CANNON WALK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CANNON WALK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06421397

Incorporation date

08/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 The Grangeway, Winchmore Hill, London N21 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2007)
dot icon12/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon11/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon19/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon16/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon13/03/2023
Appointment of Mr William David Lawton Thompson as a director on 2023-02-27
dot icon15/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon01/03/2022
Appointment of Mr John David Griffiths as a director on 2022-02-23
dot icon01/03/2022
Termination of appointment of Gareth Derbyshire as a director on 2022-02-23
dot icon01/03/2022
Termination of appointment of Shirley Marney as a director on 2022-02-23
dot icon23/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon19/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon16/11/2020
Registered office address changed from 319 Chase Road London N14 6JT to 19 the Grangeway Winchmore Hill London N21 2HD on 2020-11-16
dot icon16/11/2020
Termination of appointment of Gillian Sinnott as a secretary on 2020-11-16
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon02/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon13/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/12/2015
Appointment of Ms Gillian Sinnott as a secretary on 2015-12-14
dot icon03/12/2015
Annual return made up to 2015-11-08 no member list
dot icon09/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon30/09/2015
Director's details changed for Ms Shirley Marney on 2015-09-30
dot icon30/09/2015
Appointment of Mr Gareth Derbyshire as a director on 2015-09-24
dot icon30/09/2015
Appointment of Mr John Christian Robson as a director on 2015-09-24
dot icon30/09/2015
Appointment of Ms Shirley Marney as a director on 2015-09-24
dot icon29/09/2015
Registered office address changed from 11 Buttery Mews London N14 7DF to 319 Chase Road London N14 6JT on 2015-09-29
dot icon29/09/2015
Termination of appointment of John Christian Robson as a director on 2015-09-24
dot icon29/09/2015
Termination of appointment of Ming Hoong Chin as a director on 2015-09-24
dot icon29/09/2015
Termination of appointment of Natalie Ohana as a director on 2015-09-24
dot icon04/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon27/11/2014
Annual return made up to 2014-11-08 no member list
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/01/2014
Annual return made up to 2013-11-08 no member list
dot icon31/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/12/2012
Termination of appointment of Peter Williamson as a secretary
dot icon04/12/2012
Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 2012-12-04
dot icon13/11/2012
Annual return made up to 2012-11-08 no member list
dot icon08/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/11/2011
Annual return made up to 2011-11-08 no member list
dot icon24/11/2011
Appointment of Mr Ming Hoong Chin as a director
dot icon02/02/2011
Termination of appointment of Jorgne Berkhdut as a director
dot icon18/11/2010
Annual return made up to 2010-11-08 no member list
dot icon19/10/2010
Amended accounts made up to 2010-05-31
dot icon23/09/2010
Termination of appointment of Jorgne Berkhdut as a director
dot icon11/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon12/01/2010
Annual return made up to 2009-11-08 no member list
dot icon12/01/2010
Director's details changed for John Christian Robson on 2009-10-01
dot icon12/01/2010
Director's details changed for Jorgne Berkhdut on 2009-10-01
dot icon12/01/2010
Termination of appointment of David Dawson as a secretary
dot icon11/01/2010
Appointment of Natalie Ohana as a director
dot icon11/08/2009
Appointment terminated director ian mortimer
dot icon11/08/2009
Appointment terminated director william callinan
dot icon11/08/2009
Director appointed jorgne berkhdut
dot icon11/08/2009
Director appointed john christian robson
dot icon17/06/2009
Accounting reference date extended from 30/11/2009 to 30/05/2010
dot icon01/04/2009
Accounts for a dormant company made up to 2008-11-30
dot icon09/12/2008
Registered office changed on 09/12/2008 from abbey house 2 southgate road potters bar hertfordshire EN6 5DU
dot icon09/12/2008
Secretary appointed peter edwin williamson
dot icon10/11/2008
Annual return made up to 08/11/08
dot icon10/11/2008
Location of register of members
dot icon16/11/2007
Secretary resigned
dot icon08/11/2007
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 icon-28.59 % *

* during past year

Cash in Bank

£5,448.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.60K
-
0.00
9.63K
-
2022
0
11.06K
-
0.00
7.63K
-
2023
0
1.12K
-
0.00
5.45K
-
2023
0
1.12K
-
0.00
5.45K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.12K £Descended-89.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.45K £Descended-28.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callinan, William Patrick Joseph
Director
08/11/2007 - 03/08/2009
154
Griffiths, John David
Director
23/02/2022 - Present
2
Thompson, William David Lawton
Director
27/02/2023 - Present
-
Robson, John Christian
Director
24/09/2015 - Present
-

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 WALK MANAGEMENT LIMITED

CANNON WALK MANAGEMENT LIMITED is an(a) Active company incorporated on 08/11/2007 with the registered office located at 19 The Grangeway, Winchmore Hill, London N21 2HD. There are currently 3 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 WALK MANAGEMENT LIMITED?

toggle

CANNON WALK MANAGEMENT LIMITED is currently Active. It was registered on 08/11/2007 .

Where is CANNON WALK MANAGEMENT LIMITED located?

toggle

CANNON WALK MANAGEMENT LIMITED is registered at 19 The Grangeway, Winchmore Hill, London N21 2HD.

What does CANNON WALK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CANNON WALK MANAGEMENT LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-08 with no updates.