CANNON STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CANNON STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03833364

Incorporation date

31/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon02/07/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon24/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon27/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon15/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon01/06/2020
Notification of a person with significant control statement
dot icon26/05/2020
Micro company accounts made up to 2019-08-31
dot icon20/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon19/05/2020
Appointment of Mr Benjamin Bernard Tauber as a director on 2020-05-19
dot icon19/05/2020
Appointment of Mr Naftali Schwimmer as a director on 2020-05-19
dot icon19/05/2020
Cessation of Charles Nathan Tauber as a person with significant control on 2020-05-19
dot icon23/05/2019
Micro company accounts made up to 2018-08-31
dot icon17/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon17/05/2019
Termination of appointment of Isaac Hoffman as a director on 2019-05-14
dot icon14/05/2019
Appointment of Mr Isaac Hoffman as a director on 2019-05-14
dot icon05/03/2019
Registered office address changed from 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2019-03-05
dot icon01/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon20/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon24/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon19/07/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon02/06/2016
Appointment of Mr Charles Nathan Tauber as a director on 2016-02-01
dot icon02/06/2016
Termination of appointment of Robert Thomas Tauber as a director on 2016-02-01
dot icon25/02/2016
Accounts for a dormant company made up to 2015-08-31
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-13
dot icon26/11/2015
Resolutions
dot icon09/09/2015
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG on 2015-09-09
dot icon29/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon09/04/2015
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-09
dot icon12/03/2015
Accounts for a dormant company made up to 2014-08-31
dot icon19/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon04/03/2014
Accounts for a dormant company made up to 2013-08-31
dot icon07/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon07/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon01/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon26/03/2012
Accounts for a dormant company made up to 2011-08-31
dot icon03/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon03/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon14/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon26/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon12/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon03/06/2009
Return made up to 16/05/09; full list of members
dot icon01/07/2008
Accounts for a dormant company made up to 2007-08-31
dot icon11/06/2008
Return made up to 16/05/08; full list of members
dot icon11/06/2008
Location of register of members
dot icon29/11/2007
Return made up to 31/08/07; no change of members
dot icon09/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon06/07/2006
Accounts for a dormant company made up to 2005-08-31
dot icon14/09/2005
Return made up to 31/08/05; full list of members
dot icon07/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon08/09/2004
Return made up to 31/08/04; full list of members
dot icon24/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon17/09/2003
Return made up to 31/08/03; full list of members
dot icon06/08/2003
Accounts for a dormant company made up to 2002-08-31
dot icon18/10/2002
Accounts for a dormant company made up to 2001-08-31
dot icon24/12/2001
Return made up to 31/08/01; full list of members
dot icon04/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon11/04/2001
Return made up to 31/08/00; full list of members
dot icon06/01/2000
Ad 01/12/99--------- £ si 1@1=1 £ ic 2/3
dot icon06/01/2000
Registered office changed on 06/01/00 from: ashley works ashley road london N17 9LJ
dot icon06/01/2000
New secretary appointed
dot icon06/01/2000
New director appointed
dot icon08/09/1999
Registered office changed on 08/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon03/09/1999
Director resigned
dot icon03/09/1999
Secretary resigned
dot icon31/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
383.75K
-
0.00
-
-
2022
0
447.75K
-
0.00
-
-
2022
0
447.75K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

447.75K £Ascended16.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoffman, Isaac
Director
14/05/2019 - 14/05/2019
25
QA REGISTRARS LIMITED
Nominee Secretary
30/08/1999 - 30/08/1999
9026
QA NOMINEES LIMITED
Nominee Director
30/08/1999 - 30/08/1999
8850
Tauber, Robert Thomas
Director
31/08/1999 - 31/01/2016
47
Tauber, Charles Nathan
Director
01/02/2016 - Present
32

Persons with Significant Control

2
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 STREET MANAGEMENT LIMITED

CANNON STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 31/08/1999 with the registered office located at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS. There are currently 4 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 STREET MANAGEMENT LIMITED?

toggle

CANNON STREET MANAGEMENT LIMITED is currently Active. It was registered on 31/08/1999 .

Where is CANNON STREET MANAGEMENT LIMITED located?

toggle

CANNON STREET MANAGEMENT LIMITED is registered at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS.

What does CANNON STREET MANAGEMENT LIMITED do?

toggle

CANNON STREET MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CANNON STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 28/05/2025: Micro company accounts made up to 2024-08-31.