CANUTE MANAGEMENT LIMITED

CANUTE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANUTE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01474993
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CANUTE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CANUTE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for CANUTE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 30, 2025 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Jun 30, 2024 with updates

    6 pagesCS01

    Confirmation statement made on Jun 30, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Appointment of Napier Management Services Ltd as a secretary on Mar 25, 2023

    2 pagesAP04

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 30, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 30, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 30, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 30, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Director's details changed for Mrs Kay Hollins on Jul 12, 2017

    2 pagesCH01

    Director's details changed for Mr Garry Adrian Hollins on Jul 12, 2017

    2 pagesCH01

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jun 30, 2016 with updates

    8 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Who are the officers of CANUTE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAPIER MANAGEMENT SERVICES LTD
    Ashford Road
    SP6 1BZ Fordingbridge
    Unti 13 Fordingbridge Business Park
    England
    Secretary
    Ashford Road
    SP6 1BZ Fordingbridge
    Unti 13 Fordingbridge Business Park
    England
    Identification TypeUK Limited Company
    Registration Number2931111
    103217620001
    HOLLINS, Garry Adrian
    Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House, Unit 13
    England
    Director
    Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House, Unit 13
    England
    EnglandBritishResidential Landlord63905860003
    HOLLINS, Kay
    The Grove
    SO19 9LW Southampton
    59
    England
    Director
    The Grove
    SO19 9LW Southampton
    59
    England
    EnglandBritishHousewife183392480002
    COOK, Melvyn John
    Fair Acre
    Chilworth Ring Chilworth
    SO16 7HW Southampton
    Hampshire
    Secretary
    Fair Acre
    Chilworth Ring Chilworth
    SO16 7HW Southampton
    Hampshire
    BritishBusiness Consultant44071620001
    THATCHER, Cyril Francis
    12 Consulate House
    SO14 3FW Southampton
    Hampshire
    Secretary
    12 Consulate House
    SO14 3FW Southampton
    Hampshire
    BritishRetired (Semi) Estate Agent65459800001
    H M SECRETARIES LIMITED
    7 The Square
    BH21 1JA Wimborne
    Dorset
    Secretary
    7 The Square
    BH21 1JA Wimborne
    Dorset
    4670540001
    ADAMS, Jennifer Eirian
    24 Consulate House
    Canute Road
    SO14 3FW Southampton
    Hampshire
    Director
    24 Consulate House
    Canute Road
    SO14 3FW Southampton
    Hampshire
    EnglandBritishDental Nurse117810970001
    BELLOWS, Stephen James
    14 Consulate House
    Canute Road
    SO14 3FW Southampton
    Hampshire
    Director
    14 Consulate House
    Canute Road
    SO14 3FW Southampton
    Hampshire
    BritishS/Employed Fruit & Veg32492540001
    BURT, Kenneth Percival
    Flat 4 Consulate House
    Canute Road
    SO14 3FW Southampton
    Hampshire
    Director
    Flat 4 Consulate House
    Canute Road
    SO14 3FW Southampton
    Hampshire
    BritishClub Steward34173520001
    CANN, Colin Richard
    Flat 3 Consulate House
    Canute Road
    SO14 3FW Southampton
    Hampshire
    Director
    Flat 3 Consulate House
    Canute Road
    SO14 3FW Southampton
    Hampshire
    BritishDiver34173510001
    COOK, Melvyn John
    Fair Acre
    Chilworth Ring Chilworth
    SO16 7HW Southampton
    Hampshire
    Director
    Fair Acre
    Chilworth Ring Chilworth
    SO16 7HW Southampton
    Hampshire
    EnglandBritishBusiness Consultant44071620001
    DAVEY, Linda Susan
    30 Mustang Avenue
    Whiteley
    PO15 7EN Fareham
    Hampshire
    Director
    30 Mustang Avenue
    Whiteley
    PO15 7EN Fareham
    Hampshire
    BritishTeacher102415430001
    MAXWELL, Keith Ian
    20a Windover Close
    Bitterne
    SO19 5JS Southampton
    Hampshire
    Director
    20a Windover Close
    Bitterne
    SO19 5JS Southampton
    Hampshire
    BritishDirector54425640001
    OSBORNE, Anthony
    11 Consulate House
    SO14 3FW Southampton
    Hampshire
    Director
    11 Consulate House
    SO14 3FW Southampton
    Hampshire
    BritishDirector30548240001
    RUDGE, Ian
    20 Consulate House
    Canute Road
    SO14 3FW Southampton
    Hampshire
    Director
    20 Consulate House
    Canute Road
    SO14 3FW Southampton
    Hampshire
    BritishBanker40739560001
    SALEEM, Sheikh Saqib
    3 Consulate House
    Canute Road
    SO14 3FW Southampton
    Hampshire
    Director
    3 Consulate House
    Canute Road
    SO14 3FW Southampton
    Hampshire
    PakistaniSecurity Officer117810860001
    STEVENS, Dominic Paul
    3 Consulate House
    Canute Road
    SO14 3FW Southampton
    Hampshire
    Director
    3 Consulate House
    Canute Road
    SO14 3FW Southampton
    Hampshire
    BritishCivil Servant46136080001
    THATCHER, Cyril Francis
    12 Consulate House
    SO14 3FW Southampton
    Hampshire
    Director
    12 Consulate House
    SO14 3FW Southampton
    Hampshire
    BritishRetired65459800001
    TOMLINSON, Anthony Hugh Terrence
    19 Consulate House
    Canute Road
    SO14 3FW Southampton
    Director
    19 Consulate House
    Canute Road
    SO14 3FW Southampton
    BritishOptometrist60635640001

    Who are the persons with significant control of CANUTE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Kay Hollins
    Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House, Unit 13
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Gary Hollins
    Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House, Unit 13
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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