CANON PROPERTIES LTD

Register to unlock more data on OkredoRegister

CANON PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04251228

Incorporation date

12/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sycamore House Sutton Quays Business Park, Clifton Road, Runcorn, Cheshire WA7 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2001)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon26/01/2025
Satisfaction of charge 6 in full
dot icon11/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon25/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/10/2022
Satisfaction of charge 4 in full
dot icon18/10/2022
Satisfaction of charge 8 in full
dot icon18/10/2022
Satisfaction of charge 7 in full
dot icon23/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/11/2020
Registered office address changed from Rake House Lower Rake Lane Helsby Cheshire WA6 0AL to Sycamore House Sutton Quays Business Park Clifton Road Runcorn Cheshire WA7 3EH on 2020-11-02
dot icon20/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon20/02/2019
All of the property or undertaking has been released from charge 4
dot icon20/02/2019
All of the property or undertaking has been released from charge 7
dot icon04/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon16/07/2017
Notification of Jill Maher as a person with significant control on 2016-05-01
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/10/2014
Previous accounting period shortened from 2014-07-31 to 2014-04-30
dot icon16/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/08/2009
Return made up to 12/07/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/07/2008
Return made up to 12/07/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon03/10/2007
Particulars of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon10/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon23/07/2007
Return made up to 12/07/07; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/08/2006
Return made up to 12/07/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/08/2005
Return made up to 12/07/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/03/2005
Particulars of mortgage/charge
dot icon20/07/2004
Return made up to 12/07/04; full list of members
dot icon02/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon05/09/2003
Return made up to 12/07/03; full list of members
dot icon02/09/2003
Registered office changed on 02/09/03 from: c/o gilroy & co 322 queens dock commercial centre norfolk street liverpool L1 0BG
dot icon15/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon07/11/2002
Particulars of mortgage/charge
dot icon29/10/2002
Particulars of mortgage/charge
dot icon26/10/2002
Particulars of mortgage/charge
dot icon22/08/2002
Return made up to 12/07/02; full list of members
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New secretary appointed;new director appointed
dot icon27/07/2001
Ad 18/07/01--------- £ si 1@1=1 £ ic 1/2
dot icon16/07/2001
Secretary resigned
dot icon16/07/2001
Director resigned
dot icon12/07/2001
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+79.47 % *

* during past year

Cash in Bank

£32,432.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
132.15K
-
0.00
18.07K
-
2023
0
163.26K
-
0.00
32.43K
-
2023
0
163.26K
-
0.00
32.43K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

163.26K £Ascended23.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.43K £Ascended79.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jill Maher
Director
18/07/2001 - Present
6
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/07/2001 - 16/07/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
12/07/2001 - 16/07/2001
12878
Mr Roger David Maher
Director
18/07/2001 - Present
6
Maher, Roger David
Secretary
18/07/2001 - Present
1

Persons with Significant Control

2
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 CANON PROPERTIES LTD

CANON PROPERTIES LTD is an(a) Active company incorporated on 12/07/2001 with the registered office located at Sycamore House Sutton Quays Business Park, Clifton Road, Runcorn, Cheshire WA7 3EH. 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 CANON PROPERTIES LTD?

toggle

CANON PROPERTIES LTD is currently Active. It was registered on 12/07/2001 .

Where is CANON PROPERTIES LTD located?

toggle

CANON PROPERTIES LTD is registered at Sycamore House Sutton Quays Business Park, Clifton Road, Runcorn, Cheshire WA7 3EH.

What does CANON PROPERTIES LTD do?

toggle

CANON PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CANON PROPERTIES LTD?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.