CANONBURY DEVELOPMENTS LIMITED
Overview
Company Name | CANONBURY DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06108869 |
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 CANONBURY DEVELOPMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CANONBURY DEVELOPMENTS LIMITED located?
Registered Office Address | Bruce Kenrick House 2 Killick Street N1 9FL London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CANONBURY DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CANONBURY DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for CANONBURY DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Termination of appointment of John Hughes as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sara Thomson as a secretary on Jun 05, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew James Nankivell as a secretary on Jun 05, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Smith as a director on Apr 15, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||||||||||
Termination of appointment of Abayomi Abiodun Okunola as a director on May 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Bruce Kenrick House Bruce Kenrick 2 Killick Street London London N1 9FL United Kingdom to Bruce Kenrick House 2 Killick Street London N1 9FL on Apr 11, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Bruce Kendrick House 2 Killick Street London N1 9FL to Bruce Kenrick House Bruce Kenrick 2 Killick Street London London N1 9FL on Apr 11, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Eleanor Case Hoult as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||||||
Appointment of Mr Matthew Cornwall-Jones as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick Lanigan Franco as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kate Davies as a director on Jan 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Vaughan as a director on Aug 17, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carl Francis Byrne as a director on Aug 17, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Rajiv Peter on Apr 11, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Rajiv Peter as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Jude Belton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CANONBURY DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMSON, Sara | Secretary | 2 Killick Street N1 9FL London Bruce Kenrick House England | 324756420001 | |||||||
CORNWALL-JONES, Matthew | Director | 2 Killick Street N1 9FL London Bruce Kenrick England | England | British | Group Director Of Assets And Sustainability | 304030580001 | ||||
FRANCO, Patrick Lanigan | Director | Killick Street N1 9FL London Bruce Kenrick England | England | American,British | Chief Executive | 238432420001 | ||||
PETER, Rajiv Simon | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | British | Director | 294546060001 | ||||
SMITH, Mark | Director | Killick Street N1 9FL London Bruce Kenrick House England | England | British | Chief Financial Officer | 258041930001 | ||||
THACKER, Vipulchandra Biharilal | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | Irish | Executive Director | 245587860001 | ||||
YALLOP, Katie | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | British | Director Of Sales And Marketing | 266777760001 | ||||
NANKIVELL, Andrew James | Secretary | 2 Killick Street N1 9FL London Bruce Kenrick House England | British | 101111220002 | ||||||
BELTON, Andrew Jude | Director | Killick Street N1 9FL London Bruce Kendrick House 2 | England | Irish | None | 184872960001 | ||||
BUCHANAN, Jonathan Angus | Director | Unstead Manor Trunley Heath Road Bramley GU5 0BW Guildford Surrey | England | British | Chief Executive Officer | 121511400002 | ||||
BYRNE, Carl Francis | Director | Killick Street N1 9FL London Bruce Kendrick House 2 | England | Irish | Company Director | 251742230001 | ||||
CLEGG, Alastair | Director | Butterwick W6 8DL London 1 | United Kingdom | British | None | 133877290001 | ||||
COLE, Alan Jack | Director | 57 Hugh Street SW1V 4HR London | United Kingdom | British | Director | 9811630006 | ||||
DAVIES, Kate Janet | Director | Killick Street N1 9FL London Bruce Kendrick House 2 | England | British | None | 146906530002 | ||||
EVANS, Christopher Charles Lloyd | Director | 48 Crediton Road NW10 3DU London | United Kingdom | British | Solicitor | 79823730001 | ||||
FENLON, Annemarie | Director | Killick Street N1 9FL London Bruce Kendrick House 2 | England | British | Company Director | 150244300001 | ||||
FROUDE, Elizabeth Mary | Director | Killick Street N1 9FL London Bruce Kendrick House 2 | England | British | Executive Director | 244654570001 | ||||
HILL, Andrew Richard | Director | Lordship Close 8 Gog Magog Way Stapleford CB2 5BQ Cambridge | England | British | Director | 65595090002 | ||||
HOULT, Eleanor Case | Director | Killick Street N1 9FL London Bruce Kendrick House 2 | England | British | Company Director | 272039150001 | ||||
HUGHES, John | Director | Butterwick W6 8DL London 1 | United Kingdom | Irish | None | 154784100001 | ||||
HUGHES, John | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | United Kingdom | Irish | Company Director | 154784100001 | ||||
MUIR, Andrew | Director | Bruce Kenrick House 2 Killick Street N1 9FL London Notting Hill Housing Group United Kingdom | England | British | Director | 173147080001 | ||||
MUIR, Andrew | Director | Bruce Kenrick House 2 Killick Street N1 9FL London Notting Hill Housing Group England | England | British | Company Director | 173147080001 | ||||
OKUNOLA, Abayomi Abiodun | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | British | Chief Financial Officer | 135717740001 | ||||
PHILLIPS, Paul Christopher | Director | Killick Street N1 9FL London Bruce Kendrick House 2 | United Kingdom | British | None | 50465950003 | ||||
REYNOLDS, Ingrid Margit | Director | 6 Bradley Gardens W13 8HF London | England | British | Directorofdevelopment&New Busi | 101779920001 | ||||
STIBBE, Jeremy Hugh | Director | Killick Street N1 9FL London Bruce Kendrick House 2 | England | British | Executive Director | 125716780001 | ||||
VAUGHAN, Mark | Director | 2 Killick Street N1 9FL London Bruce Kenrick House United Kingdom | United Kingdom | British | Company Director | 180918800001 | ||||
WILKEY KING, Katherine Louise | Director | c/o Notting Hill Housing Group 2 Killick Street N1 9FL London Bruce Kenrick House United Kingdom | United Kingdom | British | Director Of Asset Management | 151911750001 |
Who are the persons with significant control of CANONBURY DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notting Hill Home Ownership | Apr 03, 2018 | Killick Street N1 9FL London Bruce Kenrick House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Hamza Rafiq | Mar 01, 2017 | Glydegate BD5 0BQ Bradford Glyde House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Notting Hill Home Ownership Ltd | Apr 06, 2016 | Killick Street N1 9FL London Bruce Kenrick House, 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Notting Hill Home Ownership Ltd | Apr 06, 2016 | Killick Street N1 9FL London Bruce Kenrick House, 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Notting Hill Home Ownership Ltd | Apr 06, 2016 | Killick Street N1 9FL London Bruce Kenrick House 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CANONBURY DEVELOPMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 03, 2018 | Apr 03, 2018 | 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