This company is commonly known as Canna House Management Limited. The company was founded 43 years ago and was given the registration number 01548861. The firm's registered office is in ERITH. You can find them at Jennings & Barrett, 323, Bexley Road, Erith, . This company's SIC code is 98000 - Residents property management.
Name | : | CANNA HOUSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01548861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1981 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jennings & Barrett, 323, Bexley Road, Erith, England, DA8 3EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Vogans Mill Wharf, 17 Mill Street, London, England, SE1 2BZ | Corporate Secretary | 24 July 2020 | Active |
Unit 2 Vogans Mill Wharf, 17 Mill Street, London, England, SE1 2BZ | Director | 18 October 2019 | Active |
Unit 2 Vogans Mill Wharf, 17 Mill Street, London, England, SE1 2BZ | Director | 15 March 2023 | Active |
39 Edgar Road, Ssanderstead, South Croydon, CR2 0NJ | Secretary | 01 May 2007 | Active |
Flat 3 8 Parrs Close, South Croydon, CR2 0QX | Secretary | - | Active |
11a, Longcroft Avenue, Banstead, England, SM7 3AE | Secretary | 17 May 2016 | Active |
3 Parrs Close, Sanderstead, South Croydon, CR2 0QX | Director | - | Active |
Flat 9 2 Parrs Close, South Croydon, CR2 0QX | Director | - | Active |
Flat 3 4 Parrs Close, South Croydon, CR2 0QX | Director | - | Active |
39 Edgar Road, South Croydon, CR2 0NJ | Director | 29 December 2004 | Active |
39 Edgar Road, Ssanderstead, South Croydon, CR2 0NJ | Director | 01 May 2007 | Active |
Flat 3, 2 Parrs Close, South Croydon, CR2 0QX | Director | 24 July 2008 | Active |
Flat 6 4 Parrs Close, South Croydon, CR2 0QX | Director | 31 May 1997 | Active |
Flat 2, 3 Parrs Close, South Croydon, United Kingdom, CR2 0QX | Director | 25 July 2013 | Active |
Jennings & Barrett, 323, Bexley Road, Erith, England, DA8 3EX | Director | 17 October 2019 | Active |
Flat 9 6 Parrs Close, South Croydon, CR2 0QX | Director | 25 June 1998 | Active |
Flat 8, 4 Parrs Close, South Croydon, CR2 0QX | Director | 13 August 2009 | Active |
Flat 9 6 Parrs Close, South Croydon, CR2 0QX | Director | 15 July 1993 | Active |
Flat 6 2 Parrs Close, South Croydon, CR2 0QX | Director | - | Active |
Flat 8 2 Parrs Close, Sanderstead, South Croydon, CR2 0QX | Director | 12 August 2005 | Active |
16, Foxon Close, Caterham, England, CR3 5SY | Director | 31 October 2017 | Active |
6 Parrs Close, South Croydon, CR2 0QX | Director | - | Active |
Flat 4 4 Parrs Close, Sanderstead, South Croydon, CR2 0QX | Director | 25 June 1998 | Active |
Flat 4, 4 Parrs Close, South Croydon, CR2 0QX | Director | 27 July 2006 | Active |
Flat 3 8 Parrs Close, South Croydon, CR2 0QX | Director | - | Active |
11, Onslow Gardens, South Croydon, England, CR2 9AD | Director | 26 July 2014 | Active |
Flat 3, 1 Parrs Close, South Croydon, CR2 0QX | Director | 07 September 2001 | Active |
Flat 1 1 Parrs Close, South Croydon, CR2 0QX | Director | - | Active |
Flat 3 3 Parrs Close, South Croydon, CR2 0QX | Director | 15 July 1993 | Active |
Flat 4, 8 Parrs Close, South Croydon, Great Britain, CR2 0QX | Director | 27 July 2006 | Active |
Flat 5 2 Parrs Close, South Croydon, CR2 0QX | Director | 15 July 1993 | Active |
Flat 8 3 Parrs Close, South Croydon, CR2 0QX | Director | - | Active |
Flat 4 6 Parrs Close, South Croydon, CR2 0QX | Director | - | Active |
Mr Martin James Pearl | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11a, Longcroft Avenue, Banstead, England, SM7 3AE |
Nature of control | : |
|
Mr Christpoher Grafham | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11a, Longcroft Avenue, Banstead, England, SM7 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type small. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Officers | Change corporate secretary company with change date. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Accounts | Accounts with accounts type small. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Address | Move registers to registered office company with new address. | Download |
2021-04-06 | Address | Move registers to registered office company with new address. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-24 | Officers | Change person director company with change date. | Download |
2020-07-24 | Officers | Change person director company with change date. | Download |
2020-07-24 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-24 | Officers | Termination secretary company with name termination date. | Download |
2020-07-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-24 | Address | Change registered office address company with date old address new address. | Download |
2020-07-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.