-06-12
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon20/08/2018
Cessation of Duncan Charles Hunter as a person with significant control on 2018-08-03
dot icon20/08/2018
Notification of Cannock Topco Limited as a person with significant control on 2018-08-03
dot icon20/08/2018
Cessation of Lesley Ann Davis as a person with significant control on 2018-08-03
dot icon20/08/2018
Cessation of Lucinda Charlotte Judith Bantoft as a person with significant control on 2018-08-03
dot icon16/08/2018
Resolutions
dot icon07/08/2018
Notification of Lucinda Charlotte Judith Bantoft as a person with significant control on 2018-08-03
dot icon07/08/2018
Notification of Lesley Ann Davis as a person with significant control on 2018-08-03
dot icon07/08/2018
Notification of Duncan Charles Hunter as a person with significant control on 2018-08-03
dot icon07/08/2018
Cessation of The Estate of Stephen Bantoft as a person with significant control on 2018-08-03
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon21/12/2017
Registration of charge 051945600005, created on 2017-12-08
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon14/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/07/2016
Termination of appointment of Stephen Edward Bantoft as a director on 2015-12-19
dot icon01/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/12/2014
Appointment of Mr Michael John Tracey as a director on 2014-12-16
dot icon11/12/2014
Registration of charge 051945600004, created on 2014-11-25
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/06/2014
Director's details changed for Mr John Glennon on 2014-06-30
dot icon30/06/2014
Director's details changed for Mr Stephen Edward Bantoft on 2014-06-30
dot icon30/06/2014
Secretary's details changed for Mr John Glennon on 2014-06-30
dot icon29/11/2013
Satisfaction of charge 3 in full
dot icon29/11/2013
Satisfaction of charge 2 in full
dot icon29/11/2013
Satisfaction of charge 1 in full
dot icon13/11/2013
Statement by directors
dot icon13/11/2013
Statement of capital on 2013-11-13
dot icon13/11/2013
Solvency statement dated 04/11/13
dot icon13/11/2013
Resolutions
dot icon08/11/2013
Certificate of change of name
dot icon08/11/2013
Change of name notice
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon17/12/2012
Appointment of Mr John Glennon as a director
dot icon17/12/2012
Termination of appointment of Nicholas Lewis as a director
dot icon09/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-06-30
dot icon10/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon21/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon29/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/06/2010
Registered office address changed from , Unit 1B Banbury Office Village, Noral Way, Banbury, OX16 2SB on 2010-06-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon25/07/2008
Return made up to 16/07/08; full list of members
dot icon21/11/2007
Registered office changed on 21/11/07 from: britannia house, 50 great charles street, birmingham, B3 2LT
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 02/08/07; no change of members
dot icon07/08/2007
Return made up to 30/06/07; full list of members
dot icon26/07/2007
Auditor's resignation
dot icon05/01/2007
Total exemption full accounts made up to 2006-01-31
dot icon14/12/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon16/08/2006
Return made up to 02/08/06; full list of members
dot icon16/09/2005
Return made up to 02/08/05; full list of members
dot icon20/07/2005
Director resigned
dot icon08/07/2005
Resolutions
dot icon08/07/2005
Resolutions
dot icon08/07/2005
S-div 31/05/05
dot icon30/06/2005
Memorandum and Articles of Association
dot icon30/06/2005
Accounting reference date extended from 31/08/05 to 31/01/06
dot icon30/06/2005
Ad 27/05/05--------- £ si [email protected]=2098 £ ic 2/2100
dot icon21/06/2005
New director appointed
dot icon15/06/2005
Particulars of mortgage/charge
dot icon02/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glennon, John
Secretary
02/08/2004 - 10/12/2023
26
Tracey, Michael John
Director
16/12/2014 - Present
39
Glennon, John
Director
30/11/2012 - 10/12/2023
43

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 CANNOCK RESIDENTIAL LIMITED

CANNOCK RESIDENTIAL LIMITED is an(a) Active company incorporated on 02/08/2004 with the registered office located at Chantry House High Street, Coleshill, Birmingham B46 3BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANNOCK RESIDENTIAL LIMITED?

toggle

CANNOCK RESIDENTIAL LIMITED is currently Active. It was registered on 02/08/2004 .

Where is CANNOCK RESIDENTIAL LIMITED located?

toggle

CANNOCK RESIDENTIAL LIMITED is registered at Chantry House High Street, Coleshill, Birmingham B46 3BP.

What does CANNOCK RESIDENTIAL LIMITED do?

toggle

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

What is the latest filing for CANNOCK RESIDENTIAL LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.