CANUTE MANAGEMENT LIMITED
Overview
| Company Name | CANUTE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01474993 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANUTE MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CANUTE MANAGEMENT LIMITED located?
| Registered Office Address | Elizabeth House, Unit 13 Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CANUTE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CANUTE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for CANUTE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with updates | 6 pages | CS01 | ||
Confirmation statement made on Jun 30, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||
Appointment of Napier Management Services Ltd as a secretary on Mar 25, 2023 | 2 pages | AP04 | ||
Registered office address changed from 59 the Grove Southampton SO19 9LW England to Elizabeth House, Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge SP6 1BZ on Jun 01, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||
Director's details changed for Mrs Kay Hollins on Jul 12, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Garry Adrian Hollins on Jul 12, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from 26 Consulate House Canute Road Southampton Hampshire SO14 3FW England to 59 the Grove Southampton SO19 9LW on Mar 03, 2017 | 1 pages | AD01 | ||
Registered office address changed from 21 Calshot Court Channel Way Southampton Hampshire SO14 3GR to 26 Consulate House Canute Road Southampton Hampshire SO14 3FW on Nov 14, 2016 | 1 pages | AD01 | ||
Confirmation statement made on Jun 30, 2016 with updates | 8 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||
Who are the officers of CANUTE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NAPIER MANAGEMENT SERVICES LTD | Secretary | Ashford Road SP6 1BZ Fordingbridge Unti 13 Fordingbridge Business Park England |
| 103217620001 | ||||||||||
| HOLLINS, Garry Adrian | Director | Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge Elizabeth House, Unit 13 England | England | British | Residential Landlord | 63905860003 | ||||||||
| HOLLINS, Kay | Director | The Grove SO19 9LW Southampton 59 England | England | British | Housewife | 183392480002 | ||||||||
| COOK, Melvyn John | Secretary | Fair Acre Chilworth Ring Chilworth SO16 7HW Southampton Hampshire | British | Business Consultant | 44071620001 | |||||||||
| THATCHER, Cyril Francis | Secretary | 12 Consulate House SO14 3FW Southampton Hampshire | British | Retired (Semi) Estate Agent | 65459800001 | |||||||||
| H M SECRETARIES LIMITED | Secretary | 7 The Square BH21 1JA Wimborne Dorset | 4670540001 | |||||||||||
| ADAMS, Jennifer Eirian | Director | 24 Consulate House Canute Road SO14 3FW Southampton Hampshire | England | British | Dental Nurse | 117810970001 | ||||||||
| BELLOWS, Stephen James | Director | 14 Consulate House Canute Road SO14 3FW Southampton Hampshire | British | S/Employed Fruit & Veg | 32492540001 | |||||||||
| BURT, Kenneth Percival | Director | Flat 4 Consulate House Canute Road SO14 3FW Southampton Hampshire | British | Club Steward | 34173520001 | |||||||||
| CANN, Colin Richard | Director | Flat 3 Consulate House Canute Road SO14 3FW Southampton Hampshire | British | Diver | 34173510001 | |||||||||
| COOK, Melvyn John | Director | Fair Acre Chilworth Ring Chilworth SO16 7HW Southampton Hampshire | England | British | Business Consultant | 44071620001 | ||||||||
| DAVEY, Linda Susan | Director | 30 Mustang Avenue Whiteley PO15 7EN Fareham Hampshire | British | Teacher | 102415430001 | |||||||||
| MAXWELL, Keith Ian | Director | 20a Windover Close Bitterne SO19 5JS Southampton Hampshire | British | Director | 54425640001 | |||||||||
| OSBORNE, Anthony | Director | 11 Consulate House SO14 3FW Southampton Hampshire | British | Director | 30548240001 | |||||||||
| RUDGE, Ian | Director | 20 Consulate House Canute Road SO14 3FW Southampton Hampshire | British | Banker | 40739560001 | |||||||||
| SALEEM, Sheikh Saqib | Director | 3 Consulate House Canute Road SO14 3FW Southampton Hampshire | Pakistani | Security Officer | 117810860001 | |||||||||
| STEVENS, Dominic Paul | Director | 3 Consulate House Canute Road SO14 3FW Southampton Hampshire | British | Civil Servant | 46136080001 | |||||||||
| THATCHER, Cyril Francis | Director | 12 Consulate House SO14 3FW Southampton Hampshire | British | Retired | 65459800001 | |||||||||
| TOMLINSON, Anthony Hugh Terrence | Director | 19 Consulate House Canute Road SO14 3FW Southampton | British | Optometrist | 60635640001 |
Who are the persons with significant control of CANUTE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Kay Hollins | Jun 30, 2016 | Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge Elizabeth House, Unit 13 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gary Hollins | Jun 30, 2016 | Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge Elizabeth House, Unit 13 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0