CANADA STREET (MANAGEMENT COMPANY) LIMITED
Overview
| Company Name | CANADA STREET (MANAGEMENT COMPANY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04006765 |
| 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 CANADA STREET (MANAGEMENT COMPANY) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CANADA STREET (MANAGEMENT COMPANY) LIMITED located?
| Registered Office Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple SK6 6NE Stockport England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANADA STREET (MANAGEMENT COMPANY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 2088 LIMITED | Jun 02, 2000 | Jun 02, 2000 |
What are the latest accounts for CANADA STREET (MANAGEMENT COMPANY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CANADA STREET (MANAGEMENT COMPANY) LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for CANADA STREET (MANAGEMENT COMPANY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Termination of appointment of John David Pool as a director on May 08, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 02, 2025 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 29, 2024 with updates | 7 pages | CS01 | ||
Appointment of Mr Miles Nicholas Starkie as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 09, 2023 with updates | 4 pages | CS01 | ||
Secretary's details changed for Dempster Management Services Ltd on Mar 31, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr John David Pool on May 09, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Karen Louise Morrell on Mar 31, 2023 | 2 pages | CH01 | ||
Registered office address changed from Office 1, the Old Printshop, Bowden Hall Bowden Lane Marple Stockport SK6 6NE England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on May 09, 2023 | 1 pages | AD01 | ||
Termination of appointment of Marian Ridgway as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from 31 Greek Street Stockport SK3 8AX England to Office 1, the Old Printshop, Bowden Hall Bowden Lane Marple Stockport SK6 6NE on Mar 15, 2023 | 1 pages | AD01 | ||
Appointment of Dempster Management Services Ltd as a secretary on Jan 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Ukems Ltd as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jun 01, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Ms Marian Ridgway as a director on Oct 05, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 02, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Mary Higginbotham as a director on May 19, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of CANADA STREET (MANAGEMENT COMPANY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEMPSTER MANAGEMENT SERVICES LTD | Secretary | Bowden Hall, Bowden Lane Marple SK6 6NE Stockport Offices 7-9 The Old Printshop England |
| 306728240001 | ||||||||||
| MORRELL, Karen Louise | Director | Bowden Hall, Bowden Lane Marple SK6 6NE Stockport Offices 7-9 The Old Printshop England | England | British | 248366130001 | |||||||||
| STARKIE, Miles Nicholas | Director | Bowden Hall, Bowden Lane Marple SK6 6NE Stockport Offices 7-9 The Old Printshop England | England | British | 313425370001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| PEVEREL OM LIMITED | Secretary | Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton Bedfordshire | 51204430002 | |||||||||||
| REALTY MANAGEMENT LIMITED | Secretary | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester England |
| 106398290001 | ||||||||||
| UKEMS LTD | Secretary | Greek Street SK3 8AX Stockport 31 England |
| 154723610001 | ||||||||||
| BARTON, John William | Director | Flat 2 Moison House 66 Canada Street SK2 6EG Stockport Greater Manchester | British | 82747860001 | ||||||||||
| BRADFORD, Stuart Richard | Director | Flat 1 Auberge House 68 Canada Street SK2 6EJ Stockport Greater Manchester | British | 82748460001 | ||||||||||
| GARLAND, Mark | Director | Flat 7 Moison House 64 Canada Street SK2 6EG Stockport Greater Manchester | British | 82748140001 | ||||||||||
| GRAHAM, Janet Eleanor | Director | Flat 1 Moison House 66 Canada Street SK2 6EG Stockport Greater Manchester | British | 82747800001 | ||||||||||
| HANKINSON, Susan | Director | 28 Eskdale Road Ashton In Makerfield WN4 8BB Wigan Lancashire | British | 66043860004 | ||||||||||
| HICKMAN, Pamela Rosemary | Director | Flat 5 Moison House 64 Canada Street SK2 6EG Stockport Greater Manchester | British | 83615800001 | ||||||||||
| HIGGINBOTHAM, Mary | Director | Greek Street SK3 8AX Stockport 31 England | United Kingdom | British | 107938750001 | |||||||||
| HIGGINBOTHAM, Mary | Director | 1 Auberge House 68 Canada Street Heaviley SK2 6EJ Stockport Cheshire | United Kingdom | British | 107938750001 | |||||||||
| HOSKING, Audrey | Director | 2 Auberge House 68 Canada Street Heaviley SK2 6EJ Stockport Cheshire | British | 100643670001 | ||||||||||
| LEIGH, John | Director | Flat 6 Breton House 62 Canada Street SK2 6EA Stockport Greater Manchester | British | 82747670001 | ||||||||||
| LEVERTON, Simon | Director | Flat 8 Moison House 64 Canada Street SK2 6EG Stockport Greater Manchester | British | 82748190001 | ||||||||||
| MAYOH, Brian William | Director | 3 Bucklow House 50a Bronington Close M22 4YG Manchester Lancashire | England | British | 67287170002 | |||||||||
| O'DONNELL, Eoin | Director | 9 Westbourne Road CH1 5BA Chester Cheshire | Rep Of Ireland | 70309340001 | ||||||||||
| O'SULLIVAN, Marie | Director | Flat 6 Moison House 64 Canada Street SK2 6EG Stockport Greater Manchester | British | 82748040001 | ||||||||||
| PENN, Lorna | Director | Flat 4 Moison House 64 Canada Street SK2 6EG Stockport Greater Manchester | British | 82747970001 | ||||||||||
| PERCIVAL, Frank | Director | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester England | United Kingdom | British | 132301590001 | |||||||||
| POOL, John David | Director | Bowden Hall, Bowden Lane Marple SK6 6NE Stockport Offices 7-9 The Old Printshop England | England | British | 248789110001 | |||||||||
| RIDGWAY, Marian | Director | Bowden Lane Marple SK6 6NE Stockport Office 1, The Old Printshop, Bowden Hall England | England | British | 275099830001 | |||||||||
| SHAW, Angela Michelle | Director | Flat 2 Moison House 66 Canada Street SK2 6EG Stockport Greater Manchester | British | 82747900001 | ||||||||||
| SMITH, Nicholas Ian, Ba Hons | Director | 40 Higher Lane WA13 0AZ Lymm Cheshire | British | 64389350001 | ||||||||||
| STACEY, Helen | Director | Flat 3 Breton House 62 Canada Street SK2 6EA Stockport Greater Manchester | British | 82748420001 | ||||||||||
| STEELE, Peter | Director | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester England | United Kingdom | British | 82747720001 | |||||||||
| THORLEY, Evelin Mary | Director | Greek Street SK3 8AX Stockport 31 England | United Kingdom | British | 132352640001 | |||||||||
| THORLEY, Evelin Mary | Director | 62 Canada Street SK2 6EA Stockport Flat 1 Breton House Cheshire | United Kingdom | British | 132352640001 | |||||||||
| TIPPING, Lorraine Julie | Director | Flat 1 Auberge House 68 Canada Street SK2 6EJ Stockport Greater Manchester | British | 82748540001 | ||||||||||
| WARDLE, Alan | Director | Flat 4 Auberge House 68 Canada Street SK2 6EJ Stockport Greater Manchester | British | 82748670001 | ||||||||||
| WIGHTMAN, Michael | Director | Flat 4 Auberge House 68 Canada Street SK2 6EJ Stockport Greater Manchester | British | 82748610001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
What are the latest statements on persons with significant control for CANADA STREET (MANAGEMENT COMPANY) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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