CANONBURY HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANONBURY HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02742105

Incorporation date

21/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 3, Canonbury House Apartment 3, Canonbury House, Canonbury, Shrewsbury SY3 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1992)
dot icon15/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon02/12/2024
Appointment of Mrs Julie Elizabeth Wright as a director on 2024-11-29
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2024
Registered office address changed from Apartment 2, Canonbury House Canonbury Shrewsbury SY3 7AH United Kingdom to Apartment 3, Canonbury House Apartment 3, Canonbury House Canonbury Shrewsbury SY3 7AH on 2024-09-11
dot icon08/08/2024
Appointment of Mrs Clare Christine Howard as a director on 2024-08-06
dot icon06/08/2024
Termination of appointment of John Howard as a director on 2024-08-06
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon11/04/2022
Notification of Maria Rosa Haworth as a person with significant control on 2021-04-30
dot icon11/04/2022
Withdrawal of a person with significant control statement on 2022-04-11
dot icon07/04/2022
Cancellation of shares. Statement of capital on 1996-11-30
dot icon05/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Director's details changed for Mr Ross Sampson Mitchell on 2022-02-08
dot icon08/02/2022
Director's details changed for Ross Mitchell on 2022-02-08
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2020
Appointment of Mrs Maria Rosa Haworth as a secretary on 2020-10-17
dot icon17/12/2020
Appointment of Mrs Maria Rosa Haworth as a director on 2020-10-17
dot icon17/12/2020
Termination of appointment of Peter George Kohler as a director on 2020-06-10
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon15/02/2020
Termination of appointment of Lesley Nicolette Lear as a director on 2020-02-14
dot icon17/10/2019
Appointment of Mr Peter George Kohler as a director on 2019-10-16
dot icon12/10/2019
Director's details changed for Mrs Lesley Nicolette Lear on 2019-10-12
dot icon12/10/2019
Termination of appointment of Margaret Whittles as a director on 2019-10-05
dot icon12/10/2019
Termination of appointment of Clare Elaine Cadwallader as a director on 2019-10-05
dot icon12/10/2019
Termination of appointment of Margaret Whittles as a secretary on 2019-10-05
dot icon10/10/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Appointment of Mr John Howard as a director on 2019-05-28
dot icon29/05/2019
Registered office address changed from 7 Canonbury House Kingsland Shrewsbury Shropshire SY3 7AH to Apartment 2, Canonbury House Canonbury Shrewsbury SY3 7AH on 2019-05-29
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon16/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/10/2016
Appointment of Clare Elaine Cadwallader as a director on 2016-10-10
dot icon12/10/2016
Termination of appointment of Peter George Kohler as a director on 2016-10-10
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon03/09/2015
Director's details changed for Mrs Lesley Nicolette Leah on 2015-09-01
dot icon28/01/2015
Director's details changed for Mrs Lesley Nicolette Lear on 2014-08-22
dot icon28/01/2015
Registered office address changed from 10 Canonbury House Kingsland Shrewsbury Shropshire to 7 Canonbury House Kingsland Shrewsbury Shropshire SY3 7AH on 2015-01-28
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon22/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2012
Appointment of Mrs Lesley Nicolette Lear as a director
dot icon22/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon22/08/2011
Director's details changed for Margaret Whittles on 2011-08-20
dot icon22/08/2011
Secretary's details changed for Margaret Whittles on 2011-08-20
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Termination of appointment of Thomas Sharp as a secretary
dot icon16/06/2011
Appointment of Margaret Whittles as a director
dot icon16/06/2011
Appointment of Ross Mitchell as a director
dot icon16/06/2011
Appointment of Margaret Whittles as a secretary
dot icon16/06/2011
Termination of appointment of Lesley Lear as a director
dot icon16/06/2011
Termination of appointment of Thomas Sharp as a director
dot icon23/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon23/08/2010
Director's details changed for Peter George Kohler on 2009-10-01
dot icon23/08/2010
Director's details changed for Thomas Geary Sharp on 2009-10-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2009
Return made up to 21/08/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 21/08/08; full list of members
dot icon04/11/2008
Director's change of particulars / thomas sharp / 22/08/2007
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 21/08/07; change of members
dot icon26/03/2007
Secretary resigned;director resigned
dot icon26/03/2007
New secretary appointed
dot icon13/09/2006
Return made up to 21/08/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/09/2005
Return made up to 21/08/05; full list of members
dot icon09/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/09/2004
Return made up to 21/08/04; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/09/2003
Return made up to 21/08/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/09/2002
Return made up to 21/08/02; full list of members
dot icon20/12/2001
New director appointed
dot icon27/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/09/2001
Return made up to 21/08/01; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/09/2000
Return made up to 21/08/00; full list of members
dot icon03/09/1999
Accounts for a small company made up to 1998-12-31
dot icon03/09/1999
Return made up to 21/08/99; no change of members
dot icon17/08/1998
Return made up to 21/08/98; change of members
dot icon11/08/1998
Accounts for a small company made up to 1997-12-31
dot icon23/09/1997
Return made up to 21/08/97; full list of members
dot icon07/08/1997
Accounts for a small company made up to 1996-12-31
dot icon07/08/1997
New director appointed
dot icon22/08/1996
New secretary appointed;new director appointed
dot icon22/08/1996
Secretary resigned;director resigned
dot icon09/08/1996
Return made up to 21/08/96; change of members
dot icon19/05/1996
Accounts for a small company made up to 1995-12-31
dot icon31/08/1995
Return made up to 21/08/95; full list of members
dot icon24/05/1995
Accounts for a small company made up to 1994-12-31
dot icon03/05/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Return made up to 21/08/94; change of members
dot icon17/06/1994
Accounts for a small company made up to 1993-12-31
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New secretary appointed;new director appointed
dot icon04/10/1993
New director appointed
dot icon09/09/1993
Return made up to 21/08/93; full list of members
dot icon01/10/1992
Accounting reference date notified as 31/12
dot icon21/08/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.11K
-
0.00
1.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haworth, Maria Rosa
Director
17/10/2020 - Present
-
Mitchell, Sampson Ross
Director
01/05/2011 - Present
4
Howard, John
Director
28/05/2019 - 06/08/2024
-
Howard, Clare Christine
Director
06/08/2024 - Present
-
Wright, Julie Elizabeth
Director
29/11/2024 - Present
-

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+
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 CANONBURY HOUSE MANAGEMENT COMPANY LIMITED

CANONBURY HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/08/1992 with the registered office located at Apartment 3, Canonbury House Apartment 3, Canonbury House, Canonbury, Shrewsbury SY3 7AH. There are currently 4 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 MANAGEMENT COMPANY LIMITED?

toggle

CANONBURY HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/08/1992 .

Where is CANONBURY HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CANONBURY HOUSE MANAGEMENT COMPANY LIMITED is registered at Apartment 3, Canonbury House Apartment 3, Canonbury House, Canonbury, Shrewsbury SY3 7AH.

What does CANONBURY HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 15/02/2026: Confirmation statement made on 2026-02-02 with no updates.