UKBizDB.co.uk

CANANDAIGUA LIMITED

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

This company is commonly known as Canandaigua Limited. The company was founded 25 years ago and was given the registration number 03649497. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CANANDAIGUA LIMITED
Company Number:03649497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:100 New Bridge Street, London, United Kingdom, EC4V 6JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
207, High Point Drive, Building 100, Victor, United States, 14564

Secretary24 June 2022Active
207, High Point Drive, Building 100, Victor, United States, 14564

Director24 June 2022Active
207, High Point Drive, Building 100, Victor, United States, 14564

Director24 June 2022Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Secretary03 November 1999Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary18 April 2011Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Secretary17 February 2010Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary18 April 2011Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Secretary31 March 2008Active
3114 Elmwood Avenue Apt 11, Rochester Monroe New York, Usa,

Secretary24 October 1998Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary14 October 1998Active
Princes Lodge, Shepton Mallet, BA4 5HN

Director16 February 2000Active
White Gates, 11 Oxshott Way, Cobham, KT11 2RU

Director16 February 2005Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director14 October 1998Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Director08 September 2006Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Director16 February 2000Active
Apple Acre, High Road, Chipstead, CR5 3QR

Director16 February 2005Active
207, High Point Drive, Building 100, Victor, United States,

Director20 March 2017Active
5 Springfield Place, Bath, BA1 5RA

Director16 February 2000Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Director03 April 2009Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director17 February 2010Active
Sonning House, 2 Canns Lane, North Petherton, TA6 6QF

Director22 March 2001Active
45 Princes Road, The Alberts, Richmond, TW10 6DQ

Director05 March 2007Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Director31 March 2008Active
C8 Trinity Gate, Epsom Road, Guildford, GU1 3PW

Director21 February 2006Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director18 April 2011Active
Rose Cottage, Upper House Lane, Shamley Green, Guildford, GU5 0SX

Director11 March 2003Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director14 October 1998Active
14 Elmwood Hill Lane, Rochester Monroe New York, Usa, 14610

Director28 October 1998Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Director28 October 1998Active
207, High Point Drive, Building 100, Victor, United States,

Director20 March 2017Active
1196 Clover Street, Rochester Monroe New York, Usa,

Director29 October 1998Active
Folly Cottage, Orchard Lane, Chewton Mendip, BS3 4GF

Director01 November 2005Active

People with Significant Control

Constellation Brands Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:207, High Point Drive, Victor, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.