UKBizDB.co.uk

CANMOOR PROJECTS LIMITED

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

This company is commonly known as Canmoor Projects Limited. The company was founded 19 years ago and was given the registration number 05258559. The firm's registered office is in LONDON. You can find them at Dover House, 34 Dover Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CANMOOR PROJECTS LIMITED
Company Number:05258559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Dover House, 34 Dover Street, London, W1S 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dover House, 34 Dover Street, London, United Kingdom, W1S 4NG

Secretary13 March 2009Active
Dover House, 34 Dover Street, London, United Kingdom, W1S 4NG

Director07 June 2010Active
Dover House, 34 Dover Street, London, W1S 4NG

Director28 April 2021Active
Dover House, 34 Dover Street, London, W1S 4NG

Director01 February 2017Active
Dover House, 34 Dover Street, London, W1S 4NG

Director22 February 2018Active
Dover House, 34 Dover Street, London, W1S 4NG

Director22 February 2018Active
Dover House, 34 Dover Street, London, United Kingdom, W1S 4NG

Director13 March 2009Active
6 Icklingham Road, Cobham, KT11 2NG

Secretary13 October 2004Active
20 Sheen Park, Richmond, TW9 1UW

Secretary31 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 October 2004Active
Dover House, 34 Dover Street, London, W1S 4NG

Director01 February 2017Active
3 Icklingham Road, Cobham, KT11 2NG

Director13 October 2004Active
Birchlawn, 6 Blackhills, Esher, KT10 9JW

Director13 October 2004Active
Dover House, 34 Dover Street, London, United Kingdom, W1S 4NG

Director21 January 2005Active

People with Significant Control

Quartz Ii Limited
Notified on:21 December 2016
Status:Active
Country of residence:United Kingdom
Address:Dover House, 34 Dover Street, London, United Kingdom, W1S 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Russell Peters
Notified on:01 September 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:Dover House, 34 Dover Street, London, W1S 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-03-22Accounts

Accounts with accounts type group.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.