CANAL WALK (CHICHESTER) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CANAL WALK (CHICHESTER) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08540685 |
| 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 CANAL WALK (CHICHESTER) 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 CANAL WALK (CHICHESTER) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Fisher House 84 Fisherton Street SP2 7QY Salisbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CANAL WALK (CHICHESTER) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for CANAL WALK (CHICHESTER) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for CANAL WALK (CHICHESTER) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to May 31, 2025 | 2 pages | AA | ||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard John Bland as a director on Jan 29, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Hugo Graesser as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Sue Ann Boucher as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Gary John Neal as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gina Marie Homewood as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Termination of appointment of Remus Management Limited as a secretary on Nov 11, 2024 | 1 pages | TM02 | ||
Appointment of Fps Group Services Limited as a secretary on Nov 11, 2024 | 2 pages | AP04 | ||
Termination of appointment of Victoria Jane Perronet Coveney as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Anthony Dunne as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Susan Mary Kelly as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Victoria Jane Perronet Coveney as a director on Dec 14, 2020 | 2 pages | AP01 | ||
Appointment of Mr Richard John Bland as a director on Dec 14, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Gina Marie Homewood as a director on Jan 06, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to May 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CANAL WALK (CHICHESTER) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FPS GROUP SERVICES LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 257634720007 | ||||||||||
| BOUCHER, Sue Ann | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 331698090001 | |||||||||
| GRAESSER, Jonathan Hugo | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 331699350001 | |||||||||
| NEAL, Gary John | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 331693610001 | |||||||||
| REDDINGS COMPANY SECRETARY LIMITED | Secretary | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings North Somerset United Kingdom |
| 56868420002 | ||||||||||
| REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 93596470001 | ||||||||||
| BLAND, Richard John | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 278208560001 | |||||||||
| COVENEY, Victoria Jane Perronet | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 173292430003 | |||||||||
| DUNNE, Peter Anthony | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | United Kingdom | British | 147699430004 | |||||||||
| GREEN, Jonathan Edward | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 239372320001 | |||||||||
| HILL, Timothy John | Director | Tollbar Way Hedge End SO30 2UH Southampton Tollbar House Hampshire | England | British | 151276300001 | |||||||||
| HOMEWOOD, Gina Marie | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 278208550001 | |||||||||
| KELLY, Susan Mary | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 244012200001 | |||||||||
| O'NION, Glen Philip | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | United Kingdom | British | 200808520001 | |||||||||
| REDDING, Diana Elizabeth | Director | Tollbar Way Hedge End SO30 2UH Southampton Tollbar House Hampshire | United Kingdom | British | 153685200001 | |||||||||
| WALLACE, Ian Edward | Director | Tollbar Way Hedge End SO30 2UH Southampton Tollbar House Hampshire | England | British | 112682760001 | |||||||||
| WEBSTER, Gary | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | United Kingdom | British | 218489340001 | |||||||||
| REDDINGS COMPANY SECRETARY LIMITED | Director | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings North Somerset United Kingdom |
| 56868420002 |
What are the latest statements on persons with significant control for CANAL WALK (CHICHESTER) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 22, 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