CANUTA PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANUTA PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04432705

Incorporation date

07/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

WHITEOAK MORRIS LTD, Sophia House 28 Cathedral Road, Cardiff CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2002)
dot icon08/04/2026
Registered office address changed from 4 Robinson Grove Meppershall Shefford SG17 5QR England to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2026-04-08
dot icon26/03/2026
Declaration of solvency
dot icon26/03/2026
Resolutions
dot icon26/03/2026
Appointment of a voluntary liquidator
dot icon16/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon10/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon13/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/03/2023
Registered office address changed from 3 Chalkley Bush Close Shillington Hitchin Hertfordshire SG5 3BG to 4 Robinson Grove Meppershall Shefford SG17 5QR on 2023-03-09
dot icon09/03/2023
Change of details for Mrs Kim Callanan as a person with significant control on 2023-03-08
dot icon09/03/2023
Secretary's details changed for Mrs Kim Callanan on 2023-03-08
dot icon30/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/07/2021
Registration of charge 044327050004, created on 2021-07-22
dot icon09/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/08/2019
Satisfaction of charge 044327050001 in full
dot icon07/08/2019
Satisfaction of charge 044327050002 in full
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/06/2019
Registration of charge 044327050003, created on 2019-06-14
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon02/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon16/06/2017
Registration of charge 044327050002, created on 2017-06-08
dot icon16/06/2017
Registration of charge 044327050001, created on 2017-06-08
dot icon27/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon27/04/2016
Termination of appointment of Michael Andrew Callanan as a director on 2016-04-27
dot icon08/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon13/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon13/05/2014
Director's details changed for Mr Michael Andrew Callanan on 2013-07-30
dot icon12/05/2014
Secretary's details changed for Mrs Kim Callanan on 2013-07-27
dot icon02/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon09/01/2013
Registered office address changed from La Canuta 59 Clophill Road Upper Gravenhurst Bedfordshire MK45 4JH on 2013-01-09
dot icon08/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon10/05/2010
Director's details changed for Kim Callanan on 2010-05-07
dot icon26/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/05/2009
Return made up to 07/05/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/05/2008
Return made up to 07/05/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/05/2007
Return made up to 07/05/07; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon22/05/2006
Return made up to 07/05/06; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/05/2005
Return made up to 07/05/05; full list of members
dot icon24/05/2004
Return made up to 07/05/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon05/07/2003
Return made up to 07/05/03; full list of members
dot icon04/09/2002
Ad 27/06/02--------- £ si 2@1=2 £ ic 1/3
dot icon21/08/2002
Registered office changed on 21/08/02 from: soverign court, 213 witan gate east, milton keynes bedfordshire MK9 2HP
dot icon21/08/2002
Accounting reference date extended from 31/05/03 to 31/10/03
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New secretary appointed;new director appointed
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
Director resigned
dot icon07/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+4.32 % *

* during past year

Cash in Bank

£1,014.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
245.90K
-
0.00
972.00
-
2022
1
243.45K
-
0.00
1.01K
-
2022
1
243.45K
-
0.00
1.01K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

243.45K £Descended-1.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01K £Ascended4.32 % *

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
Mrs Kim Callanan
Director
07/05/2002 - Present
1
BRIGHTON SECRETARY LIMITED
Nominee Secretary
07/05/2002 - 10/05/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
07/05/2002 - 10/05/2002
9606
Callanan, Michael Andrew
Director
07/05/2002 - 27/04/2016
28
Callanan, Kim
Secretary
07/05/2002 - 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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CANUTA PROPERTY COMPANY LIMITED

CANUTA PROPERTY COMPANY LIMITED is an(a) Liquidation company incorporated on 07/05/2002 with the registered office located at WHITEOAK MORRIS LTD, Sophia House 28 Cathedral Road, Cardiff CF11 9LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CANUTA PROPERTY COMPANY LIMITED?

toggle

CANUTA PROPERTY COMPANY LIMITED is currently Liquidation. It was registered on 07/05/2002 .

Where is CANUTA PROPERTY COMPANY LIMITED located?

toggle

CANUTA PROPERTY COMPANY LIMITED is registered at WHITEOAK MORRIS LTD, Sophia House 28 Cathedral Road, Cardiff CF11 9LJ.

What does CANUTA PROPERTY COMPANY LIMITED do?

toggle

CANUTA PROPERTY COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CANUTA PROPERTY COMPANY LIMITED have?

toggle

CANUTA PROPERTY COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for CANUTA PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from 4 Robinson Grove Meppershall Shefford SG17 5QR England to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2026-04-08.