CANNON COURT MANAGEMENT COMPANY (BRIDGWATER) LIMITED

Register to unlock more data on OkredoRegister

CANNON COURT MANAGEMENT COMPANY (BRIDGWATER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06263034

Incorporation date

30/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ALPHA HOUSING SERVICES LTD, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2007)
dot icon11/07/2025
Termination of appointment of Wayne Thomas Hiett as a director on 2025-06-30
dot icon28/05/2025
Termination of appointment of Martin Howard as a director on 2025-05-21
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon11/04/2025
Micro company accounts made up to 2024-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon16/05/2024
Micro company accounts made up to 2023-12-31
dot icon30/05/2023
Director's details changed for Mr Wayne Thomas Hiett on 2023-05-28
dot icon30/05/2023
Director's details changed for Mr Martin Howard on 2023-05-28
dot icon30/05/2023
Director's details changed for Mr Jason Parry on 2023-05-28
dot icon30/05/2023
Director's details changed for Mr Martin Howard on 2023-05-28
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-12-31
dot icon03/06/2021
Micro company accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-12-31
dot icon28/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon23/04/2018
Micro company accounts made up to 2017-12-31
dot icon04/08/2017
Micro company accounts made up to 2016-12-31
dot icon28/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon25/02/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon02/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/05/2016
Annual return made up to 2016-05-28 no member list
dot icon29/05/2016
Director's details changed for Mr Jason Parry on 2015-11-02
dot icon29/05/2016
Registered office address changed from 28 Wellington Road Taunton Somerset TA1 4EQ to C/O C/O Alpha Housing Services Ltd 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2016-05-29
dot icon29/05/2016
Secretary's details changed for Alpha Housing Services Limited on 2015-11-02
dot icon10/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-28 no member list
dot icon28/05/2015
Termination of appointment of John Bernard Jones as a director on 2015-04-01
dot icon06/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/11/2014
Termination of appointment of Ge Property Management Limited T/as Martin & Co as a secretary on 2014-10-31
dot icon06/11/2014
Appointment of Alpha Housing Services Limited as a secretary on 2014-11-01
dot icon06/11/2014
Registered office address changed from 46 Bridge Street Taunton Somerset TA1 1UD to 28 Wellington Road Taunton Somerset TA1 4EQ on 2014-11-06
dot icon17/06/2014
Annual return made up to 2014-05-28 no member list
dot icon27/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-28 no member list
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/02/2013
Termination of appointment of Wayne Hiett as a director
dot icon27/02/2013
Appointment of Mr Wayne Thomas Hiett as a director
dot icon27/02/2013
Director's details changed for Mr Wayne Hiett on 2013-02-27
dot icon22/02/2013
Appointment of Mr Wayne Hiett as a director
dot icon22/02/2013
Termination of appointment of Ryan Penny as a director
dot icon31/05/2012
Annual return made up to 2012-05-30 no member list
dot icon04/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-30 no member list
dot icon09/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/08/2010
Annual return made up to 2010-05-30 no member list
dot icon04/08/2010
Director's details changed for Mr Jason Parry on 2010-05-30
dot icon04/08/2010
Director's details changed for Ryan Shaun Penny on 2010-05-30
dot icon04/08/2010
Director's details changed for John Bernard Jones on 2010-05-30
dot icon04/08/2010
Director's details changed for Mr Martin Howard on 2010-05-30
dot icon11/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/01/2010
Appointment of Ge Property Management Limited T/as Martin & Co as a secretary
dot icon02/01/2010
Termination of appointment of Wayne Hiett as a secretary
dot icon30/12/2009
Registered office address changed from 35 Elizabeth Way Bridgwater Somerset TA6 4NN England on 2009-12-30
dot icon06/06/2009
Annual return made up to 30/05/09
dot icon12/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon09/03/2009
Director appointed mr martin howard
dot icon09/03/2009
Director appointed mr jason parry
dot icon08/03/2009
Appointment terminated secretary james noakes
dot icon25/11/2008
Registered office changed on 25/11/2008 from cannon court polden street bridgwater somerset TA6 5EW united kingdom
dot icon07/10/2008
Annual return made up to 30/05/08
dot icon17/06/2008
Registered office changed on 17/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX
dot icon08/05/2008
Secretary appointed wayne thomas hiett
dot icon30/04/2008
Director appointed ryan shaun penny
dot icon30/04/2008
Director appointed john bernard jones
dot icon30/04/2008
Secretary appointed james noakes
dot icon28/04/2008
Appointment terminated director corporate appointments LIMITED
dot icon28/04/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon30/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Martin
Director
08/02/2009 - 21/05/2025
-
Parry, Jason
Director
08/03/2009 - Present
-
Hiett, Wayne Thomas
Director
17/01/2013 - 30/06/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANNON COURT MANAGEMENT COMPANY (BRIDGWATER) LIMITED

CANNON COURT MANAGEMENT COMPANY (BRIDGWATER) LIMITED is an(a) Active company incorporated on 30/05/2007 with the registered office located at C/O ALPHA HOUSING SERVICES LTD, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANNON COURT MANAGEMENT COMPANY (BRIDGWATER) LIMITED?

toggle

CANNON COURT MANAGEMENT COMPANY (BRIDGWATER) LIMITED is currently Active. It was registered on 30/05/2007 .

Where is CANNON COURT MANAGEMENT COMPANY (BRIDGWATER) LIMITED located?

toggle

CANNON COURT MANAGEMENT COMPANY (BRIDGWATER) LIMITED is registered at C/O ALPHA HOUSING SERVICES LTD, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS.

What does CANNON COURT MANAGEMENT COMPANY (BRIDGWATER) LIMITED do?

toggle

CANNON COURT MANAGEMENT COMPANY (BRIDGWATER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANNON COURT MANAGEMENT COMPANY (BRIDGWATER) LIMITED?

toggle

The latest filing was on 11/07/2025: Termination of appointment of Wayne Thomas Hiett as a director on 2025-06-30.