CANNON KIRK PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CANNON KIRK PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03526796

Incorporation date

13/03/1998

Size

Full

Contacts

Registered address

Registered address

Unit 2c Saxon Business Park, Littleport, Cambridgeshire CB6 1XXCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1998)
dot icon02/02/2026
Full accounts made up to 2025-01-31
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon27/12/2024
Full accounts made up to 2024-01-31
dot icon11/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon01/02/2024
Registered office address changed from 60 Highfield Drive Littleport Cambridgeshire CB6 1GB United Kingdom to Unit 2C Saxon Business Park Littleport Cambridgeshire CB6 1XX on 2024-02-01
dot icon01/02/2024
Change of details for Aledo Holdco (Uk) Limited as a person with significant control on 2024-01-24
dot icon16/01/2024
Accounts for a small company made up to 2023-01-31
dot icon29/12/2023
Registration of charge 035267960033, created on 2023-12-21
dot icon22/12/2023
Registration of charge 035267960032, created on 2023-12-22
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon15/06/2023
Resolutions
dot icon14/06/2023
Memorandum and Articles of Association
dot icon11/01/2023
Accounts for a small company made up to 2022-01-31
dot icon14/11/2022
Notification of Cathal Cannon as a person with significant control on 2021-11-01
dot icon14/11/2022
Notification of Owen Kirk as a person with significant control on 2021-11-01
dot icon14/11/2022
Notification of Michael Cannon as a person with significant control on 2021-11-01
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon17/02/2022
Part of the property or undertaking has been released and no longer forms part of charge 035267960029
dot icon17/02/2022
Part of the property or undertaking has been released and no longer forms part of charge 035267960030
dot icon17/02/2022
Part of the property or undertaking has been released and no longer forms part of charge 035267960030
dot icon17/02/2022
Part of the property or undertaking has been released and no longer forms part of charge 035267960029
dot icon18/11/2021
Accounts for a small company made up to 2021-01-31
dot icon02/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon03/08/2021
Satisfaction of charge 10 in full
dot icon07/05/2021
Change of details for Aledo Holdco (Uk) Limited as a person with significant control on 2021-05-05
dot icon05/05/2021
Registered office address changed from Lupins Close Littleport Ely Cambridgeshire CB6 1FN England to 60 Highfield Drive Littleport Cambridgeshire CB6 1GB on 2021-05-05
dot icon04/02/2021
Accounts for a small company made up to 2020-01-31
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon04/03/2020
Termination of appointment of David Cortese as a director on 2020-02-25
dot icon11/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/11/2019
Director's details changed for Mr Michael Cannon on 2019-10-31
dot icon01/11/2019
Director's details changed for Mr Cathal Cannon on 2019-10-31
dot icon01/11/2019
Secretary's details changed for Mr Michael Cannon on 2019-10-31
dot icon01/11/2019
Director's details changed for Mr Owen Kirk on 2019-10-31
dot icon15/10/2019
Accounts for a small company made up to 2019-01-31
dot icon03/01/2019
Registration of charge 035267960031, created on 2018-12-21
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2018-01-31
dot icon29/08/2018
Appointment of David Cortese as a director on 2018-07-12
dot icon29/08/2018
Termination of appointment of Matthew James Burke as a director on 2018-07-12
dot icon06/07/2018
Registration of charge 035267960030, created on 2018-07-02
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon11/10/2017
Full accounts made up to 2017-01-31
dot icon04/08/2017
Notification of Aledo Holdco (Uk) Limited as a person with significant control on 2017-06-19
dot icon03/08/2017
Cessation of Cannon Kirk Limited as a person with significant control on 2017-06-19
dot icon11/07/2017
Appointment of Matthew James Burke as a director on 2017-06-19
dot icon06/07/2017
Statement of company's objects
dot icon06/07/2017
Resolutions
dot icon24/06/2017
Satisfaction of charge 1 in full
dot icon24/06/2017
Satisfaction of charge 6 in full
dot icon24/06/2017
Satisfaction of charge 5 in full
dot icon24/06/2017
Satisfaction of charge 3 in full
dot icon24/06/2017
Satisfaction of charge 12 in full
dot icon24/06/2017
Satisfaction of charge 4 in full
dot icon24/06/2017
Satisfaction of charge 14 in full
dot icon24/06/2017
Satisfaction of charge 18 in full
dot icon24/06/2017
Satisfaction of charge 2 in full
dot icon24/06/2017
Satisfaction of charge 19 in full
dot icon24/06/2017
Satisfaction of charge 035267960028 in full
dot icon24/06/2017
Satisfaction of charge 16 in full
dot icon24/06/2017
Satisfaction of charge 17 in full
dot icon24/06/2017
Satisfaction of charge 20 in full
dot icon24/06/2017
Satisfaction of charge 035267960027 in full
dot icon24/06/2017
Satisfaction of charge 22 in full
dot icon24/06/2017
Satisfaction of charge 035267960024 in full
dot icon24/06/2017
Satisfaction of charge 21 in full
dot icon24/06/2017
Satisfaction of charge 035267960026 in full
dot icon22/06/2017
Registration of charge 035267960029, created on 2017-06-19
dot icon31/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon08/11/2016
Full accounts made up to 2016-01-31
dot icon04/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon31/03/2016
Satisfaction of charge 8 in full
dot icon15/01/2016
Satisfaction of charge 15 in full
dot icon15/12/2015
Satisfaction of charge 13 in full
dot icon11/11/2015
Full accounts made up to 2015-01-31
dot icon04/08/2015
Registered office address changed from 2 Bluebell Way March Cambridgeshire PE15 9TL to Lupins Close Littleport Ely Cambridgeshire CB6 1FN on 2015-08-04
dot icon30/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon11/03/2015
Satisfaction of charge 11 in full
dot icon26/11/2014
Satisfaction of charge 7 in full
dot icon03/11/2014
Full accounts made up to 2014-01-31
dot icon19/09/2014
Registration of a charge
dot icon17/09/2014
Registration of charge 035267960027, created on 2014-09-03
dot icon17/09/2014
Registration of charge 035267960028, created on 2014-09-03
dot icon13/09/2014
Satisfaction of charge 035267960025 in full
dot icon18/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon31/01/2014
Full accounts made up to 2013-01-31
dot icon10/12/2013
Registration of charge 035267960026
dot icon05/10/2013
Satisfaction of charge 9 in full
dot icon14/08/2013
Registration of charge 035267960025
dot icon19/07/2013
Registration of charge 035267960024
dot icon06/06/2013
Satisfaction of charge 035267960023 in full
dot icon03/05/2013
Registration of charge 035267960023
dot icon29/04/2013
Full accounts made up to 2012-01-31
dot icon27/04/2013
Compulsory strike-off action has been discontinued
dot icon26/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 21
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 22
dot icon27/02/2013
Compulsory strike-off action has been suspended
dot icon18/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 19
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 20
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 18
dot icon11/07/2012
Compulsory strike-off action has been discontinued
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon05/07/2012
Annual return made up to 2012-03-13
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon15/03/2012
Full accounts made up to 2011-01-31
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 17
dot icon07/03/2012
Duplicate mortgage certificatecharge no:14
dot icon07/03/2012
Particulars of a mortgage or charge / charge no: 16
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 15
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 12
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon13/01/2012
Registered office address changed from 48 Cank Street Leicester Leicestershire LE1 5GW on 2012-01-13
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 9
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 10
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 11
dot icon03/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
Annual return made up to 2011-03-13
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon27/10/2010
Full accounts made up to 2010-01-31
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon17/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon20/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-01-31
dot icon13/06/2009
Compulsory strike-off action has been discontinued
dot icon13/06/2009
Compulsory strike-off action has been discontinued
dot icon12/06/2009
Total exemption small company accounts made up to 2008-01-31
dot icon12/06/2009
Return made up to 13/03/09; no change of members
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon15/10/2008
Return made up to 13/03/08; no change of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-01-31
dot icon20/06/2007
Total exemption small company accounts made up to 2006-01-31
dot icon14/05/2007
Return made up to 13/03/07; full list of members
dot icon05/06/2006
Accounting reference date extended from 31/12/05 to 31/01/06
dot icon12/04/2006
Return made up to 13/03/06; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/05/2005
Return made up to 13/03/05; full list of members
dot icon10/05/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon23/11/2004
Registered office changed on 23/11/04 from: 51-55 brick street london
dot icon23/09/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/05/2004
Return made up to 13/03/04; full list of members
dot icon08/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon19/06/2003
Return made up to 13/03/03; full list of members
dot icon07/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/06/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/04/2002
Return made up to 13/03/02; full list of members
dot icon22/10/2001
Return made up to 13/03/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon31/10/2000
Particulars of mortgage/charge
dot icon18/07/2000
Accounts for a small company made up to 1999-03-31
dot icon13/07/2000
Return made up to 13/03/00; full list of members
dot icon26/10/1999
Particulars of mortgage/charge
dot icon03/04/1999
Return made up to 28/02/99; full list of members
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New secretary appointed;new director appointed
dot icon25/03/1998
Secretary resigned
dot icon25/03/1998
Director resigned
dot icon25/03/1998
Registered office changed on 25/03/98 from: 12 york place leeds LS1 2DS
dot icon13/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cannon, Cathal
Director
13/03/1998 - Present
37
Mr Owen Kirk
Director
13/03/1998 - Present
52
Cannon, Michael
Director
13/03/1998 - Present
66
Cannon, Michael
Secretary
13/03/1998 - Present
4

Persons with Significant Control

4
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 KIRK PROPERTY LIMITED

CANNON KIRK PROPERTY LIMITED is an(a) Active company incorporated on 13/03/1998 with the registered office located at Unit 2c Saxon Business Park, Littleport, Cambridgeshire CB6 1XX. There are currently 4 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 CANNON KIRK PROPERTY LIMITED?

toggle

CANNON KIRK PROPERTY LIMITED is currently Active. It was registered on 13/03/1998 .

Where is CANNON KIRK PROPERTY LIMITED located?

toggle

CANNON KIRK PROPERTY LIMITED is registered at Unit 2c Saxon Business Park, Littleport, Cambridgeshire CB6 1XX.

What does CANNON KIRK PROPERTY LIMITED do?

toggle

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

What is the latest filing for CANNON KIRK PROPERTY LIMITED?

toggle

The latest filing was on 02/02/2026: Full accounts made up to 2025-01-31.