CANON COURT WALLINGTON MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CANON COURT WALLINGTON MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07378286

Incorporation date

16/09/2010

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2010)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon30/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon06/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon07/03/2022
Appointment of Mr Anushanthan Vijayarajah as a director on 2022-03-04
dot icon03/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon17/09/2021
Director's details changed for Mr Robert Charles Webb on 2021-09-01
dot icon17/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon03/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon02/03/2021
Termination of appointment of Thomas James Ellingham as a director on 2020-11-10
dot icon17/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon16/09/2020
Termination of appointment of Iris Batchelor as a director on 2020-09-14
dot icon24/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon16/09/2019
Director's details changed for Mr Thomas James Ellingham on 2019-09-16
dot icon02/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon10/07/2018
Appointment of Mr Ritul Arvind Shah as a director on 2018-07-10
dot icon10/07/2018
Appointment of Mr Jeffrey Hart as a director on 2018-07-10
dot icon10/07/2018
Appointment of Mr Christian Jacobi as a director on 2018-07-10
dot icon26/06/2018
Appointment of Mrs Iris Batchelor as a director on 2018-06-26
dot icon22/06/2018
Appointment of Mr James William Barr as a director on 2018-06-22
dot icon21/06/2018
Termination of appointment of Simon John Michael Devonald as a director on 2018-06-21
dot icon21/06/2018
Appointment of Mr Robert Charles Webb as a director on 2018-06-21
dot icon27/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon16/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon02/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-16 no member list
dot icon12/10/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-12
dot icon05/03/2015
Accounts for a dormant company made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-16 no member list
dot icon07/03/2014
Accounts for a dormant company made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-16 no member list
dot icon16/09/2013
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2013-09-16
dot icon16/09/2013
Secretary's details changed for Trinity Nominees (1) Limited on 2013-03-31
dot icon16/09/2013
Director's details changed for Mr Simon John Michael Devonald on 2013-03-31
dot icon01/07/2013
Termination of appointment of Jennifer Johnstone as a director
dot icon14/06/2013
Appointment of Miss Jennifer Moira Joy Johnstone as a director
dot icon11/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon20/02/2013
Director's details changed for Mr Thomas James Elliingham on 2013-02-20
dot icon20/02/2013
Appointment of Mr Thomas James Elliingham as a director
dot icon09/10/2012
Appointment of Mr Simon John Michael Devonald as a director
dot icon28/09/2012
Annual return made up to 2012-09-16 no member list
dot icon28/09/2012
Termination of appointment of Roger Southam as a director
dot icon28/09/2012
Termination of appointment of Roger Southam as a director
dot icon21/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon10/02/2012
Termination of appointment of Roger Southam as a secretary
dot icon06/02/2012
Appointment of Trinity Nominees (1) Limited as a secretary
dot icon06/02/2012
Registered office address changed from 16Th Floor Tower Buildings 11 York Road London SE1 7NX on 2012-02-06
dot icon13/12/2011
Annual return made up to 2011-09-16 no member list
dot icon16/09/2010
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
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LTD
Corporate Secretary
26/01/2012 - Present
197
Devonald, Simon John Michael
Director
28/09/2012 - 21/06/2018
302
Southam, Roger James
Director
16/09/2010 - 28/09/2012
41
Mr Ritul Arvind Shah
Director
10/07/2018 - Present
9
Johnstone, Jennifer Moira Joy
Director
06/06/2013 - 01/07/2013
2

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 CANON COURT WALLINGTON MANAGEMENT LIMITED

CANON COURT WALLINGTON MANAGEMENT LIMITED is an(a) Active company incorporated on 16/09/2010 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. There are currently 7 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 CANON COURT WALLINGTON MANAGEMENT LIMITED?

toggle

CANON COURT WALLINGTON MANAGEMENT LIMITED is currently Active. It was registered on 16/09/2010 .

Where is CANON COURT WALLINGTON MANAGEMENT LIMITED located?

toggle

CANON COURT WALLINGTON MANAGEMENT LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does CANON COURT WALLINGTON MANAGEMENT LIMITED do?

toggle

CANON COURT WALLINGTON MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANON COURT WALLINGTON MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-09-30.