CANONSFIELD ESTATES LIMITED

Register to unlock more data on OkredoRegister

CANONSFIELD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01009194

Incorporation date

27/04/1971

Size

Small

Contacts

Registered address

Registered address

11-15 Wigmore Street, London, W1A 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1971)
dot icon09/04/2026
Accounts for a small company made up to 2025-06-30
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon04/11/2025
Appointment of Miss Carol Ann Stratton as a director on 2025-11-04
dot icon07/07/2025
Accounts for a small company made up to 2024-06-30
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon06/08/2024
Statement of capital on 2024-08-06
dot icon10/07/2024
Resolutions
dot icon03/07/2024
Resolutions
dot icon03/07/2024
Solvency Statement dated 04/06/24
dot icon03/07/2024
Statement by Directors
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-06-04
dot icon27/03/2024
Accounts for a small company made up to 2023-06-30
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon08/04/2023
Accounts for a small company made up to 2022-06-30
dot icon21/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon06/04/2022
Accounts for a small company made up to 2021-06-30
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon11/07/2021
Accounts for a small company made up to 2020-06-30
dot icon30/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon03/04/2020
Accounts for a small company made up to 2019-06-30
dot icon25/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon21/03/2018
Full accounts made up to 2017-06-30
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon10/04/2017
Accounts for a small company made up to 2016-06-30
dot icon18/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon27/06/2016
Auditor's resignation
dot icon21/06/2016
Auditor's resignation
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon19/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon01/04/2014
Satisfaction of charge 5 in full
dot icon01/04/2014
Satisfaction of charge 4 in full
dot icon21/03/2014
Full accounts made up to 2013-06-30
dot icon22/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon26/07/2013
Memorandum and Articles of Association
dot icon26/07/2013
Resolutions
dot icon21/03/2013
Full accounts made up to 2012-06-30
dot icon16/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon05/03/2012
Full accounts made up to 2011-06-30
dot icon18/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon16/03/2011
Full accounts made up to 2010-06-30
dot icon16/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon09/07/2010
Appointment of Carol Ann Stratton as a secretary
dot icon09/07/2010
Termination of appointment of Trevor Birchmore as a secretary
dot icon09/07/2010
Termination of appointment of Trevor Birchmore as a director
dot icon10/06/2010
Full accounts made up to 2009-06-30
dot icon17/02/2010
Certificate of change of name
dot icon17/02/2010
Change of name notice
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon16/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon27/10/2009
Director's details changed for Trevor Michael Birchmore on 2009-10-12
dot icon27/10/2009
Secretary's details changed for Trevor Michael Birchmore on 2009-10-12
dot icon27/10/2009
Director's details changed for Mr Jonathan Paul White on 2009-10-12
dot icon23/02/2009
Director appointed trevor michael birchmore
dot icon23/02/2009
Appointment terminated director graham mcculloch
dot icon23/02/2009
Appointment terminated director david wilmot
dot icon23/02/2009
Appointment terminated director dennis cope
dot icon20/02/2009
Full accounts made up to 2008-06-30
dot icon20/11/2008
Return made up to 16/11/08; full list of members
dot icon03/10/2008
Director's change of particulars / graham mcculloch / 01/10/2008
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon14/03/2008
Director's change of particulars / jonathan white / 13/03/2008
dot icon20/11/2007
Return made up to 16/11/07; full list of members
dot icon26/02/2007
Full accounts made up to 2006-06-30
dot icon21/11/2006
Return made up to 16/11/06; full list of members
dot icon24/10/2006
Director's particulars changed
dot icon31/03/2006
Group of companies' accounts made up to 2005-06-30
dot icon09/12/2005
Director's particulars changed
dot icon17/11/2005
Return made up to 16/11/05; full list of members
dot icon17/11/2005
Location of debenture register
dot icon06/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon17/12/2004
Director's particulars changed
dot icon23/11/2004
Return made up to 16/11/04; full list of members
dot icon02/02/2004
Group of companies' accounts made up to 2003-06-30
dot icon20/11/2003
Return made up to 16/11/03; full list of members
dot icon05/06/2003
Group of companies' accounts made up to 2002-06-30
dot icon25/01/2003
Director resigned
dot icon11/11/2002
Return made up to 16/11/02; full list of members
dot icon24/07/2002
Particulars of mortgage/charge
dot icon14/02/2002
Registered office changed on 14/02/02 from:\34,north row, mayfair, london, W1A 2JZ
dot icon09/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon22/11/2001
Return made up to 16/11/01; change of members
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon26/09/2001
Declaration of mortgage charge released/ceased
dot icon27/06/2001
Particulars of mortgage/charge
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Declaration of assistance for shares acquisition
dot icon02/05/2001
Certificate of re-registration from Public Limited Company to Private
dot icon02/05/2001
Re-registration of Memorandum and Articles
dot icon02/05/2001
Application for reregistration from PLC to private
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon28/12/2000
Full group accounts made up to 2000-06-30
dot icon22/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
Return made up to 27/11/00; bulk list available separately
dot icon11/11/2000
Declaration of satisfaction of mortgage/charge
dot icon11/11/2000
Declaration of satisfaction of mortgage/charge
dot icon11/11/2000
Declaration of satisfaction of mortgage/charge
dot icon29/09/2000
Particulars of mortgage/charge
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon09/12/1999
Return made up to 27/11/99; bulk list available separately
dot icon09/12/1999
Full group accounts made up to 1999-06-30
dot icon08/04/1999
Director resigned
dot icon12/01/1999
Director's particulars changed
dot icon05/01/1999
Return made up to 27/11/98; bulk list available separately
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon18/12/1998
Full group accounts made up to 1998-06-30
dot icon10/12/1998
Particulars of mortgage/charge
dot icon20/01/1998
Director resigned
dot icon14/01/1998
Director's particulars changed
dot icon30/12/1997
Full group accounts made up to 1997-06-30
dot icon23/12/1997
Return made up to 27/11/97; bulk list available separately
dot icon10/12/1997
Resolutions
dot icon10/12/1997
Resolutions
dot icon10/12/1997
Resolutions
dot icon14/11/1997
Listing of particulars
dot icon13/08/1997
Director's particulars changed
dot icon26/02/1997
Particulars of mortgage/charge
dot icon24/01/1997
Full group accounts made up to 1996-06-30
dot icon24/01/1997
Return made up to 27/11/96; bulk list available separately
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon08/11/1996
Resolutions
dot icon15/10/1996
New director appointed
dot icon25/07/1996
Director's particulars changed
dot icon15/03/1996
Registered office changed on 15/03/96 from:\frogmore house, 8 manchester square, london, W1A 2JZ
dot icon18/12/1995
Full group accounts made up to 1995-06-30
dot icon12/12/1995
Return made up to 27/11/95; bulk list available separately
dot icon01/12/1995
Resolutions
dot icon01/12/1995
Resolutions
dot icon10/05/1995
New director appointed
dot icon24/04/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 27/11/94; bulk list available separately
dot icon11/12/1994
Resolutions
dot icon11/12/1994
Resolutions
dot icon21/11/1994
Full group accounts made up to 1994-06-30
dot icon21/02/1994
New director appointed
dot icon21/02/1994
Return made up to 27/11/93; bulk list available separately
dot icon24/12/1993
Full accounts made up to 1993-06-30
dot icon06/12/1993
Resolutions
dot icon06/12/1993
Resolutions
dot icon05/10/1993
Director resigned
dot icon24/09/1993
Ad 03/08/93--------- £ si [email protected]=6272208 £ ic 18716548/24988756
dot icon26/07/1993
Nc inc already adjusted 09/07/93
dot icon26/07/1993
Resolutions
dot icon26/07/1993
Resolutions
dot icon28/06/1993
Listing of particulars
dot icon23/06/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon11/05/1993
Director resigned
dot icon29/04/1993
Ad 24/03/93--------- £ si [email protected]=1325000 £ ic 17391548/18716548
dot icon27/01/1993
£ ic 20013193/17391548 22/12/92 £ sr [email protected]=2621645
dot icon08/01/1993
Resolutions
dot icon23/12/1992
Resolutions
dot icon22/12/1992
Return made up to 27/11/92; bulk list available separately
dot icon22/12/1992
Full group accounts made up to 1992-06-30
dot icon26/05/1992
Director's particulars changed
dot icon17/12/1991
Full group accounts made up to 1991-06-30
dot icon17/12/1991
Return made up to 27/11/91; full list of members
dot icon09/12/1991
Memorandum and Articles of Association
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon15/01/1991
Full group accounts made up to 1990-06-30
dot icon15/01/1991
Return made up to 27/11/90; bulk list available separately
dot icon21/12/1990
Memorandum and Articles of Association
dot icon06/12/1990
Resolutions
dot icon10/05/1990
Registered office changed on 10/05/90 from:\oliver house, 23 windmill hill, enfield, middlesex EN27AB
dot icon09/03/1990
Director resigned
dot icon20/02/1990
Location of register of members (non legible)
dot icon02/02/1990
Full group accounts made up to 1989-06-30
dot icon02/02/1990
Return made up to 27/11/89; full list of members
dot icon22/01/1990
New director appointed
dot icon28/11/1989
Resolutions
dot icon28/11/1989
Resolutions
dot icon06/10/1989
Registered office changed on 06/10/89 from:\frogmore hall, watton at stone, hertfordshire SG14 3RW
dot icon13/12/1988
Director's particulars changed
dot icon09/12/1988
Full group accounts made up to 1988-06-30
dot icon09/12/1988
Return made up to 23/11/88; bulk list available separately
dot icon30/11/1988
Resolutions
dot icon30/11/1988
Resolutions
dot icon02/11/1988
Particulars of mortgage/charge
dot icon15/07/1988
Statement of affairs
dot icon13/06/1988
Wd 03/06/88 ad 19/04/88--------- premium £ si [email protected]=959217 £ ic 14180316/15139533
dot icon16/05/1988
Resolutions
dot icon16/05/1988
New director appointed
dot icon16/05/1988
New director appointed
dot icon14/03/1988
Resolutions
dot icon19/02/1988
Resolutions
dot icon19/02/1988
Resolutions
dot icon08/02/1988
Return made up to 24/12/87; bulk list available separately
dot icon08/01/1988
Full group accounts made up to 1987-06-30
dot icon19/10/1987
Return of allotments
dot icon11/08/1987
Resolutions
dot icon04/03/1987
Return made up to 19/12/86; full list of members
dot icon06/01/1987
Group of companies' accounts made up to 1986-06-30
dot icon06/01/1987
Group of companies' accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Director's particulars changed
dot icon26/09/1986
Director resigned
dot icon12/12/1985
Group of companies' accounts made up to 1985-06-30
dot icon05/12/1984
Full accounts made up to 1984-06-30
dot icon24/01/1984
Accounts made up to 1983-06-30
dot icon15/12/1982
Accounts made up to 1982-06-30
dot icon01/01/1981
Accounts made up to 1980-06-30
dot icon30/01/1980
Accounts made up to 1979-06-30
dot icon10/01/1979
Accounts made up to 1976-06-30
dot icon21/12/1978
Accounts made up to 1978-06-30
dot icon04/04/1977
Accounts made up to 1976-06-30
dot icon11/08/1976
Accounts made up to 1975-12-31
dot icon18/06/1975
Accounts made up to 1974-12-31
dot icon30/07/1974
Accounts made up to 2073-12-31
dot icon03/07/1971
Allotment of shares
dot icon12/05/1971
Statement of affairs
dot icon27/04/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malvisi, Joseph Peter
Director
01/10/1996 - 20/01/2003
10
White, Jonathan Paul
Director
28/04/1995 - Present
86
Birchmore, Trevor Michael
Director
31/01/2009 - 30/06/2010
27
Whittles, Michael John
Director
10/06/1993 - 09/01/2001
5
Stratton, Carol Ann
Secretary
30/06/2010 - 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+
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 CANONSFIELD ESTATES LIMITED

CANONSFIELD ESTATES LIMITED is an(a) Active company incorporated on 27/04/1971 with the registered office located at 11-15 Wigmore Street, London, W1A 2JZ. There are currently 3 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 CANONSFIELD ESTATES LIMITED?

toggle

CANONSFIELD ESTATES LIMITED is currently Active. It was registered on 27/04/1971 .

Where is CANONSFIELD ESTATES LIMITED located?

toggle

CANONSFIELD ESTATES LIMITED is registered at 11-15 Wigmore Street, London, W1A 2JZ.

What does CANONSFIELD ESTATES LIMITED do?

toggle

CANONSFIELD ESTATES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CANONSFIELD ESTATES LIMITED?

toggle

The latest filing was on 09/04/2026: Accounts for a small company made up to 2025-06-30.