CANNOCK RESIDENTIAL LIMITED
Overview
| Company Name | CANNOCK RESIDENTIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05194560 |
| 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 RESIDENTIAL LIMITED?
- Development of building projects (41100) / Construction
Where is CANNOCK RESIDENTIAL LIMITED located?
| Registered Office Address | Chantry House High Street Coleshill B46 3BP Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANNOCK RESIDENTIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOWNING OFFICE VILLAGES CONTRACTOR LIMITED | Aug 02, 2004 | Aug 02, 2004 |
What are the latest accounts for CANNOCK RESIDENTIAL 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 CANNOCK RESIDENTIAL 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 CANNOCK RESIDENTIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Glennon as a director on Dec 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Glennon as a secretary on Dec 10, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
All of the property or undertaking no longer forms part of charge 051945600005 | 1 pages | MR05 | ||||||||||
All of the property or undertaking no longer forms part of charge 051945600005 | 1 pages | MR05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7YG to Chantry House High Street Coleshill Birmingham B46 3BP on Jun 12, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Cessation of Duncan Charles Hunter as a person with significant control on Aug 03, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Cannock Topco Limited as a person with significant control on Aug 03, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Lesley Ann Davis as a person with significant control on Aug 03, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Lucinda Charlotte Judith Bantoft as a person with significant control on Aug 03, 2018 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Lucinda Charlotte Judith Bantoft as a person with significant control on Aug 03, 2018 | 2 pages | PSC01 | ||||||||||
Who are the officers of CANNOCK RESIDENTIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRACEY, Michael John | Director | High Street Coleshill B46 3BP Birmingham Chantry House England | England | British | 57095140009 | |||||
| GLENNON, John | Secretary | High Street Coleshill B46 3BP Birmingham Chantry House England | British | 99290860001 | ||||||
| BANTOFT, Stephen Edward | Director | 3800 Parkside Birmingham Business Park B37 7YG Birmingham First Floor | England | British | 77913960016 | |||||
| GLENNON, John | Director | High Street Coleshill B46 3BP Birmingham Chantry House England | England | British | 99290860001 | |||||
| GLENNON, John | Director | Eastfield House Dale End Park Buildwas Road TF8 7DW Ironbridge Salop | England | British | 99290860001 | |||||
| LEWIS, Nicholas Peter | Director | Orford House Chiswick Mall W4 2PS London | United Kingdom | British | 33109500010 |
Who are the persons with significant control of CANNOCK RESIDENTIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Lesley Ann Davis | Aug 03, 2018 | 3800 Parkside Birmingham Business Park B37 7YG Birmingham First Floor | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Duncan Charles Hunter | Aug 03, 2018 | 3800 Parkside Birmingham Business Park B37 7YG Birmingham First Floor | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Lucinda Charlotte Judith Bantoft | Aug 03, 2018 | 3800 Parkside Birmingham Business Park B37 7YG Birmingham First Floor | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cannock Topco Limited | Aug 03, 2018 | Birmingham Business Park B37 7YG Birmingham First Floor 3800 Parkside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Estate Of Stephen Bantoft | Apr 06, 2016 | Colmore Square B4 6AA Birmingham C/O Shakespeare Martineau, No1 England | Yes | ||||||||||
| |||||||||||||
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