CANNON NOMINEES PROPERTIES LIMITED
Overview
| Company Name | CANNON NOMINEES PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02549422 |
| 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 CANNON NOMINEES PROPERTIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CANNON NOMINEES PROPERTIES LIMITED located?
| Registered Office Address | 20 Cursitor Street EC4A 1LT London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CANNON NOMINEES PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CANNON NOMINEES PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for CANNON NOMINEES PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas John Samuel Harries as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Edward Nicholas Reed as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Bibi Rahima Ally as a secretary on Dec 18, 2024 | 1 pages | TM02 | ||
Director's details changed for Ms Clare Bruce Breeze on Nov 15, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Daniel Keir Marriott as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anthony Thomas Burnett-Scott as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Ms Clare Bruce Breeze on Sep 13, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Appointment of Ms Clare Bruce Breeze as a director on Jul 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Steven Neil Pitchford as a director on Jul 25, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Luke Powell as a director on May 01, 2022 | 2 pages | AP01 | ||
Director's details changed for Steven Neil Pitchford on Apr 14, 2022 | 3 pages | CH01 | ||
Termination of appointment of Andrew Jonathan Conder as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Julian Francis Howard as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CANNON NOMINEES PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREEZE, Clare Bruce | Director | Cursitor Street EC4A 1LT London 20 | United Kingdom | British | 179757190001 | |||||
| HARRIES, Nicholas John Samuel | Director | Cursitor Street EC4A 1LT London 20 | United Kingdom | British | 121379030002 | |||||
| MARRIOTT, John Daniel Keir | Director | Cursitor Street EC4A 1LT London 20 | United Kingdom | British | 197810160001 | |||||
| POWELL, Luke | Director | Cursitor Street EC4A 1LT London 20 | England | British | 142472410001 | |||||
| PRICHARD JONES, Sebastian James | Director | Cursitor Street EC4A 1LT London 20 | England | British | 69343350003 | |||||
| ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 United Kingdom | 157997760001 | |||||||
| CLARKE, Alan Michael | Secretary | 84 Bellevue Road Ealing W13 8DE London | British | 78326550001 | ||||||
| COLLETT, Brian | Secretary | 10 Norwich Street EC4A 1BD London | British | 32267100001 | ||||||
| BUCKLEY, Guy James Mclean | Director | 75 Lansdowne Road W11 2LG London | British | 6436580002 | ||||||
| BURNETT-SCOTT, Anthony Thomas | Director | Cursitor Street EC4A 1LT London 20 | England | British | 184086270001 | |||||
| CONDER, Andrew Jonathan | Director | Cursitor Street EC4A 1LT London 20 United Kingdom | England | British | 51600480005 | |||||
| DILGER, John Joseph | Director | 22 Chepstow Place W2 4TA London | United Kingdom | British | 36458280003 | |||||
| FIELD, Christopher Michael | Director | 55 Princes Gate Mews SW7 2PR London | United Kingdom | British | 44905750002 | |||||
| FORMBY, Roger Myles | Director | Church Gate House 47 Church Walk KT7 0NN Thames Ditton Surrey | England | British | 3641860001 | |||||
| HAYES, Derek | Director | The Old Rectory Brook Hill Little Waltham CM3 3LJ Chelmsford Essex | England | British | 26790660002 | |||||
| HAYES, Michael Anthony | Director | 8a Lauriston Road Wimbledon SW19 4TQ London | British | 21291530001 | ||||||
| HILLSON, Simon Nicholas | Director | Cursitor Street EC4A 1LT London 20 | England | British | 116980870002 | |||||
| HORSFIELD, Charles Peter | Director | Cursitor Street EC4A 1LT London 20 | United Kingdom | British | 56394650002 | |||||
| HOWARD, Julian Francis | Director | Cursitor Street EC4A 1LT London 20 United Kingdom | England | British | 142472670001 | |||||
| MARTIN, Charles David Zelenka | Director | Cursitor Street EC4A 1LT London 20 | United Kingdom | British | 130317860001 | |||||
| MARTIN, Simon Richard | Director | Cursitor Street EC4A 1LT London 20 | England | British | 67014270003 | |||||
| NISSE, Ian Bertram | Director | Cursitor Street EC4A 1LT London 20 United Kingdom | United Kingdom | British | 163335930001 | |||||
| PHIPPEN, Conway Paul | Director | 10 Norwich Street EC4A 1BD London | British | 58241300002 | ||||||
| PINTUS, Matthew Derek | Director | Cursitor Street EC4A 1LT London 20 | England | British | 33503130003 | |||||
| PITCHFORD, Steven Neil | Director | Cursitor Street EC4A 1LT London 20 United Kingdom | England | British | 142472400001 | |||||
| REED, Edward Nicholas | Director | Cursitor Street EC4A 1LT London 20 United Kingdom | United Kingdom | British | 93284030003 | |||||
| REUBEN, Richard Maurice Emile | Director | Cursitor Street EC4A 1LT London 20 | England | British | 35124720002 | |||||
| ROAD, Christopher John | Director | 50 Coalecroft Road SW15 6LP London | British | 16729030001 | ||||||
| SANDERS, David Ian | Director | Cursitor Street EC4A 1LT London 20 | England | British | 142472480001 | |||||
| SMEED, Geoffrey Stanford Hugh | Director | Wayside Burnt Lane Orford IP12 2NJ Woodbridge Suffolk | British | 49422110002 | ||||||
| SUTTON, Robert Hiles | Director | 10 Norwich Street EC4A 1BD London | British | 15214940001 | ||||||
| TREVES, Vanni Emanuele | Director | 4 Alwyne Place Canonbury N1 2NL London | England | British | 24700970003 |
Who are the persons with significant control of CANNON NOMINEES PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macfarlanes Llp | Apr 06, 2016 | Cursitor Street EC4A 1LT London 20 | No | ||||||||||
| |||||||||||||
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