47 Canning Road Limited

General information

Name:

47 Canning Road Ltd

Office Address:

Flat C 47 Canning Road CR0 6QF Croydon

Number: 08334864

Incorporation date: 2012-12-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

47 Canning Road Limited has been prospering in the UK for at least 12 years. Started with registration number 08334864 in 2012, it is registered at Flat C, Croydon CR0 6QF. The company's principal business activity number is 68209 meaning Other letting and operating of own or leased real estate. 2022-06-30 is the last time when company accounts were reported.

According to the official data, the limited company is administered by a solitary managing director: Antoine S., who was assigned to lead the company three years ago. Since December 2016 Daniel F., had been managing this limited company until the resignation in 2020. As a follow-up another director, namely Shane C. gave up the position in August 2021.

Financial data based on annual reports

Company staff

Antoine S.

Role: Director

Appointed: 11 August 2021

Latest update: 13 March 2024

People with significant control

Executives with significant control over the firm are: Phyllis C. has substantial control or influence over the company. Savva And Goldstein Ltd has substantial control or influence over the company. This company can be reached in London at City Pavilion, 27 Bush Lane, EC2R 0AA and was registered as a PSC under the reg no 10458340. Maciej L. has substantial control or influence over the company.

Phyllis C.
Notified on 31 December 2020
Nature of control:
substantial control or influence
Savva And Goldstein Ltd
Address: C/O React Business Services City Pavilion, 27 Bush Lane, London, EC2R 0AA, United Kingdom
Legal authority Companies Act 2006
Legal form Companies Act 2006
Country registered England And Wales
Place registered England & Wales
Registration number 10458340
Notified on 31 December 2020
Nature of control:
substantial control or influence
Maciej L.
Notified on 31 December 2020
Nature of control:
substantial control or influence
Antoine S.
Notified on 31 December 2020
Nature of control:
substantial control or influence
Shane C.
Notified on 6 April 2016
Ceased on 11 August 2021
Nature of control:
substantial control or influence
Craig S.
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control:
substantial control or influence
Gary S.
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control:
substantial control or influence
Seamus O.
Notified on 6 April 2016
Ceased on 19 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 20th, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

11 Kingslyn Crescent Upper Norwood

Post code:

SE19 3DG

City / Town:

London

HQ address,
2016

Address:

11 Kingslyn Crescent Upper Norwood

Post code:

SE19 3DG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode