UKBizDB.co.uk

57/59 CANONBURY PARK NORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 57/59 Canonbury Park North Limited. The company was founded 17 years ago and was given the registration number 05840035. The firm's registered office is in SAFFRON WALDEN. You can find them at Cambridge House, 16 High Street, Saffron Walden, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:57/59 CANONBURY PARK NORTH LIMITED
Company Number:05840035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director16 September 2019Active
38, Oswald Building, 374 Queenstown Road, London, United Kingdom, SW8 4NU

Director28 February 2007Active
98 Green Lane, Acklam, Middlesbrough, TS5 7AH

Director28 February 2007Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director26 January 2022Active
48 Sherrards Way, Barnet, England, EN5 2BJ

Director17 January 2022Active
6, Cunliffe Close, Headley, Epsom, Great Britain, KT18 6EG

Director28 February 2007Active
Wisteria House, 9 Home Farm Close Great Casterton, Stanford, PE0 4AN

Director28 February 2007Active
Flat 2 Cromwell House, Irving Mews Islington, London, N1 2FP

Secretary28 February 2007Active
57d, Canonbury Park North, Islington, London, United Kingdom, N1 2JU

Secretary04 February 2011Active
16, Beamish Drive, Bushey Heath, Bushey, United Kingdom, WD23 1HH

Secretary22 February 2010Active
Wells House, 80 Upper Street Islington, London, N1 0NU

Corporate Secretary07 June 2006Active
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary03 November 2015Active
Flat 2 Cromwell House, Irving Mews Islington, London, N1 2FP

Director28 February 2007Active
57d, Canonbury Park North, London, United Kingdom, N1 2JU

Director07 June 2010Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director10 August 2012Active
59b Canonbury Park North, Islington, London, N1 2JU

Director28 February 2007Active
Flat 2, 3-4, Mallow Street, London, United Kingdom, EC1Y 8RQ

Director28 February 2007Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director23 August 2019Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director23 August 2019Active
Wells House, 80 Upper Street, London, N1 0NU

Corporate Director07 June 2006Active

People with Significant Control

Ms Lauren Robinson
Notified on:26 January 2022
Status:Active
Date of birth:March 1990
Nationality:American
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Significant influence or control
Mr Amir Saleem
Notified on:17 January 2022
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:48 Sherrards Way, Barnet, England, EN5 2BJ
Nature of control:
  • Significant influence or control
Mr Simon Brian Beckerman
Notified on:16 September 2019
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:59b Canonbury Park North, London, United Kingdom, N1 2JU
Nature of control:
  • Significant influence or control
Mr James Roderick Hope Philson
Notified on:23 August 2019
Status:Active
Date of birth:July 1989
Nationality:New Zealander
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Significant influence or control
Ms Judith Alexandra Mckelvey
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Chapel Field House, The High Street, High Easter, England, CM1 4QS
Nature of control:
  • Significant influence or control
Ms Suzanne Claydon
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Garden Flat Rear, 61 Belsize Park Gardens, London, United Kingdom, NW3 4JN
Nature of control:
  • Significant influence or control
Mr Matthew Garry Jensen
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:Australian
Country of residence:Australia
Address:13 Kirkwood Drive, Camberwell, Victoria, Australia, 3124
Nature of control:
  • Significant influence or control
Miss Liz Hickson
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:18 Osprey Close, Snaresbrook, England,
Nature of control:
  • Significant influence or control
Mr Andrew James Nimmo
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:Singapore
Address:65 Crescent Road, Singapore, Singapore, 439355
Nature of control:
  • Significant influence or control
Mr Francis Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Wisteria House, 9 Home Farm Close, Great Casterton, United Kingdom, PE9 4AN
Nature of control:
  • Significant influence or control
Dr Clare Samantha Walton
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:14 Bradenham Beeches, Walters Ash, High Wycombe, England,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination secretary company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.