UKBizDB.co.uk

CANNON NOMINEES PROPERTIES LIMITED

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

This company is commonly known as Cannon Nominees Properties Limited. The company was founded 33 years ago and was given the registration number 02549422. The firm's registered office is in LONDON. You can find them at 20 Cursitor Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CANNON NOMINEES PROPERTIES LIMITED
Company Number:02549422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20 Cursitor Street, London, EC4A 1LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Norwich Street, London, United Kingdom, EC4A 1BD

Secretary22 February 2011Active
20, Cursitor Street, London, EC4A 1LT

Director25 July 2023Active
20, Cursitor Street, London, EC4A 1LT

Director01 April 2024Active
20, Cursitor Street, London, EC4A 1LT

Director01 May 2022Active
20, Cursitor Street, London, EC4A 1LT

Director01 May 2020Active
20, Cursitor Street, London, United Kingdom, EC4A 1LT

Director26 February 2016Active
84 Bellevue Road, Ealing, London, W13 8DE

Secretary26 November 2002Active
10 Norwich Street, London, EC4A 1BD

Secretary-Active
75 Lansdowne Road, London, W11 2LG

Director-Active
20, Cursitor Street, London, EC4A 1LT

Director17 September 2019Active
20, Cursitor Street, London, United Kingdom, EC4A 1LT

Director01 May 2017Active
22 Chepstow Place, London, W2 4TA

Director-Active
55 Princes Gate Mews, London, SW7 2PR

Director01 May 1997Active
Church Gate House, 47 Church Walk, Thames Ditton, KT7 0NN

Director-Active
The Old Rectory Brook Hill, Little Waltham, Chelmsford, CM3 3LJ

Director-Active
8a Lauriston Road, Wimbledon, London, SW19 4TQ

Director-Active
20, Cursitor Street, London, EC4A 1LT

Director13 November 2006Active
20, Cursitor Street, London, EC4A 1LT

Director16 May 2011Active
20, Cursitor Street, London, United Kingdom, EC4A 1LT

Director01 January 2011Active
20, Cursitor Street, London, EC4A 1LT

Director01 May 2008Active
20, Cursitor Street, London, EC4A 1LT

Director01 May 2008Active
20, Cursitor Street, London, United Kingdom, EC4A 1LT

Director01 January 2012Active
10 Norwich Street, London, EC4A 1BD

Director01 May 1998Active
20, Cursitor Street, London, EC4A 1LT

Director14 January 2004Active
20, Cursitor Street, London, United Kingdom, EC4A 1LT

Director01 May 2013Active
20, Cursitor Street, London, EC4A 1LT

Director01 May 1997Active
50 Coalecroft Road, London, SW15 6LP

Director-Active
20, Cursitor Street, London, EC4A 1LT

Director16 May 2011Active
Wayside Burnt Lane, Orford, Woodbridge, IP12 2NJ

Director-Active
10 Norwich Street, London, EC4A 1BD

Director30 April 1999Active
4 Alwyne Place, Canonbury, London, N1 2NL

Director-Active

People with Significant Control

Macfarlanes Llp
Notified on:06 April 2016
Status:Active
Address:20, Cursitor Street, London, EC4A 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type dormant.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type dormant.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Change person director company with change date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2018-12-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.