CANTON ESTATES LIMITED

Register to unlock more data on OkredoRegister

CANTON ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05670541

Incorporation date

10/01/2006

Size

Dormant

Contacts

Registered address

Registered address

Crosswinds Crosswinds, Stormy Down, Bridgend CF32 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2006)
dot icon17/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon11/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon12/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon12/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon06/02/2025
Registered office address changed from Cambrian House Stormy Down Bridgend CF32 0NW to Crosswinds Crosswinds Stormy Down Bridgend CF32 0NW on 2025-02-06
dot icon18/11/2024
Termination of appointment of James Leigh Canton as a director on 2024-11-08
dot icon16/07/2024
Director's details changed for Mr James Leigh Canton on 2020-11-15
dot icon16/07/2024
Director's details changed for Mrs Lynne Margaret Canton on 2024-06-14
dot icon20/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon20/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon15/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon15/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon15/02/2022
Termination of appointment of Emma Holmes as a director on 2015-02-05
dot icon09/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon09/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon09/02/2022
Notification of Lynne Margaret Canton as a person with significant control on 2022-02-08
dot icon02/08/2021
Termination of appointment of Alan Canton as a director on 2015-02-05
dot icon02/08/2021
Termination of appointment of Emma Holmes as a secretary on 2016-12-05
dot icon02/08/2021
Appointment of Lynne Margaret Canton as a secretary on 2021-07-05
dot icon02/08/2021
Appointment of Ms Jessica Lynne Canton as a director on 2021-07-05
dot icon02/08/2021
Appointment of Mrs Lynne Margaret Canton as a director on 2021-07-05
dot icon02/08/2021
Registered office address changed from Suite B2 Ground Floor St Hilary Court Copthorne Way Cardiff CF5 6ES Wales to Cambrian House Stormy Down Bridgend CF32 0NW on 2021-08-02
dot icon02/08/2021
Accounts for a dormant company made up to 2021-01-31
dot icon02/08/2021
Accounts for a dormant company made up to 2020-01-31
dot icon02/08/2021
Accounts for a dormant company made up to 2019-01-31
dot icon02/08/2021
Accounts for a dormant company made up to 2018-01-31
dot icon02/08/2021
Accounts for a dormant company made up to 2017-01-31
dot icon02/08/2021
Accounts for a dormant company made up to 2016-01-31
dot icon02/08/2021
Accounts for a dormant company made up to 2015-01-31
dot icon02/08/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon02/08/2021
Confirmation statement made on 2020-01-10 with no updates
dot icon02/08/2021
Confirmation statement made on 2019-01-10 with no updates
dot icon02/08/2021
Confirmation statement made on 2018-01-10 with no updates
dot icon02/08/2021
Confirmation statement made on 2017-01-10 with no updates
dot icon02/08/2021
Annual return made up to 2016-01-10
dot icon02/08/2021
Annual return made up to 2015-01-10
dot icon02/08/2021
Administrative restoration application
dot icon01/09/2015
Final Gazette dissolved via compulsory strike-off
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon24/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon12/10/2014
Registered office address changed from , C/O C/O Cotsen and Company Limited, the Media Centre Culverhouse Cross, Cardiff, CF5 6XJ to Suite B2 Ground Floor St Hilary Court Copthorne Way Cardiff CF5 6ES on 2014-10-12
dot icon28/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon07/08/2011
Accounts for a dormant company made up to 2011-01-31
dot icon29/06/2011
Compulsory strike-off action has been discontinued
dot icon28/06/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon05/05/2011
Registered office address changed from , 1st Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ on 2011-05-05
dot icon26/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon05/11/2010
Registered office address changed from , 8 Columbus Walk, Brigantine Place, Cardiff, South Glam, CF10 4BY on 2010-11-05
dot icon19/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon19/01/2010
Director's details changed for James Leigh Canton on 2010-01-19
dot icon19/01/2010
Director's details changed for Alan Canton on 2010-01-19
dot icon19/01/2010
Director's details changed for Emma Holmes on 2010-01-19
dot icon29/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon29/01/2009
Return made up to 10/01/09; full list of members
dot icon04/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon06/05/2008
Return made up to 10/01/08; full list of members
dot icon16/05/2007
Ad 10/01/06--------- £ si 100@1
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
Accounts for a dormant company made up to 2007-01-31
dot icon01/05/2007
Return made up to 10/01/07; full list of members
dot icon05/09/2006
Registered office changed on 05/09/06 from: c/o cotsen and company, 1ST floor dominions house north, queen street cardiff, south glamorgan CF10 2AR
dot icon02/03/2006
Registered office changed on 02/03/06 from: 14-18 city road, cardiff, CF24 3DL
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
Director resigned
dot icon02/03/2006
Secretary resigned
dot icon10/01/2006
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
31/01/2026
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Emma
Director
10/01/2006 - 05/02/2015
-
7SIDE NOMINEES LIMITED
Corporate Director
10/01/2006 - 10/01/2006
1252
7SIDE SECRETARIAL LIMITED
Corporate Secretary
10/01/2006 - 10/01/2006
468
Mrs Lynne Margaret Canton
Director
05/07/2021 - Present
1
Canton, James Leigh
Director
10/01/2006 - 08/11/2024
2

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 CANTON ESTATES LIMITED

CANTON ESTATES LIMITED is an(a) Active company incorporated on 10/01/2006 with the registered office located at Crosswinds Crosswinds, Stormy Down, Bridgend CF32 0NW. 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 CANTON ESTATES LIMITED?

toggle

CANTON ESTATES LIMITED is currently Active. It was registered on 10/01/2006 .

Where is CANTON ESTATES LIMITED located?

toggle

CANTON ESTATES LIMITED is registered at Crosswinds Crosswinds, Stormy Down, Bridgend CF32 0NW.

What does CANTON ESTATES LIMITED do?

toggle

CANTON ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CANTON ESTATES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-08 with no updates.