CANON HOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CANON HOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02979497

Incorporation date

17/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1994)
dot icon08/07/2025
Final Gazette dissolved following liquidation
dot icon08/04/2025
Return of final meeting in a members' voluntary winding up
dot icon26/11/2024
Liquidators' statement of receipts and payments to 2024-10-11
dot icon23/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon18/10/2023
Declaration of solvency
dot icon18/10/2023
Resolutions
dot icon18/10/2023
Appointment of a voluntary liquidator
dot icon18/10/2023
Registered office address changed from 20 Hollow Way Lane Amersham Bucks HP6 6DJ England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-10-18
dot icon22/09/2023
Satisfaction of charge 029794970004 in full
dot icon07/07/2023
Previous accounting period extended from 2023-05-31 to 2023-06-30
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon20/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/12/2020
Registered office address changed from 20 Hollow Way Lane Hollow Way Lane Amersham Bucks HP6 6DJ England to 20 Hollow Way Lane Amersham Bucks HP6 6DJ on 2020-12-02
dot icon02/12/2020
Registered office address changed from Suite E5, Tower House Latimer Park, Latimer Road Latimer Chesham Uk HP5 1TU England to 20 Hollow Way Lane Hollow Way Lane Amersham Bucks HP6 6DJ on 2020-12-02
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon12/12/2018
Registered office address changed from Suite a, Tower House Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU to Suite E5, Tower House Latimer Park, Latimer Road Latimer Chesham Uk HP5 1TU on 2018-12-12
dot icon04/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon22/10/2018
Director's details changed for Mr Graham John Pickering on 2018-10-22
dot icon22/10/2018
Secretary's details changed for Mr John Weston Ridgeway on 2018-10-22
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/12/2016
Registration of charge 029794970004, created on 2016-12-06
dot icon18/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon15/01/2016
Satisfaction of charge 1 in full
dot icon15/01/2016
Satisfaction of charge 029794970003 in full
dot icon15/01/2016
Satisfaction of charge 2 in full
dot icon17/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon21/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon29/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon14/10/2014
Registered office address changed from Canon House 2B Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to Suite a, Tower House Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU on 2014-10-14
dot icon13/12/2013
Registration of charge 029794970003
dot icon08/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon29/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon21/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon03/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr Graham John Pickering on 2009-11-03
dot icon06/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/11/2008
Return made up to 17/10/08; full list of members
dot icon19/10/2007
Return made up to 17/10/07; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon12/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/12/2006
Return made up to 17/10/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/11/2005
Return made up to 17/10/05; full list of members
dot icon22/09/2005
Director's particulars changed
dot icon22/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon27/10/2004
Return made up to 17/10/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon24/10/2003
Return made up to 17/10/03; full list of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon23/10/2002
Return made up to 17/10/02; full list of members
dot icon07/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon24/12/2001
Return made up to 17/10/01; full list of members
dot icon24/12/2001
Director's particulars changed
dot icon10/08/2001
Secretary resigned
dot icon10/08/2001
New secretary appointed
dot icon10/08/2001
Secretary resigned
dot icon21/03/2001
Accounts for a small company made up to 2000-05-31
dot icon26/10/2000
Return made up to 17/10/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-05-31
dot icon25/10/1999
Return made up to 17/10/99; full list of members
dot icon25/04/1999
Registered office changed on 25/04/99 from: cannon house 27 london end beaconsfield buckinghamshire HP9 2HN
dot icon19/03/1999
Certificate of change of name
dot icon19/03/1999
Particulars of mortgage/charge
dot icon15/03/1999
Particulars of mortgage/charge
dot icon22/12/1998
Accounts for a small company made up to 1998-05-31
dot icon20/11/1998
Return made up to 17/10/98; full list of members
dot icon17/06/1998
Ad 06/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon18/03/1998
Accounts for a small company made up to 1997-05-31
dot icon28/01/1998
Return made up to 17/10/97; full list of members
dot icon17/09/1997
Director resigned
dot icon17/09/1997
Director resigned
dot icon17/09/1997
New secretary appointed
dot icon10/11/1996
Full accounts made up to 1996-05-31
dot icon28/10/1996
New secretary appointed
dot icon28/10/1996
Return made up to 17/10/96; no change of members
dot icon20/06/1996
Registered office changed on 20/06/96 from: 20 shepherds lane beaconsfield buckinghamshire HP9 2DT
dot icon20/06/1996
Director's particulars changed
dot icon17/01/1996
Full accounts made up to 1995-05-31
dot icon27/11/1995
Return made up to 17/10/95; full list of members
dot icon22/06/1995
Accounting reference date notified as 31/05
dot icon20/10/1994
Secretary resigned
dot icon17/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-7.58 % *

* during past year

Cash in Bank

£967,230.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
17/10/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.06M
-
0.00
1.05M
-
2022
1
964.04K
-
0.00
967.23K
-
2022
1
964.04K
-
0.00
967.23K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

964.04K £Descended-8.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

967.23K £Descended-7.58 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/10/1994 - 16/10/1994
99600
Matson, Alan James
Director
16/10/1994 - 09/09/1997
12
Pickering, Graham John
Director
17/10/1994 - Present
27
Scott, Donald Owen
Secretary
09/10/1996 - 25/07/2001
32
Griggs, Kenneth Donald
Secretary
16/10/1994 - 09/10/1996
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANON HOUSE PROPERTIES LIMITED

CANON HOUSE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 17/10/1994 with the registered office located at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CANON HOUSE PROPERTIES LIMITED?

toggle

CANON HOUSE PROPERTIES LIMITED is currently Dissolved. It was registered on 17/10/1994 and dissolved on 08/07/2025.

Where is CANON HOUSE PROPERTIES LIMITED located?

toggle

CANON HOUSE PROPERTIES LIMITED is registered at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG.

What does CANON HOUSE PROPERTIES LIMITED do?

toggle

CANON HOUSE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CANON HOUSE PROPERTIES LIMITED have?

toggle

CANON HOUSE PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for CANON HOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved following liquidation.