This company is commonly known as Cannon Kirk Property Limited. The company was founded 26 years ago and was given the registration number 03526796. The firm's registered office is in ELY. You can find them at Lupins Close, Littleport, Ely, Cambridgeshire. This company's SIC code is 41100 - Development of building projects.
Name | : | CANNON KIRK PROPERTY LIMITED |
---|---|---|
Company Number | : | 03526796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lupins Close, Littleport, Ely, Cambridgeshire, England, CB6 1FN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2c, Saxon Business Park, Littleport, United Kingdom, CB6 1XX | Secretary | 13 March 1998 | Active |
Unit 2c, Saxon Business Park, Littleport, United Kingdom, CB6 1XX | Director | 13 March 1998 | Active |
Unit 2c, Saxon Business Park, Littleport, United Kingdom, CB6 1XX | Director | 13 March 1998 | Active |
Unit 2c, Saxon Business Park, Littleport, United Kingdom, CB6 1XX | Director | 13 March 1998 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 13 March 1998 | Active |
5th Floor 10, 10 Bressenden Place, London, England, SW1E 5DH | Director | 19 June 2017 | Active |
Verde, 10 Bressenden Place, 5th Floor, London, United Kingdom, SW1E 5DH | Director | 12 July 2018 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 13 March 1998 | Active |
Mr Cathal Cannon | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Unit 2c, Saxon Business Park, Littleport, United Kingdom, CB6 1XX |
Nature of control | : |
|
Mr Owen Kirk | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Unit 2c, Saxon Business Park, Littleport, United Kingdom, CB6 1XX |
Nature of control | : |
|
Mr Michael Cannon | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Unit 2c, Saxon Business Park, Littleport, United Kingdom, CB6 1XX |
Nature of control | : |
|
Aledo Holdco (Uk) Limited | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2c, Saxon Business Park, Littleport, United Kingdom, CB6 1XX |
Nature of control | : |
|
Cannon Kirk Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 20b, Beckett Way, Dublin 12, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Accounts | Accounts with accounts type small. | Download |
2023-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Resolution | Resolution. | Download |
2023-06-14 | Incorporation | Memorandum articles. | Download |
2023-01-11 | Accounts | Accounts with accounts type small. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-17 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-02-17 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-02-17 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-02-17 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-11-18 | Accounts | Accounts with accounts type small. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Accounts | Accounts with accounts type small. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.