CANON ESTATES LIMITED

Register to unlock more data on OkredoRegister

CANON ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI021365

Incorporation date

04/03/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

27 Well Road, Warrenpoint, Newry, Co. Down BT34 3RSCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1988)
dot icon13/11/2025
Director's details changed for Miss Caoimhe Connolly on 2025-11-01
dot icon13/11/2025
Change of details for Miss Caoimhe Connolly as a person with significant control on 2025-11-01
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon27/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon25/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon23/10/2024
Director's details changed for Mr Christopher Connolly on 2024-08-25
dot icon23/10/2024
Change of details for Mr Christopher Connolly as a person with significant control on 2024-08-25
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon30/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon29/11/2023
Change of details for Mr Christopher Connolly as a person with significant control on 2021-04-05
dot icon23/11/2023
Termination of appointment of Seamus Connolly as a director on 2023-09-30
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon24/05/2023
Director's details changed for Mr Christopher Connolly on 2018-04-05
dot icon24/05/2023
Change of details for Mr Christopher Connolly as a person with significant control on 2018-04-05
dot icon01/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon31/03/2022
Registration of charge NI0213650031, created on 2022-03-25
dot icon09/12/2021
Confirmation statement made on 2021-11-12 with updates
dot icon15/11/2021
Cessation of Seamus Connolly as a person with significant control on 2021-04-05
dot icon10/08/2021
Purchase of own shares.
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon23/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon26/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon22/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon08/02/2018
Registered office address changed from Bank Building Hill Street Newry Co Down BT34 1AG to 27 Well Road Warrenpoint Newry Co. Down BT34 3RS on 2018-02-08
dot icon23/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon04/07/2016
Appointment of Mr Christopher Connolly as a director on 2016-07-03
dot icon04/07/2016
Appointment of Miss Caoimhe Connolly as a director on 2016-07-03
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon10/12/2015
Director's details changed for Mr Seamus Connolly on 2014-11-13
dot icon16/09/2015
Satisfaction of charge 8 in full
dot icon16/09/2015
Satisfaction of charge 14 in full
dot icon16/09/2015
Satisfaction of charge 10 in full
dot icon16/09/2015
Satisfaction of charge 22 in full
dot icon16/09/2015
Satisfaction of charge 21 in full
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/05/2015
Satisfaction of charge 17 in full
dot icon30/05/2015
Satisfaction of charge 25 in full
dot icon30/05/2015
Satisfaction of charge 18 in full
dot icon31/03/2015
Appointment of Mr. Christopher Connolly as a secretary on 2015-03-10
dot icon31/03/2015
Termination of appointment of Bridie Farrell as a secretary on 2015-03-10
dot icon06/03/2015
Satisfaction of charge 7 in full
dot icon06/03/2015
Satisfaction of charge 5 in full
dot icon06/03/2015
Satisfaction of charge 23 in full
dot icon06/03/2015
Satisfaction of charge 20 in full
dot icon06/03/2015
Satisfaction of charge 13 in full
dot icon06/03/2015
Satisfaction of charge 24 in full
dot icon06/03/2015
Satisfaction of charge 11 in full
dot icon06/03/2015
Satisfaction of charge 15 in full
dot icon06/03/2015
Satisfaction of charge 26 in full
dot icon06/03/2015
Satisfaction of charge 12 in full
dot icon06/03/2015
Satisfaction of charge 9 in full
dot icon02/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon25/09/2014
Satisfaction of charge 4 in full
dot icon25/09/2014
Satisfaction of charge 3 in full
dot icon28/08/2014
Satisfaction of charge 16 in full
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon28/06/2013
Accounts for a small company made up to 2012-09-30
dot icon25/06/2013
Satisfaction of charge 4 in part
dot icon25/06/2013
Satisfaction of charge 3 in part
dot icon25/06/2013
Satisfaction of charge 6 in full
dot icon25/06/2013
Satisfaction of charge 19 in full
dot icon25/06/2013
Satisfaction of charge 27 in full
dot icon25/06/2013
Registration of charge NI0213650030
dot icon25/06/2013
Registration of charge NI0213650029
dot icon22/06/2013
Satisfaction of charge 28 in full
dot icon04/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon23/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon23/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon02/07/2010
Accounts for a small company made up to 2009-09-30
dot icon08/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon08/12/2009
Director's details changed for Seamus Connolly on 2009-12-08
dot icon08/12/2009
Secretary's details changed for Bridie Farrell on 2009-12-08
dot icon21/08/2009
30/09/08 annual accts
dot icon10/03/2009
Particulars of a mortgage charge
dot icon10/03/2009
Particulars of a mortgage charge
dot icon24/11/2008
12/11/08 annual return shuttle
dot icon07/08/2008
30/09/07 annual accts
dot icon28/02/2008
Particulars of a mortgage charge
dot icon31/07/2007
Particulars of a mortgage charge
dot icon04/07/2007
30/09/06 annual accts
dot icon19/06/2007
Particulars of a mortgage charge
dot icon15/06/2007
Court order
dot icon30/05/2007
Particulars of a mortgage charge
dot icon26/11/2006
12/11/06 annual return shuttle
dot icon11/08/2006
30/09/05 annual accts
dot icon03/01/2006
Particulars of a mortgage charge
dot icon23/12/2005
12/11/05 annual return shuttle
dot icon28/09/2005
Mortgage satisfaction
dot icon31/08/2005
Particulars of a mortgage charge
dot icon14/08/2005
30/09/04 annual accts
dot icon26/07/2005
Particulars of a mortgage charge
dot icon21/03/2005
Court order
dot icon10/03/2005
Particulars of a mortgage charge
dot icon09/12/2004
Particulars of a mortgage charge
dot icon03/12/2004
12/11/04 annual return shuttle
dot icon23/11/2004
Particulars of a mortgage charge
dot icon13/08/2004
30/09/03 annual accts
dot icon12/11/2003
12/11/03 annual return shuttle
dot icon05/08/2003
Particulars of a mortgage charge
dot icon04/08/2003
30/09/02 annual accts
dot icon16/07/2003
Particulars of a mortgage charge
dot icon16/07/2003
Court order
dot icon08/11/2002
12/11/02 annual return shuttle
dot icon03/08/2002
30/09/01 annual accts
dot icon30/07/2002
Change of dirs/sec
dot icon30/07/2002
Change of dirs/sec
dot icon04/12/2001
12/11/01 annual return shuttle
dot icon05/08/2001
30/09/00 annual accts
dot icon27/06/2001
Particulars of a mortgage charge
dot icon27/06/2001
Particulars of a mortgage charge
dot icon31/05/2001
Particulars of a mortgage charge
dot icon22/11/2000
12/11/00 annual return shuttle
dot icon04/08/2000
30/09/99 annual accts
dot icon15/05/2000
Particulars of a mortgage charge
dot icon15/05/2000
Particulars of a mortgage charge
dot icon15/05/2000
Particulars of a mortgage charge
dot icon17/04/2000
Particulars of a mortgage charge
dot icon17/04/2000
Particulars of a mortgage charge
dot icon03/12/1999
12/11/98 annual return shuttle
dot icon03/12/1999
12/11/99 annual return shuttle
dot icon01/08/1999
30/09/98 annual accts
dot icon03/07/1999
Change in sit reg add
dot icon17/12/1998
Particulars of a mortgage charge
dot icon26/11/1998
Auditor resignation
dot icon12/11/1998
Updated mem and arts
dot icon12/11/1998
Not re consol/divn of shs
dot icon12/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon29/09/1998
Change of ARD
dot icon09/09/1998
30/09/97 annual accts
dot icon11/08/1998
Change of ARD during arp
dot icon27/11/1997
12/11/97 annual return shuttle
dot icon13/06/1997
30/09/96 annual accts
dot icon14/05/1997
Particulars of a mortgage charge
dot icon16/01/1997
30/11/96 annual return shuttle
dot icon20/12/1996
Resolution to change name
dot icon20/12/1996
Updated mem and arts
dot icon04/12/1996
Change in sit reg add
dot icon30/07/1996
30/09/95 annual accts
dot icon08/02/1996
Mortgage satisfaction
dot icon22/11/1995
30/11/95 annual return shuttle
dot icon30/10/1995
Particulars of a mortgage charge
dot icon30/10/1995
Particulars of a mortgage charge
dot icon26/10/1995
Mortgage satisfaction
dot icon05/01/1995
30/09/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/12/1994
30/11/94 annual return shuttle
dot icon16/12/1994
Cert reg of charge in GB
dot icon16/12/1994
Cert reg of charge in GB
dot icon16/12/1994
Particulars of a mortgage charge
dot icon16/12/1994
Particulars of a mortgage charge
dot icon06/12/1994
Return of allot of shares
dot icon06/12/1994
Change of dirs/sec
dot icon27/07/1994
30/09/93 annual accts
dot icon26/01/1994
Change of dirs/sec
dot icon24/01/1994
31/12/93 annual return shuttle
dot icon20/01/1994
Ret by co purch own shars
dot icon10/12/1993
Resolutions
dot icon10/12/1993
Dec red/purch shs out cap
dot icon09/07/1993
30/09/92 annual accts
dot icon11/03/1993
31/12/92 annual return shuttle
dot icon10/08/1992
30/09/91 annual accts
dot icon25/02/1992
31/12/91 annual return form
dot icon02/10/1991
30/09/90 annual accts
dot icon08/07/1991
Change of dirs/sec
dot icon12/06/1991
31/12/90 annual return
dot icon08/06/1990
Change of ARD during arp
dot icon21/05/1990
30/09/89 annual accts
dot icon31/01/1990
31/12/88 annual return
dot icon31/01/1990
Change of dirs/sec
dot icon31/01/1990
Change in sit reg add
dot icon31/01/1990
31/12/89 annual return
dot icon10/08/1988
Allotment (cash)
dot icon23/07/1988
Change in sit reg add
dot icon23/07/1988
Updated mem and arts
dot icon23/07/1988
Change of dirs/sec
dot icon23/07/1988
Not of incr in nom cap
dot icon23/07/1988
Resolutions
dot icon23/07/1988
Change of dirs/sec
dot icon04/03/1988
Memorandum
dot icon04/03/1988
Articles
dot icon04/03/1988
Decln complnce reg new co
dot icon04/03/1988
Statement of nominal cap
dot icon04/03/1988
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
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
2
1.72M
-
0.00
-
-
2022
2
1.70M
-
0.00
-
-
2022
2
1.70M
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.70M £Descended-1.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Seamus Connolly
Director
04/03/1988 - 30/09/2023
1
Connolly, Kieran
Director
04/03/1988 - 13/11/2001
5
Miss Caoimhe Connolly
Director
03/07/2016 - Present
-
Mr Christopher Connolly
Director
03/07/2016 - Present
1
Connolly, Christopher
Secretary
10/03/2015 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANON ESTATES LIMITED

CANON ESTATES LIMITED is an(a) Active company incorporated on 04/03/1988 with the registered office located at 27 Well Road, Warrenpoint, Newry, Co. Down BT34 3RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CANON ESTATES LIMITED?

toggle

CANON ESTATES LIMITED is currently Active. It was registered on 04/03/1988 .

Where is CANON ESTATES LIMITED located?

toggle

CANON ESTATES LIMITED is registered at 27 Well Road, Warrenpoint, Newry, Co. Down BT34 3RS.

What does CANON ESTATES LIMITED do?

toggle

CANON ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CANON ESTATES LIMITED have?

toggle

CANON ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for CANON ESTATES LIMITED?

toggle

The latest filing was on 13/11/2025: Director's details changed for Miss Caoimhe Connolly on 2025-11-01.