CANNON HOUSE (LYMINGTON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CANNON HOUSE (LYMINGTON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01265459

Incorporation date

25/06/1976

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1987)
dot icon20/10/2025
Termination of appointment of Dinah Louise Le May as a director on 2025-10-17
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/06/2025
Appointment of Mr Simon David Gillett as a director on 2025-06-04
dot icon04/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon20/01/2025
Director's details changed for Mrs Angela Smith on 2025-01-17
dot icon17/01/2025
Director's details changed for Mrs Dinah Louise Le May on 2025-01-17
dot icon17/01/2025
Secretary's details changed for Mr Stephen Trevor Owens on 2025-01-17
dot icon17/01/2025
Director's details changed for Mrs Angela Smith on 2025-01-17
dot icon17/01/2025
Registered office address changed from C\O Messrs Owens and Porter Sandbourne Chambers 328a Wimborne Road, Winton Bournemouth Dorset BH9 2HH to C/O Gh Property Management the Corner Lodge, Unit E Meadow View Business Park Winchester Road, Upham Hampshire SO32 1HJ on 2025-01-17
dot icon17/01/2025
Director's details changed for Mrs Fiona Jane Miller on 2025-01-17
dot icon17/01/2025
Appointment of Gh Property Management Services Limited as a secretary on 2024-10-01
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon23/04/2024
Accounts for a small company made up to 2023-12-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon27/04/2023
Termination of appointment of Peter Maxwell Woolley Stafford as a director on 2023-04-26
dot icon16/09/2022
Director's details changed for Mrs Dinah Louise Lemay on 2022-09-16
dot icon23/08/2022
Accounts for a small company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon29/06/2021
Appointment of Mrs Fiona Jane Miller as a director on 2021-06-29
dot icon29/06/2021
Appointment of Mrs Dinah Louise Lemay as a director on 2021-06-29
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon05/05/2021
Termination of appointment of Elvira Cripps as a director on 2021-05-04
dot icon08/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon29/05/2020
Termination of appointment of Sandra Elizabeth Williams as a director on 2020-05-29
dot icon28/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon18/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/04/2017
Appointment of Mr Peter Maxwell Woolley Stafford as a director on 2017-04-06
dot icon17/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon03/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon16/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon23/06/2014
Appointment of Mrs Sandra Elizabeth Williams as a director
dot icon28/03/2014
Termination of appointment of Pauline Pratt as a director
dot icon14/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon10/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon30/05/2012
Appointment of Mrs Elvira Cripps as a director
dot icon18/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/04/2012
Termination of appointment of Christine O'bryan as a director
dot icon09/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon09/06/2011
Appointment of Mrs Christine Aida O'bryan as a director
dot icon25/05/2011
Termination of appointment of Gillian Parker as a director
dot icon24/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/07/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon05/07/2010
Director's details changed for Angela Smith on 2010-06-01
dot icon05/07/2010
Director's details changed for Miss Pauline Leonora Pratt on 2010-06-01
dot icon05/07/2010
Director's details changed for Gillian Anne Parker on 2010-06-01
dot icon10/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/06/2009
Return made up to 02/06/09; full list of members
dot icon12/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/06/2008
Return made up to 02/06/08; full list of members
dot icon27/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/06/2007
Return made up to 02/06/07; full list of members
dot icon25/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/06/2006
Return made up to 02/06/06; full list of members
dot icon06/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/07/2005
Return made up to 02/06/05; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/06/2004
Return made up to 02/06/04; change of members
dot icon24/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/06/2003
Director resigned
dot icon13/06/2003
Return made up to 02/06/03; change of members
dot icon18/07/2002
Return made up to 02/06/02; full list of members
dot icon25/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/07/2001
Return made up to 02/06/01; change of members
dot icon04/06/2001
New director appointed
dot icon01/06/2001
Full accounts made up to 2000-12-31
dot icon31/08/2000
Director's particulars changed
dot icon04/07/2000
Return made up to 02/06/00; change of members
dot icon20/06/2000
New director appointed
dot icon09/06/2000
Full accounts made up to 1999-12-31
dot icon05/04/2000
Director resigned
dot icon04/07/1999
Return made up to 02/06/99; full list of members
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon13/07/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Return made up to 02/06/98; no change of members
dot icon02/07/1997
Return made up to 02/06/97; change of members
dot icon14/05/1997
Full accounts made up to 1996-12-31
dot icon04/07/1996
Return made up to 02/06/96; full list of members
dot icon18/04/1996
Full accounts made up to 1995-12-31
dot icon09/06/1995
Return made up to 02/06/95; no change of members
dot icon05/05/1995
Director resigned;new director appointed
dot icon27/04/1995
Full accounts made up to 1994-12-31
dot icon14/06/1994
Return made up to 02/06/94; change of members
dot icon03/05/1994
Secretary resigned;new secretary appointed
dot icon28/04/1994
Full accounts made up to 1993-12-31
dot icon09/09/1993
Secretary resigned;new secretary appointed
dot icon27/06/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Return made up to 02/06/93; full list of members
dot icon24/07/1992
Registered office changed on 24/07/92 from: owens & porter richmond chambers richmond hill bournemouth BH2 6EE
dot icon03/06/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 02/06/92; change of members
dot icon28/05/1992
Director resigned;new director appointed
dot icon19/06/1991
Director resigned;new director appointed
dot icon19/06/1991
New director appointed
dot icon19/06/1991
Full accounts made up to 1990-12-31
dot icon19/06/1991
Return made up to 02/06/91; no change of members
dot icon28/02/1991
Director resigned
dot icon18/09/1990
Full accounts made up to 1989-12-31
dot icon18/09/1990
Return made up to 02/06/90; full list of members
dot icon08/06/1989
Full accounts made up to 1988-12-31
dot icon08/06/1989
Return made up to 06/05/89; change of members
dot icon21/06/1988
Registered office changed on 21/06/88 from: messrs owens & porter avon house 26 st peters road bournemouth BH1 2LW
dot icon12/05/1988
Director resigned;new director appointed
dot icon12/05/1988
Director resigned
dot icon12/05/1988
Director resigned
dot icon12/05/1988
Director resigned;new director appointed
dot icon05/05/1988
Full accounts made up to 1987-12-31
dot icon05/05/1988
Return made up to 27/02/88; full list of members
dot icon14/04/1988
Registered office changed on 14/04/88 from: 73 high street lymington hampshire SO4 9ZA
dot icon14/04/1988
Secretary resigned;new secretary appointed
dot icon09/03/1987
Full accounts made up to 1986-12-31
dot icon09/03/1987
Return made up to 28/02/87; full list of members
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
02/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GH PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/10/2024 - Present
186
Le May, Dinah Louise
Director
29/06/2021 - 17/10/2025
-
Gillett, Simon David
Director
04/06/2025 - Present
4
Smith, Angela
Director
23/05/2001 - Present
2
Owens, Stephen Trevor
Secretary
18/03/1994 - Present
28

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 CANNON HOUSE (LYMINGTON) MANAGEMENT LIMITED

CANNON HOUSE (LYMINGTON) MANAGEMENT LIMITED is an(a) Active company incorporated on 25/06/1976 with the registered office located at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJ. There are currently 5 active directors 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 HOUSE (LYMINGTON) MANAGEMENT LIMITED?

toggle

CANNON HOUSE (LYMINGTON) MANAGEMENT LIMITED is currently Active. It was registered on 25/06/1976 .

Where is CANNON HOUSE (LYMINGTON) MANAGEMENT LIMITED located?

toggle

CANNON HOUSE (LYMINGTON) MANAGEMENT LIMITED is registered at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJ.

What does CANNON HOUSE (LYMINGTON) MANAGEMENT LIMITED do?

toggle

CANNON HOUSE (LYMINGTON) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANNON HOUSE (LYMINGTON) MANAGEMENT LIMITED?

toggle

The latest filing was on 20/10/2025: Termination of appointment of Dinah Louise Le May as a director on 2025-10-17.