This company is commonly known as Canute Management Limited. The company was founded 44 years ago and was given the registration number 01474993. The firm's registered office is in SOUTHAMPTON. You can find them at 59 The Grove, , Southampton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CANUTE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01474993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 The Grove, Southampton, England, SO19 9LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unti 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ | Corporate Secretary | 25 March 2023 | Active |
Elizabeth House, Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ | Director | 26 April 1999 | Active |
59, The Grove, Southampton, England, SO19 9LW | Director | 15 November 2013 | Active |
Fair Acre, Chilworth Ring Chilworth, Southampton, SO16 7HW | Secretary | 17 June 1999 | Active |
7 The Square, Wimborne, BH21 1JA | Secretary | - | Active |
12 Consulate House, Southampton, SO14 3FW | Secretary | 21 April 1993 | Active |
24 Consulate House, Canute Road, Southampton, SO14 3FW | Director | 10 November 2006 | Active |
14 Consulate House, Canute Road, Southampton, SO14 3FW | Director | 08 December 1992 | Active |
Flat 4 Consulate House, Canute Road, Southampton, SO14 3FW | Director | 14 April 1993 | Active |
Flat 3 Consulate House, Canute Road, Southampton, SO14 3FW | Director | 01 April 1993 | Active |
Fair Acre, Chilworth Ring Chilworth, Southampton, SO16 7HW | Director | 01 April 1997 | Active |
30 Mustang Avenue, Whiteley, Fareham, PO15 7EN | Director | 16 December 2004 | Active |
20a Windover Close, Bitterne, Southampton, SO19 5JS | Director | - | Active |
11 Consulate House, Southampton, SO14 3FW | Director | - | Active |
20 Consulate House, Canute Road, Southampton, SO14 3FW | Director | 30 September 1994 | Active |
3 Consulate House, Canute Road, Southampton, SO14 3FW | Director | 10 November 2006 | Active |
3 Consulate House, Canute Road, Southampton, SO14 3FW | Director | 16 January 1996 | Active |
12 Consulate House, Southampton, SO14 3FW | Director | - | Active |
19 Consulate House, Canute Road, Southampton, SO14 3FW | Director | 24 September 1998 | Active |
Mr Gary Hollins | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elizabeth House, Unit 13, Fordingbridge Business Park, Fordingbridge, England, SP6 1BZ |
Nature of control | : |
|
Mrs Kay Hollins | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elizabeth House, Unit 13, Fordingbridge Business Park, Fordingbridge, England, SP6 1BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-01 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-13 | Officers | Change person director company with change date. | Download |
2017-07-13 | Officers | Change person director company with change date. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-03 | Address | Change registered office address company with date old address new address. | Download |
2016-11-14 | Address | Change registered office address company with date old address new address. | Download |
2016-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.