CANNOCK COURT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CANNOCK COURT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04723121 |
| 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 CANNOCK COURT 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 CANNOCK COURT MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 11 Cannock Court Old Worting Road RG22 6NP Basingstoke Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CANNOCK COURT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for CANNOCK COURT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for CANNOCK COURT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 5 pages | AA | ||
Director's details changed for Mr Owen Joshua Tomlinson on Sep 29, 2025 | 2 pages | CH01 | ||
Appointment of Mr Owen Joshua Tomlinson as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Adam Martin Piper as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 17, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Ms Emma Mary Hughes on Nov 29, 2024 | 2 pages | CH01 | ||
Appointment of Ms Emma Mary Hughes as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Brian Trevor Francis as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 5 pages | AA | ||
Appointment of Mr Benjamin Joseph Tyson as a director on Oct 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew James Wolffsohn as a secretary on Jul 05, 2024 | 2 pages | AP03 | ||
Termination of appointment of Margaret Vera Stacey as a director on Apr 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Avril Claire Peryer as a secretary on Jul 05, 2024 | 1 pages | TM02 | ||
Registered office address changed from 10 Whitestones Hatch Warren Basingstoke Hampshire RG22 4QY England to 11 Cannock Court Old Worting Road Basingstoke Hampshire RG22 6NP on Jul 05, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Antonio Marcos Alves Junior on May 22, 2024 | 2 pages | CH01 | ||
Appointment of Mr Antonio Marcos Alves Junior as a director on May 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sandra Elizabeth King as a director on May 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 5 pages | AA | ||
Director's details changed for Mr Matthew William Steven Thornton on Aug 18, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Thakshila Ayomi Bandara Jayalathge on Jul 29, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Adam Martin Piper on Jul 19, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 19, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 5 pages | AA | ||
Appointment of Mrs Sandra Elizabeth King as a director on Dec 13, 2022 | 2 pages | AP01 | ||
Who are the officers of CANNOCK COURT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOLFFSOHN, Matthew James | Secretary | 4 Winckley Square PR1 3JJ Preston Guild Chambers Lancashire England | 324881410001 | |||||||
| ALVES JUNIOR, Antonio Marcos | Director | Old Worting Road RG22 6NP Basingstoke 12 Cannock Court Hampshire England | England | British | 324418590001 | |||||
| BROWN, Paul George | Director | Chemin Du Chateau Clarens 12 1815 Switzerland | Switzerland | British | 240104730001 | |||||
| DAVE, Chandrakant | Director | 245a Kempshott Lane Kempshott RG22 5NB Basingstoke Hampshire | United Kingdom | British | 15832600002 | |||||
| HUGHES, Emma Mary | Director | Butts Lane Fowlmere SG8 7SL Royston 12-14 Butts Business Centre Hertfordshire England | England | British | 333294790001 | |||||
| JAYALATHGE, Thakshila Ayomi Bandara | Director | Old Worting Road RG22 6NP Basingstoke 6 Cannock Court Hampshire England | United Kingdom | Sri Lankan | 301392980001 | |||||
| PATEL, Ishavarlal | Director | 1 Ellington Drive Brighton Hill RG22 4EZ Basingstoke Hampshire | United Kingdom | British | 96659310001 | |||||
| PERYER, Avril Claire | Director | Whitestones Hatch Warren RG22 4QY Basingstoke 10 Hampshire England | England | British | 241235290002 | |||||
| SHEPPERD, Jade | Director | A-Plan Insurance 2 Des Roches Square OX28 4LE Witney 2 Oxfordshire England | England | British | 290618620001 | |||||
| THORNTON, Matthew William Steven | Director | Old Worting Road RG22 6NP Basingstoke 3 Cannock Court England | United Kingdom | British | 273730680001 | |||||
| TOMLINSON, Owen Joshua | Director | Cannock Court Old Worting Road RG22 6NP Basingstoke 4 England | England | British | 337947200001 | |||||
| TYSON, Benjamin Joseph | Director | Old Worting Road RG22 6NP Basingstoke 8 Cannock Court Hampshire England | England | British | 331079470001 | |||||
| WOLFFSOHN, Matthew James | Director | 4 Winckley Square PR1 3JJ Preston Guild Chambers Lancashire England | England | English | 292234020001 | |||||
| EDWARDS, Jessica Helen | Secretary | 4 Cannock Court Old Worting Road RG22 6NP Basingstoke Hampshire | British | 96659490001 | ||||||
| PERYER, Avril Claire | Secretary | Whitestones Hatch Warren RG22 4QY Basingstoke 10 Hampshire England | 283999130001 | |||||||
| PITTENDRIGH, Patricia Ann | Secretary | Cannock Court Old Worting Road RG22 6NP Basingstoke 11 Hampshire England | 190033890001 | |||||||
| PENNSEC LIMITED | Nominee Secretary | 33 Gutter Lane EC2V 8AR London Abacus House | 900007060001 | |||||||
| ALLISON, Kathryn Louise | Director | Fairlawn Road RG26 3SP Tadley 35 Hampshire | U.K | British | 96660060002 | |||||
| BARKER, David | Director | 5 Cannock Court Old Worting Road RG22 6NP Basingstoke Hampshire | Uk | British | 96659030001 | |||||
| BOULTER, Julian | Director | Jalan Tua Kang 457264 #02-04 69 Singapore | Singapore | British | 96661910004 | |||||
| BROWN, Anna Louise, Doctor | Director | Lace Mews MK46 4JS Olney 4 Buckinghamshire | British | 96659110002 | ||||||
| BROWN, Timothy Kenneth | Director | Northchurch Road N1 3PA London 154 Basement Flat Uk | U.K | British | 96658930002 | |||||
| CLIFT, John | Director | 3 Cannock Court Old Worting Road RG22 6NP Basingstoke Hampshire | U.K | British | 96659460002 | |||||
| DAWES, Phillip | Director | Cannock Court Old Worting Road RG22 6NP Basingstoke 3 Hampshire England | United Kingdom | British | 228623800001 | |||||
| EDWARDS, Jessica Helen | Director | 4 Cannock Court Old Worting Road RG22 6NP Basingstoke Hampshire | England | British | 96659490001 | |||||
| EDWARDS, John William | Director | 10b Manor Road RG24 9JJ Sherborne St John Steeple View Hampshire United Kingdom | Hampshire | English | 194323460001 | |||||
| FRANCIS, Brian Trevor | Director | 17 Faversham Road Canterbury Victoria 3126 Australia | Australia | British | 96659620002 | |||||
| GIBSON, James Richard | Director | Cannock Court Old Worting Road RG22 6NP Basingstoke 1 Hampshire England | England | British | 96658890005 | |||||
| KING, Sandra Elizabeth | Director | Sharkham Drive TQ5 9FU Brixham 36 Devon England | England | British | 192370080003 | |||||
| KING, Sandra Elizabeth | Director | 36 Sharkham Drive TQ5 9FU Brixham Bay View Devon England | England | British | 192370080003 | |||||
| PIPER, Adam Martin | Director | Cannock Court Old Worting Road RG22 6NP Basingstoke 4 Hampshire England | United Kingdom | British | 298957550001 | |||||
| PITTENDRIGH, Patricia Ann | Director | Old Worting Road RG22 6NP Basingstoke 11 Cannock Court Hampshire United Kingdom | United Kingdom | British | 173577090001 | |||||
| RAWLINGS, Edward Stuart | Director | East Village EX17 4DA Crediton Preston England | England | British | 208499760003 | |||||
| SIMMONDS, Samantha Ann | Director | Wykeham Drive RG23 8HP Basingstoke 13 Hampshire United Kingdom | United Kingdom | British | 182500980001 | |||||
| STACEY, Margaret Vera | Director | Levare Les Trois Chemes Mayenne 53120 France | France | British | 140761270001 |
What are the latest statements on persons with significant control for CANNOCK COURT MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 04, 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