57/59 Canonbury Park North Limited

General information

Name:

57/59 Canonbury Park North Ltd

Office Address:

Cambridge House 16 High Street CB10 1AX Saffron Walden

Number: 05840035

Incorporation date: 2006-06-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 signifies the establishment of 57/59 Canonbury Park North Limited, the company which is located at Cambridge House, 16 High Street, Saffron Walden. That would make eighteen years 57/59 Canonbury Park North has prospered in the United Kingdom, as it was created on 2006-06-07. The reg. no. is 05840035 and its zip code is CB10 1AX. The firm is known as 57/59 Canonbury Park North Limited. However, the firm also operated as Cc48 Management Company until it got changed 17 years ago. The company's Standard Industrial Classification Code is 98000: Residents property management. The most recent filed accounts documents cover the period up to 2022-12-31 and the most recent confirmation statement was released on 2023-06-07.

There is a number of seven directors supervising this specific firm at present, specifically Lauren R., Amir S., Simon B. and 4 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors duties since 2022. Another limited company has been appointed as one of the secretaries of this company: Tayler Bradshaw Limited.

  • Previous company's names
  • 57/59 Canonbury Park North Limited 2007-03-26
  • Cc48 Management Company Ltd 2006-06-07

Financial data based on annual reports

Company staff

Lauren R.

Role: Director

Appointed: 26 January 2022

Latest update: 4 March 2024

Amir S.

Role: Director

Appointed: 17 January 2022

Latest update: 4 March 2024

Simon B.

Role: Director

Appointed: 16 September 2019

Latest update: 4 March 2024

Role: Corporate Secretary

Appointed: 03 November 2015

Address: High Street, Saffron Walden, Essex, CB10 1AX, United Kingdom

Latest update: 4 March 2024

Clare W.

Role: Director

Appointed: 28 February 2007

Latest update: 4 March 2024

Francis W.

Role: Director

Appointed: 28 February 2007

Latest update: 4 March 2024

Suzanne C.

Role: Director

Appointed: 28 February 2007

Latest update: 4 March 2024

Andrew N.

Role: Director

Appointed: 28 February 2007

Latest update: 4 March 2024

People with significant control

Executives with significant control over the firm are: Lauren R. has substantial control or influence over the company. Amir S. has substantial control or influence over the company. Simon B. has substantial control or influence over the company.

Lauren R.
Notified on 26 January 2022
Nature of control:
substantial control or influence
Amir S.
Notified on 17 January 2022
Nature of control:
substantial control or influence
Simon B.
Notified on 16 September 2019
Nature of control:
substantial control or influence
Andrew N.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Francis W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Clare W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
James P.
Notified on 23 August 2019
Ceased on 26 January 2022
Nature of control:
substantial control or influence
Judith M.
Notified on 6 April 2016
Ceased on 17 January 2022
Nature of control:
substantial control or influence
Suzanne C.
Notified on 6 April 2016
Ceased on 17 January 2021
Nature of control:
substantial control or influence
Matthew J.
Notified on 6 April 2016
Ceased on 16 September 2019
Nature of control:
substantial control or influence
Liz H.
Notified on 6 April 2016
Ceased on 23 August 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Fri, 23rd Aug 2019 - the day director's appointment was terminated (TM01)
filed on: 31st, July 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Islington House 313 Upper Street

Post code:

N1 2XQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
17
Company Age

Similar companies nearby

Closest companies