CANTONDOWN LIMITED

Register to unlock more data on OkredoRegister

CANTONDOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01830120

Incorporation date

04/07/1984

Size

Micro Entity

Contacts

Registered address

Registered address

10 Parkland Gardens, London SW19 6DTCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1985)
dot icon13/03/2026
Appointment of Mr David William Evans as a director on 2026-03-01
dot icon13/03/2026
Appointment of Mr Kevin Barry King as a director on 2026-03-01
dot icon09/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon04/03/2026
Termination of appointment of Barry King as a director on 2026-02-01
dot icon04/03/2026
Termination of appointment of David Evans as a director on 2026-02-01
dot icon11/09/2025
Micro company accounts made up to 2024-12-24
dot icon31/03/2025
Appointment of Mr James Stephen Hudson as a director on 2025-03-24
dot icon25/03/2025
Appointment of Ms Nancy Alfouadi as a director on 2025-03-24
dot icon24/03/2025
Confirmation statement made on 2025-02-14 with updates
dot icon06/08/2024
Micro company accounts made up to 2023-12-24
dot icon05/04/2024
Termination of appointment of David Hicks as a secretary on 2024-04-04
dot icon05/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon29/02/2024
Director's details changed for Mr David Evans on 2024-02-28
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-24
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon05/01/2023
Director's details changed for Mr David Evans on 2022-12-22
dot icon08/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon08/10/2022
Appointment of Mr David Evans as a director on 2021-12-09
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-24
dot icon12/11/2021
Termination of appointment of Lorna Swan as a director on 2021-11-03
dot icon13/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-12-24
dot icon12/11/2020
Total exemption full accounts made up to 2019-12-24
dot icon03/11/2020
Confirmation statement made on 2020-09-24 with updates
dot icon16/09/2020
Appointment of Mr David Hicks as a secretary on 2020-09-09
dot icon15/09/2020
Termination of appointment of Jonathan Barnett as a director on 2019-03-29
dot icon15/09/2020
Appointment of Mr Stuart Peter Muirhead as a director on 2019-11-18
dot icon15/09/2020
Termination of appointment of Christopher Reeves as a secretary on 2020-07-02
dot icon02/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-24
dot icon31/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon31/08/2018
Registered office address changed from 8 Parkland Gardens Inner Park Road Wimbledon London SW19 6DT to 10 Parkland Gardens London SW19 6DT on 2018-08-31
dot icon31/08/2018
Secretary's details changed for Mr Christopher Reeves on 2018-08-31
dot icon31/08/2018
Termination of appointment of Lorna Swan as a secretary on 2018-08-20
dot icon31/08/2018
Appointment of Mr Christopher Reeves as a secretary on 2018-08-20
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-24
dot icon23/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-24
dot icon17/09/2016
Total exemption full accounts made up to 2015-12-24
dot icon25/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon25/09/2015
Total exemption full accounts made up to 2014-12-24
dot icon05/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon16/09/2014
Total exemption full accounts made up to 2013-12-24
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon28/08/2014
Appointment of Mr Jason Whiffin as a director on 2014-01-01
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-24
dot icon30/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon01/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-24
dot icon23/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon22/08/2011
Termination of appointment of Alastair Murray as a director
dot icon22/08/2011
Director's details changed for Alastair Richardson Murray on 2011-05-01
dot icon17/08/2011
Total exemption full accounts made up to 2010-12-24
dot icon18/09/2010
Total exemption small company accounts made up to 2009-12-24
dot icon18/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon19/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon17/11/2009
Total exemption small company accounts made up to 2008-12-24
dot icon16/11/2009
Director's details changed for Alastair Richardson Murray on 2009-11-14
dot icon15/11/2009
Director's details changed for Sally Jane Thomas on 2009-11-14
dot icon15/11/2009
Director's details changed for Doctor Lorna Swan on 2009-11-14
dot icon15/11/2009
Director's details changed for David Peter John Hicks on 2009-11-14
dot icon15/11/2009
Director's details changed for Barry King on 2009-11-14
dot icon15/11/2009
Director's details changed for Christopher Marcus Maxwell Lines on 2009-11-14
dot icon15/11/2009
Director's details changed for Victor Botcharov on 2009-11-14
dot icon15/11/2009
Director's details changed for Jonathan Barnett on 2009-11-14
dot icon30/03/2009
Secretary appointed doctor lorna swan
dot icon24/03/2009
Registered office changed on 24/03/2009 from c/o j j homes properties LTD 146 stanley park road carshalton SM5 3JG
dot icon11/02/2009
Appointment terminated secretary jj homes properties LIMITED
dot icon07/01/2009
Director appointed doctor lorna swan
dot icon13/11/2008
Return made up to 24/10/08; no change of members
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-24
dot icon19/11/2007
Return made up to 22/10/07; no change of members
dot icon06/11/2007
Total exemption full accounts made up to 2006-12-24
dot icon14/02/2007
New secretary appointed
dot icon14/02/2007
Secretary resigned
dot icon20/01/2007
Return made up to 22/10/06; full list of members
dot icon08/08/2006
Total exemption full accounts made up to 2005-12-24
dot icon23/12/2005
New director appointed
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Return made up to 22/10/05; full list of members
dot icon27/05/2005
Total exemption full accounts made up to 2004-12-24
dot icon30/11/2004
Return made up to 22/10/04; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2003-12-24
dot icon12/11/2003
Return made up to 22/10/03; full list of members
dot icon24/10/2003
Total exemption full accounts made up to 2002-12-24
dot icon29/07/2003
New director appointed
dot icon19/11/2002
Return made up to 22/10/02; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2001-12-24
dot icon08/01/2002
New director appointed
dot icon27/10/2001
Return made up to 22/10/01; full list of members
dot icon09/10/2001
Total exemption full accounts made up to 2000-12-24
dot icon22/01/2001
Registered office changed on 22/01/01 from: 38 the broadway 40 jj homes properties LTD wimbledon london SW19 1RQ
dot icon28/12/2000
Secretary resigned
dot icon15/12/2000
Return made up to 22/10/00; full list of members
dot icon31/10/2000
Director resigned
dot icon18/10/2000
Full accounts made up to 1999-12-24
dot icon12/07/2000
Director resigned
dot icon11/01/2000
Resolutions
dot icon28/10/1999
Return made up to 22/10/99; full list of members
dot icon13/10/1999
Full accounts made up to 1998-12-24
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon06/09/1999
New director appointed
dot icon03/06/1999
Director resigned
dot icon25/11/1998
Return made up to 22/10/98; full list of members
dot icon23/10/1998
Full accounts made up to 1997-12-24
dot icon24/10/1997
Registered office changed on 24/10/97 from: 40 j j homes properties LTD 38 the broadway wimbledon london SW19 irq
dot icon24/10/1997
Return made up to 22/10/97; no change of members
dot icon24/10/1997
Director resigned
dot icon03/10/1997
Full accounts made up to 1996-12-24
dot icon11/08/1997
New secretary appointed
dot icon08/11/1996
Return made up to 22/10/96; full list of members
dot icon23/09/1996
Full accounts made up to 1995-12-24
dot icon14/03/1996
Accounting reference date shortened from 31/03 to 24/12
dot icon03/11/1995
Full accounts made up to 1995-03-31
dot icon03/11/1995
Return made up to 22/10/95; no change of members
dot icon15/01/1995
Full accounts made up to 1994-03-31
dot icon15/01/1995
New director appointed
dot icon15/01/1995
New director appointed
dot icon06/01/1995
New director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
Return made up to 22/10/94; change of members
dot icon01/11/1993
Return made up to 22/10/93; full list of members
dot icon21/10/1993
Full accounts made up to 1993-03-31
dot icon11/02/1993
Secretary resigned;new secretary appointed
dot icon11/02/1993
Registered office changed on 11/02/93 from: the manor house parkland gardens inner park road wimbeldon london SW19 6DT
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon13/11/1992
Return made up to 22/10/92; no change of members
dot icon06/12/1991
Return made up to 22/10/91; full list of members
dot icon06/12/1991
Registered office changed on 06/12/91
dot icon11/11/1991
Full accounts made up to 1991-03-31
dot icon11/11/1991
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon26/10/1990
Full accounts made up to 1990-03-31
dot icon26/10/1990
Return made up to 22/10/90; full list of members
dot icon19/10/1989
Full accounts made up to 1989-03-31
dot icon19/10/1989
Return made up to 26/09/89; full list of members
dot icon04/11/1988
Secretary resigned;new secretary appointed
dot icon10/08/1988
Full accounts made up to 1988-03-31
dot icon10/08/1988
Return made up to 07/06/88; full list of members
dot icon05/07/1988
Auditor's resignation
dot icon14/10/1987
Secretary resigned;new secretary appointed
dot icon30/09/1987
New director appointed
dot icon08/09/1987
New director appointed
dot icon08/09/1987
Director resigned;new director appointed
dot icon08/09/1987
New director appointed
dot icon08/09/1987
Registered office changed on 08/09/87 from: 12A parkland gardens inner park road london SW19 6DT
dot icon08/09/1987
Full accounts made up to 1987-03-31
dot icon08/09/1987
Full accounts made up to 1986-03-31
dot icon08/09/1987
Return made up to 13/08/87; full list of members
dot icon08/09/1987
Return made up to 31/12/86; full list of members
dot icon29/11/1985
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muirhead, Stuart Peter
Director
18/11/2019 - Present
3
Evans, David
Director
09/12/2021 - 01/02/2026
-
Hicks, David Peter John
Director
18/01/1986 - Present
2
King, Kevin Barry
Director
01/03/2026 - Present
2
Lines, Christopher Marcus Maxwell
Director
24/05/1999 - Present
19

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+
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 CANTONDOWN LIMITED

CANTONDOWN LIMITED is an(a) Active company incorporated on 04/07/1984 with the registered office located at 10 Parkland Gardens, London SW19 6DT. There are currently 10 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 CANTONDOWN LIMITED?

toggle

CANTONDOWN LIMITED is currently Active. It was registered on 04/07/1984 .

Where is CANTONDOWN LIMITED located?

toggle

CANTONDOWN LIMITED is registered at 10 Parkland Gardens, London SW19 6DT.

What does CANTONDOWN LIMITED do?

toggle

CANTONDOWN 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 CANTONDOWN LIMITED?

toggle

The latest filing was on 13/03/2026: Appointment of Mr David William Evans as a director on 2026-03-01.