CANONBURY HOUSE (DIDSBURY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANONBURY HOUSE (DIDSBURY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04387250

Incorporation date

05/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor (1b)18a Gawsworth Avenue, Manchester M20 5NFCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2002)
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/05/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon27/05/2025
Confirmation statement made on 2025-03-05 with updates
dot icon27/05/2025
Secretary's details changed for Mrs Tara Louise Meeks on 2025-01-01
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-05 with updates
dot icon24/05/2023
Compulsory strike-off action has been discontinued
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon19/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-03-05 with updates
dot icon26/05/2022
Compulsory strike-off action has been discontinued
dot icon25/05/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon25/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon27/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-03-05 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2021
Registered office address changed from 5a Parkfield Road South Didsbury Manchester M20 6DA England to First Floor (1B)18a Gawsworth Avenue Manchester M20 5NF on 2021-04-21
dot icon19/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-03-05 with updates
dot icon14/11/2018
Termination of appointment of Lydia Williams as a director on 2018-11-14
dot icon12/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Termination of appointment of Christopher Hicks as a director on 2018-01-24
dot icon02/04/2018
Confirmation statement made on 2018-03-05 with updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/06/2017
Registered office address changed from C/O Railton-Meeks Property Management Limited 5a Parkfield Road South 5a Parkfield Road South Didsbury Manchester M20 6DA England to 5a Parkfield Road South Didsbury Manchester M20 6DA on 2017-06-12
dot icon12/06/2017
Secretary's details changed for Mrs Tara Louise Meeks on 2017-06-12
dot icon10/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon10/04/2017
Termination of appointment of Joel Henry Peter as a director on 2017-03-01
dot icon10/04/2017
Termination of appointment of Thiru Sundaresan as a director on 2017-03-01
dot icon07/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon22/04/2016
Appointment of Mr Christopher Hicks as a director on 2016-02-01
dot icon21/04/2016
Appointment of Miss Lydia Williams as a director on 2016-02-01
dot icon21/04/2016
Termination of appointment of Sarah Robins as a director on 2015-07-31
dot icon25/02/2016
Appointment of Mrs Tara Louise Meeks as a secretary on 2016-02-25
dot icon16/02/2016
Termination of appointment of Realty Management Limited as a secretary on 2016-02-16
dot icon16/02/2016
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to C/O Railton-Meeks Property Management Limited 5a Parkfield Road South 5a Parkfield Road South Didsbury Manchester M20 6DA on 2016-02-16
dot icon13/07/2015
Full accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon25/03/2014
Appointment of Realty Management Limited as a secretary
dot icon25/03/2014
Termination of appointment of Sarah Robins as a secretary
dot icon25/03/2014
Registered office address changed from Flat 2 5 Old Lansdowne Road Didsbury Manchester M20 2PB on 2014-03-25
dot icon11/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2012
Appointment of Miss Sarah Robins as a director
dot icon31/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon30/03/2012
Termination of appointment of Kieran Toal as a director
dot icon30/03/2012
Termination of appointment of Kieran Toal as a secretary
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon23/01/2011
Appointment of Miss Sarah Elizebeth Robins as a secretary
dot icon03/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon19/05/2010
Director's details changed for Dr Thiru Sundaresan on 2010-03-05
dot icon19/05/2010
Director's details changed for Kieran Michael Toal on 2010-03-05
dot icon19/05/2010
Director's details changed for Joel Henry Peter on 2010-03-05
dot icon19/05/2010
Director's details changed for Jonathan Bryn Butters on 2010-03-05
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 05/03/09; full list of members
dot icon25/03/2009
Director appointed dr thiru sundaresan
dot icon08/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Return made up to 05/03/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/04/2008
Appointment terminated director stephen toal
dot icon25/01/2008
Registered office changed on 25/01/08 from: flat 2 5 old lansdowne road didsbury manchester M20 2PB
dot icon25/01/2008
Director resigned
dot icon17/01/2008
Registered office changed on 17/01/08 from: flat 1 5 old lansdowne road west didsbury manchester lancashire M20 2PB
dot icon17/01/2008
Director resigned
dot icon19/04/2007
Return made up to 05/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2007
New director appointed
dot icon26/01/2007
Secretary resigned
dot icon26/01/2007
New secretary appointed;new director appointed
dot icon06/04/2006
Return made up to 05/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/04/2005
Return made up to 05/03/05; full list of members
dot icon10/02/2005
New director appointed
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/12/2004
Secretary resigned;director resigned
dot icon16/12/2004
New secretary appointed
dot icon04/05/2004
Director resigned
dot icon04/05/2004
Director resigned
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon17/03/2004
Return made up to 05/03/04; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/08/2003
Director's particulars changed
dot icon09/04/2003
Return made up to 05/03/03; full list of members
dot icon04/09/2002
Director's particulars changed
dot icon30/08/2002
New secretary appointed;new director appointed
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New director appointed
dot icon08/08/2002
Secretary resigned
dot icon08/08/2002
Director resigned
dot icon08/08/2002
New director appointed
dot icon23/07/2002
Registered office changed on 23/07/02 from: c/o george davies solicitors fountain court 68 fountain street manchester greater manchester M2 2FB
dot icon19/07/2002
Ad 25/06/02--------- £ si 3@1=3 £ ic 1/4
dot icon05/03/2002
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
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butters, Jonathan Bryn
Director
23/01/2007 - Present
1
Meeks, Tara Louise
Secretary
25/02/2016 - Present
-

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+
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 CANONBURY HOUSE (DIDSBURY) MANAGEMENT COMPANY LIMITED

CANONBURY HOUSE (DIDSBURY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/03/2002 with the registered office located at First Floor (1b)18a Gawsworth Avenue, Manchester M20 5NF. There are currently 2 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 CANONBURY HOUSE (DIDSBURY) MANAGEMENT COMPANY LIMITED?

toggle

CANONBURY HOUSE (DIDSBURY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/03/2002 .

Where is CANONBURY HOUSE (DIDSBURY) MANAGEMENT COMPANY LIMITED located?

toggle

CANONBURY HOUSE (DIDSBURY) MANAGEMENT COMPANY LIMITED is registered at First Floor (1b)18a Gawsworth Avenue, Manchester M20 5NF.

What does CANONBURY HOUSE (DIDSBURY) MANAGEMENT COMPANY LIMITED do?

toggle

CANONBURY HOUSE (DIDSBURY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANONBURY HOUSE (DIDSBURY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/06/2025: Total exemption full accounts made up to 2025-03-31.