UKBizDB.co.uk

CANUTE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:59 The Grove, Southampton, England, SO19 9LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unti 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ

Corporate Secretary25 March 2023Active
Elizabeth House, Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ

Director26 April 1999Active
59, The Grove, Southampton, England, SO19 9LW

Director15 November 2013Active
Fair Acre, Chilworth Ring Chilworth, Southampton, SO16 7HW

Secretary17 June 1999Active
7 The Square, Wimborne, BH21 1JA

Secretary-Active
12 Consulate House, Southampton, SO14 3FW

Secretary21 April 1993Active
24 Consulate House, Canute Road, Southampton, SO14 3FW

Director10 November 2006Active
14 Consulate House, Canute Road, Southampton, SO14 3FW

Director08 December 1992Active
Flat 4 Consulate House, Canute Road, Southampton, SO14 3FW

Director14 April 1993Active
Flat 3 Consulate House, Canute Road, Southampton, SO14 3FW

Director01 April 1993Active
Fair Acre, Chilworth Ring Chilworth, Southampton, SO16 7HW

Director01 April 1997Active
30 Mustang Avenue, Whiteley, Fareham, PO15 7EN

Director16 December 2004Active
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

Director30 September 1994Active
3 Consulate House, Canute Road, Southampton, SO14 3FW

Director10 November 2006Active
3 Consulate House, Canute Road, Southampton, SO14 3FW

Director16 January 1996Active
12 Consulate House, Southampton, SO14 3FW

Director-Active
19 Consulate House, Canute Road, Southampton, SO14 3FW

Director24 September 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 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
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type dormant.

Download
2023-06-01Officers

Appoint corporate secretary company with name date.

Download
2023-06-01Address

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

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2019-06-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type dormant.

Download
2018-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type dormant.

Download
2017-07-13Officers

Change person director company with change date.

Download
2017-07-13Officers

Change person director company with change date.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Address

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

Download
2016-11-14Address

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

Download
2016-06-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.