CANON PROPERTIES LTD
HELSBY

Hellopages » Cheshire » Cheshire West and Chester » WA6 0AL

Company number 04251228
Status Active
Incorporation Date 12 July 2001
Company Type Private Limited Company
Address RAKE HOUSE, LOWER RAKE LANE, HELSBY, CHESHIRE, WA6 0AL
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CANON PROPERTIES LTD are www.canonproperties.co.uk, and www.canon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Canon Properties Ltd is a Private Limited Company. The company registration number is 04251228. Canon Properties Ltd has been working since 12 July 2001. The present status of the company is Active. The registered address of Canon Properties Ltd is Rake House Lower Rake Lane Helsby Cheshire Wa6 0al. . MAHER, Roger David is a Secretary of the company. MAHER, Jill is a Director of the company. MAHER, Roger David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
MAHER, Roger David
Appointed Date: 18 July 2001

Director
MAHER, Jill
Appointed Date: 18 July 2001
64 years old

Director
MAHER, Roger David
Appointed Date: 18 July 2001
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 July 2001
Appointed Date: 12 July 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 July 2001
Appointed Date: 12 July 2001

Persons With Significant Control

Mr Roger David Maher
Notified on: 21 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CANON PROPERTIES LTD Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Jul 2016
Confirmation statement made on 12 July 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 30 April 2015
23 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

28 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 40 more events
27 Jul 2001
New secretary appointed;new director appointed
27 Jul 2001
Ad 18/07/01--------- £ si 1@1=1 £ ic 1/2
16 Jul 2001
Secretary resigned
16 Jul 2001
Director resigned
12 Jul 2001
Incorporation

CANON PROPERTIES LTD Charges

21 September 2007
Mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 11 cawley street runcorn cheshire t/no CH408343 fixed…
31 August 2007
Mortgage
Delivered: 10 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 grove terrace helsby frodsham cheshire t/on CH123549…
31 August 2007
Mortgage
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 leinster street runcorn cheshire t/no ch 339590 fixed…
31 August 2007
Mortgage
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Rake house mews flat 4 lower rake lane helsby frodsham…
21 March 2005
Legal charge
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 96 queen street darwen lancashire. By way of fixed charge…
23 October 2002
Legal charge
Delivered: 7 November 2002
Status: Satisfied on 3 October 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a 3 leinster street runcorn halton t/n…
14 October 2002
Legal charge
Delivered: 29 October 2002
Status: Satisfied on 3 October 2007
Persons entitled: National Westminster Bank PLC
Description: 4 grove terrace helsby cheshire. By way of fixed charge the…
14 October 2002
Legal charge
Delivered: 26 October 2002
Status: Satisfied on 3 October 2007
Persons entitled: National Westminster Bank PLC
Description: 4 rake house mews helsby cheshire WA6 0A. by way of fixed…