This company is commonly known as Canning House Freehold Limited. The company was founded 10 years ago and was given the registration number 08766040. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | CANNING HOUSE FREEHOLD LIMITED |
---|---|---|
Company Number | : | 08766040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Station Road, Rainham, England, ME8 7RS | Secretary | 01 June 2014 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 12 November 2020 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 11 December 2017 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 16 February 2024 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 01 June 2014 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 08 December 2017 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 01 June 2014 | Active |
96, Shirehall Road, Hawley, Dartford, United Kingdom, DA2 7SF | Director | 07 November 2013 | Active |
26, Northcote Road, Knighton, Leicester, LE2 3FH | Director | 20 April 2016 | Active |
26, Northcote Road, Knighton, Leicester, LE2 3FH | Director | 02 April 2016 | Active |
26, Northcote Road, Knighton, Leicester, LE2 3FH | Director | 12 March 2015 | Active |
The Stables, Priory Hill, Dartford, United Kingdom, DA1 2ER | Corporate Director | 07 November 2013 | Active |
Mrs Carole Jane Letchford | ||
Notified on | : | 11 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Station Road, Gillingham, England, ME8 7RS |
Nature of control | : |
|
Mr Joey Hosier | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Mr Samuel Joseph Ryan | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Address | : | 26, Northcote Road, Leicester, LE2 3FH |
Nature of control | : |
|
Nichola Louise Buckmaster | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Address | : | 26, Northcote Road, Leicester, LE2 3FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.