UKBizDB.co.uk

CANNING HOUSE FREEHOLD LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
33, Station Road, Rainham, England, ME8 7RS

Secretary01 June 2014Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director12 November 2020Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director11 December 2017Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director16 February 2024Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director01 June 2014Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director08 December 2017Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director01 June 2014Active
96, Shirehall Road, Hawley, Dartford, United Kingdom, DA2 7SF

Director07 November 2013Active
26, Northcote Road, Knighton, Leicester, LE2 3FH

Director20 April 2016Active
26, Northcote Road, Knighton, Leicester, LE2 3FH

Director02 April 2016Active
26, Northcote Road, Knighton, Leicester, LE2 3FH

Director12 March 2015Active
The Stables, Priory Hill, Dartford, United Kingdom, DA1 2ER

Corporate Director07 November 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2024-02-16Officers

Appoint person director company with name date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Address

Change registered office address company with date old address new address.

Download
2022-05-06Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2020-05-11Address

Change registered office address company with date old address new address.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-05-30Accounts

Accounts with accounts type dormant.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.