CANNON HILL PROPERTIES LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV1 4PB

Company number 05238788
Status Active
Incorporation Date 22 September 2004
Company Type Private Limited Company
Address CASHS BUSINESS CENTRE 1ST FLOOR, 228 WIDDRINGTON ROAD, COVENTRY, WEST MIDLANDS, CV1 4PB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CANNON HILL PROPERTIES LTD are www.cannonhillproperties.co.uk, and www.cannon-hill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Cannon Hill Properties Ltd is a Private Limited Company. The company registration number is 05238788. Cannon Hill Properties Ltd has been working since 22 September 2004. The present status of the company is Active. The registered address of Cannon Hill Properties Ltd is Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands Cv1 4pb. . SANDHU, Sukhbinder Singh is a Secretary of the company. SANDHU, Baldish is a Director of the company. SANDHU, Sukhbinder Singh is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANDHU, Sukhbinder Singh
Appointed Date: 22 September 2004

Director
SANDHU, Baldish
Appointed Date: 22 September 2004
53 years old

Director
SANDHU, Sukhbinder Singh
Appointed Date: 22 September 2004
57 years old

Persons With Significant Control

Mr Sukhbinder Singh Sandhu
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Baldish Sandhu
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CANNON HILL PROPERTIES LTD Events

20 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 22 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 27 more events
19 Jun 2006
Accounting reference date shortened from 30/09/06 to 31/03/06
13 Apr 2006
Accounts for a dormant company made up to 30 September 2005
12 Apr 2006
Particulars of mortgage/charge
24 Oct 2005
Return made up to 22/09/05; full list of members
22 Sep 2004
Incorporation

CANNON HILL PROPERTIES LTD Charges

27 May 2009
Legal charge
Delivered: 6 June 2009
Status: Satisfied on 27 January 2010
Persons entitled: National Westminster Bank PLC
Description: 16 collister close shirley solihull t/n WM273861 and any…
12 June 2008
Mortgage
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Josiah road birmingham west midlands fixed charge all…
31 January 2008
Legal charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 josiah road northfield birmingham. By way of fixed charge…
23 January 2008
Legal charge
Delivered: 24 January 2008
Status: Satisfied on 16 September 2008
Persons entitled: National Westminster Bank PLC
Description: 302 broad lane kings heath. By way of fixed charge the…
14 January 2008
Legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 roper close rugby. By way of fixed charge the benefit of…
4 May 2007
Legal charge
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 37 great stone road birmingham west midlands.
1 December 2006
Mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 16 dale road selly oak birmingham west midlands t/no…
6 April 2006
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 great stone road northfield birmingham west midlands. By…