CANNON PARK (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

CANNON PARK (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05724980

Incorporation date

28/02/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Select Technology Unit 4 Cannon Park, Transfesa Road, Paddock Wood, Kent TN12 6UFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon20/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon03/09/2025
Accounts for a dormant company made up to 2025-06-30
dot icon26/02/2025
Registered office address changed from Units 5 and 6 Cannon Park Transfesa Road Paddock Wood Tonbridge Kent TN12 6UF England to C/O Select Technology Unit 4 Cannon Park Transfesa Road Paddock Wood Kent TN12 6UF on 2025-02-26
dot icon26/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon16/10/2024
Director's details changed for Mr Bradley John Bartram on 2024-10-16
dot icon29/08/2024
Accounts for a dormant company made up to 2024-06-30
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2023-06-30
dot icon10/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon14/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon19/07/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon04/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon05/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon12/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon13/11/2018
Resolutions
dot icon12/11/2018
Change of share class name or designation
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-02-27
dot icon06/11/2018
Termination of appointment of a director
dot icon05/11/2018
Registered office address changed from Unit 3 Archers Park Branbridges Road East Peckham Tonbridge TN12 5HP England to Units 5 and 6 Cannon Park Transfesa Road Paddock Wood Tonbridge Kent TN12 6UF on 2018-11-05
dot icon05/11/2018
Termination of appointment of David Thackeray as a director on 2018-02-27
dot icon05/11/2018
Termination of appointment of Paul Graham Medhurst as a secretary on 2018-02-27
dot icon05/11/2018
Appointment of Mr Nigel Ernest Potter as a director on 2018-02-27
dot icon05/11/2018
Appointment of Mr James Robson Edwin Tarry as a director on 2018-02-27
dot icon05/11/2018
Appointment of Mr Bradley John Bartram as a director on 2018-02-27
dot icon07/09/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon30/06/2018
Compulsory strike-off action has been discontinued
dot icon29/06/2018
Registered office address changed from C/O Larkings 31 st Georges Place Canterbury Kent CT1 1XD to Unit 3 Archers Park Branbridges Road East Peckham Tonbridge TN12 5HP on 2018-06-29
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon28/06/2017
Compulsory strike-off action has been discontinued
dot icon27/06/2017
Accounts for a dormant company made up to 2016-06-30
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon07/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon05/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon04/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon17/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon20/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon22/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon22/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon04/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon13/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon13/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon14/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon15/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon13/05/2009
Return made up to 28/02/09; no change of members
dot icon27/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/07/2008
Return made up to 28/02/08; no change of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from blackhouse yong partnership po box 148 waltham abbey essex EN9 3TP
dot icon11/04/2008
Director appointed david thackeray
dot icon11/04/2008
Secretary appointed paul graham medhurst
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Secretary resigned
dot icon17/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon08/06/2007
Return made up to 28/02/07; full list of members
dot icon26/10/2006
Ad 20/06/06--------- £ si 1@1=1 £ ic 4/5
dot icon26/09/2006
Ad 18/09/06--------- £ si 1@1=1 £ ic 3/4
dot icon01/09/2006
Ad 12/08/06--------- £ si 1@1=1 £ ic 2/3
dot icon15/08/2006
Ad 17/07/06--------- £ si 1@1=1 £ ic 1/2
dot icon23/06/2006
Director resigned
dot icon23/06/2006
Secretary resigned;director resigned
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
New director appointed
dot icon23/06/2006
Registered office changed on 23/06/06 from: the billings guildford surrey GU1 4YD
dot icon23/06/2006
Accounting reference date extended from 28/02/07 to 30/06/07
dot icon23/06/2006
Nc dec already adjusted 19/06/06
dot icon23/06/2006
Memorandum and Articles of Association
dot icon23/06/2006
Resolutions
dot icon23/06/2006
Resolutions
dot icon23/06/2006
Resolutions
dot icon04/04/2006
Certificate of change of name
dot icon28/02/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
6.00
-
0.00
6.00
-
2023
-
6.00
-
0.00
6.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thackeray, David
Director
05/11/2007 - 27/02/2018
21
Johnson, Ian Keith
Director
19/06/2006 - 05/11/2007
10
Potter, Nigel Ernest
Director
27/02/2018 - Present
2
Mr Bradley John Bartram
Director
27/02/2018 - Present
4
Tarry, James Robson Edwin
Director
27/02/2018 - Present
29

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 PARK (MANAGEMENT COMPANY) LIMITED

CANNON PARK (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 28/02/2006 with the registered office located at C/O Select Technology Unit 4 Cannon Park, Transfesa Road, Paddock Wood, Kent TN12 6UF. There are currently 3 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 PARK (MANAGEMENT COMPANY) LIMITED?

toggle

CANNON PARK (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 28/02/2006 .

Where is CANNON PARK (MANAGEMENT COMPANY) LIMITED located?

toggle

CANNON PARK (MANAGEMENT COMPANY) LIMITED is registered at C/O Select Technology Unit 4 Cannon Park, Transfesa Road, Paddock Wood, Kent TN12 6UF.

What does CANNON PARK (MANAGEMENT COMPANY) LIMITED do?

toggle

CANNON PARK (MANAGEMENT COMPANY) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-13 with no updates.