CANONS PARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CANONS PARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04157911

Incorporation date

12/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

57 Worcester Road, Bromsgrove B61 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2001)
dot icon23/12/2025
Micro company accounts made up to 2025-03-30
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon12/06/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Micro company accounts made up to 2024-03-30
dot icon07/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-30
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-30
dot icon06/09/2022
Director's details changed for Mr David Lawrence Greenburgh on 2022-09-06
dot icon06/09/2022
Director's details changed for Mr Mark Jonathan Greenburgh on 2022-09-06
dot icon06/09/2022
Secretary's details changed for Mr Mark Jonathan Greenburgh on 2022-09-06
dot icon06/09/2022
Registered office address changed from 40 College Place Brighton East Sussex BN2 1HN England to 57 Worcester Road Bromsgrove B61 7DN on 2022-09-06
dot icon25/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-30
dot icon04/03/2021
Micro company accounts made up to 2020-03-30
dot icon18/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon17/02/2021
Registered office address changed from 7 Molines Wharf 100 Narrow Street London E14 8BP England to 40 College Place Brighton East Sussex BN2 1HN on 2021-02-17
dot icon17/02/2021
Change of details for Mr Mark Jonathan Greenburgh as a person with significant control on 2021-02-12
dot icon17/02/2021
Secretary's details changed for Mr Mark Jonathan Greenburgh on 2021-02-12
dot icon14/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-03-30
dot icon21/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon11/02/2019
Registered office address changed from Flat 5 278 Richmond Road London E8 3QW England to 7 Molines Wharf 100 Narrow Street London E14 8BP on 2019-02-11
dot icon10/02/2019
Director's details changed for Mark Jonathan Greenburgh on 2019-02-06
dot icon28/12/2018
Micro company accounts made up to 2018-03-30
dot icon21/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-30
dot icon06/11/2017
Registered office address changed from 7 Molines Wharf 100 Narrow Street London E14 8BP to Flat 5 278 Richmond Road London E8 3QW on 2017-11-06
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-03-30
dot icon30/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-03-30
dot icon29/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon22/01/2015
Amended total exemption full accounts made up to 2014-03-30
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-30
dot icon05/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon05/03/2014
Registered office address changed from 7 Molines Wharf 100 Narrow Street London E14 8BP England on 2014-03-05
dot icon05/03/2014
Registered office address changed from Flat 7, Grange House 81 Cotton Lane Moseley Birmingham B13 9SE on 2014-03-05
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-30
dot icon13/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon13/03/2013
Appointment of Mr Mark Jonathan Greenburgh as a secretary
dot icon13/03/2013
Termination of appointment of Patricia Greenburgh as a director
dot icon13/03/2013
Termination of appointment of Tatania Morris as a secretary
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-30
dot icon10/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-30
dot icon06/04/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-30
dot icon02/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon02/03/2010
Director's details changed for Patricia Anne Greenburgh on 2010-03-01
dot icon02/03/2010
Director's details changed for Mr David Lawrence Greenburgh on 2010-03-01
dot icon31/12/2009
Total exemption full accounts made up to 2009-03-30
dot icon31/12/2009
Registered office address changed from 67 School Road Moseley Birmingham BI3 9TF on 2009-12-31
dot icon30/12/2009
Director's details changed for Mark Jonathan Greenburgh on 2009-12-30
dot icon30/12/2009
Termination of appointment of Judith Greenburgh as a secretary
dot icon30/12/2009
Appointment of Mrs Tatania Morris as a secretary
dot icon13/03/2009
Return made up to 12/02/09; full list of members
dot icon29/12/2008
Total exemption full accounts made up to 2008-03-30
dot icon27/02/2008
Return made up to 12/02/08; full list of members
dot icon27/02/2008
Director's change of particulars / david greenburgh / 01/02/2008
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-30
dot icon05/03/2007
Return made up to 12/02/07; full list of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-03-30
dot icon18/04/2006
Total exemption full accounts made up to 2005-03-30
dot icon07/04/2006
Return made up to 12/02/06; full list of members
dot icon16/09/2005
Total exemption full accounts made up to 2004-03-30
dot icon14/03/2005
Return made up to 12/02/05; full list of members
dot icon23/08/2004
Total exemption full accounts made up to 2003-03-30
dot icon28/04/2004
Return made up to 12/02/04; no change of members
dot icon31/03/2004
Total exemption full accounts made up to 2002-03-30
dot icon19/03/2003
Return made up to 12/02/03; no change of members
dot icon02/10/2002
Particulars of mortgage/charge
dot icon14/03/2002
Return made up to 12/02/02; full list of members
dot icon18/02/2002
New secretary appointed
dot icon18/02/2002
Secretary resigned
dot icon28/01/2002
Secretary's particulars changed;director's particulars changed
dot icon28/01/2002
Registered office changed on 28/01/02 from: chesham house 160 high street winslow buckinghamshire MK18 3DQ
dot icon22/08/2001
Accounting reference date extended from 28/02/02 to 30/03/02
dot icon22/08/2001
Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon22/08/2001
New director appointed
dot icon09/04/2001
Resolutions
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New secretary appointed;new director appointed
dot icon04/04/2001
Registered office changed on 04/04/01 from: 1 mitchell lane bristol BS1 6BU
dot icon30/03/2001
Certificate of change of name
dot icon30/03/2001
Secretary resigned
dot icon30/03/2001
Director resigned
dot icon12/02/2001
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
171.05K
-
0.00
-
-
2022
0
154.41K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenburgh, Mark Jonathan
Director
26/03/2001 - Present
7
Greenburgh, David Lawrence
Director
30/03/2001 - 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+
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 CANONS PARK PROPERTIES LIMITED

CANONS PARK PROPERTIES LIMITED is an(a) Active company incorporated on 12/02/2001 with the registered office located at 57 Worcester Road, Bromsgrove B61 7DN. 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 CANONS PARK PROPERTIES LIMITED?

toggle

CANONS PARK PROPERTIES LIMITED is currently Active. It was registered on 12/02/2001 .

Where is CANONS PARK PROPERTIES LIMITED located?

toggle

CANONS PARK PROPERTIES LIMITED is registered at 57 Worcester Road, Bromsgrove B61 7DN.

What does CANONS PARK PROPERTIES LIMITED do?

toggle

CANONS PARK PROPERTIES LIMITED 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 CANONS PARK PROPERTIES LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-30.