CANNONS WHARF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANNONS WHARF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06613528

Incorporation date

06/06/2008

Size

Dormant

Contacts

Registered address

Registered address

100 High Street, C/O The Bubb Sherwin Partnership, Whitstable CT5 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2008)
dot icon29/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon11/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon09/10/2024
Micro company accounts made up to 2024-06-30
dot icon26/09/2024
Registered office address changed from C/O Raymond Beer & Co 16 Manor Road Chatham Kent ME4 6AG England to 100 High Street C/O the Bubb Sherwin Partnership Whitstable CT5 1AZ on 2024-09-26
dot icon07/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon22/08/2023
Micro company accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon10/05/2023
Termination of appointment of John Ronald Wilson Syme as a director on 2023-03-11
dot icon29/11/2022
Micro company accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon08/09/2021
Micro company accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon20/08/2019
Accounts for a small company made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon30/04/2019
Appointment of Mr Ross Andrew Syme as a director on 2019-04-30
dot icon30/04/2019
Termination of appointment of Keith Joseph Parrett as a director on 2019-04-30
dot icon30/04/2019
Registered office address changed from C/O Jarmans Solicitors Bell House Bell Road Sittingbourne Kent ME10 4DH to C/O Raymond Beer & Co 16 Manor Road Chatham Kent ME4 6AG on 2019-04-30
dot icon24/08/2018
Accounts for a small company made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon24/10/2017
Full accounts made up to 2017-06-30
dot icon18/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon22/09/2016
Full accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-06 no member list
dot icon22/03/2016
Termination of appointment of John Ronald Wilson Syme as a director on 2015-11-24
dot icon22/03/2016
Termination of appointment of Martin Kevin O'toole as a director on 2015-11-24
dot icon22/03/2016
Termination of appointment of Mark Robert Elson as a director on 2015-11-24
dot icon22/03/2016
Termination of appointment of Ian James Davey as a director on 2015-11-24
dot icon09/12/2015
Appointment of Mr John Ronald Wilson Syme as a director on 2015-11-24
dot icon08/12/2015
Appointment of Mr Ralph David Abercrombie Syme as a director on 2015-11-24
dot icon03/12/2015
Full accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-06 no member list
dot icon25/11/2014
Full accounts made up to 2014-06-30
dot icon24/10/2014
Appointment of Mr John Ronald Wilson Syme as a director on 2014-10-22
dot icon24/06/2014
Annual return made up to 2014-06-06 no member list
dot icon14/02/2014
Full accounts made up to 2013-06-30
dot icon22/08/2013
Full accounts made up to 2012-06-30
dot icon23/07/2013
Compulsory strike-off action has been discontinued
dot icon22/07/2013
Annual return made up to 2013-06-06 no member list
dot icon22/07/2013
Appointment of Mr Mark Elson as a director
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon01/05/2013
Termination of appointment of Pierre Pedersen as a director
dot icon11/06/2012
Annual return made up to 2012-06-06 no member list
dot icon19/04/2012
Appointment of Mr Martin O'toole as a director
dot icon18/04/2012
Appointment of Mr Ian James Davey as a director
dot icon11/04/2012
Appointment of Mr Keith Joseph Parrett as a director
dot icon11/04/2012
Termination of appointment of George Cronin as a director
dot icon13/09/2011
Termination of appointment of Geoffrey Keer as a director
dot icon08/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon26/08/2011
Registered office address changed from Redrow House St. David's Park Ewloe Flintshire CH5 3RX on 2011-08-26
dot icon26/08/2011
Annual return made up to 2011-06-06 no member list
dot icon18/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon21/09/2010
Accounts for a dormant company made up to 2009-06-30
dot icon09/09/2010
Resolutions
dot icon04/09/2010
Compulsory strike-off action has been discontinued
dot icon01/09/2010
Annual return made up to 2010-06-06 no member list
dot icon13/08/2010
Appointment of Ralph David Abercrombie Syme as a secretary
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon03/02/2010
Appointment of Nationspaces Developments Limited as a secretary
dot icon03/02/2010
Termination of appointment of Pierre Pedersen as a secretary
dot icon19/08/2009
Annual return made up to 06/06/09
dot icon11/06/2008
Registered office changed on 11/06/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER
dot icon11/06/2008
Appointment terminated director daniel dwyer
dot icon11/06/2008
Appointment terminated director daniel dwyer
dot icon10/06/2008
Director appointed geoffrey keer
dot icon10/06/2008
Director appointed george cronin
dot icon10/06/2008
Director and secretary appointed pierre pedersen
dot icon06/06/2008
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/06/2026
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)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Syme, John Ronald Wilson
Director
22/10/2014 - 11/03/2023
24
Syme, Ralph David Abercrombie
Director
24/11/2015 - Present
34
Syme, Ross Andrew
Director
30/04/2019 - Present
17

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 CANNONS WHARF MANAGEMENT COMPANY LIMITED

CANNONS WHARF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/06/2008 with the registered office located at 100 High Street, C/O The Bubb Sherwin Partnership, Whitstable CT5 1AZ. There are currently 2 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 CANNONS WHARF MANAGEMENT COMPANY LIMITED?

toggle

CANNONS WHARF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/06/2008 .

Where is CANNONS WHARF MANAGEMENT COMPANY LIMITED located?

toggle

CANNONS WHARF MANAGEMENT COMPANY LIMITED is registered at 100 High Street, C/O The Bubb Sherwin Partnership, Whitstable CT5 1AZ.

What does CANNONS WHARF MANAGEMENT COMPANY LIMITED do?

toggle

CANNONS WHARF MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANNONS WHARF MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/08/2025: Accounts for a dormant company made up to 2025-06-30.