CANON PROPERTIES (UK) LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH2 8BF

Company number 01780070
Status Active
Incorporation Date 21 December 1983
Company Type Private Limited Company
Address CANON PROPERTIES (UK) LTD,, WOODHATCH, REIGATE, SURREY, RH2 8BF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of CANON PROPERTIES (UK) LIMITED are www.canonpropertiesuk.co.uk, and www.canon-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Canon Properties Uk Limited is a Private Limited Company. The company registration number is 01780070. Canon Properties Uk Limited has been working since 21 December 1983. The present status of the company is Active. The registered address of Canon Properties Uk Limited is Canon Properties Uk Ltd Woodhatch Reigate Surrey Rh2 8bf. The company`s financial liabilities are £40213.5k. It is £312.82k against last year. . BATESON, David John is a Secretary of the company. BATES, Stephen Robert is a Director of the company. ELEY, Norman Edward is a Director of the company. HOLMES, Lyn is a Director of the company. Secretary EVERETT-PASCOE, Surrie June has been resigned. Secretary SUZUKI, Michio has been resigned. Director HALL, Robert Christopher has been resigned. Director IWARSSON, Hans Georg has been resigned. Director KENNBERT, Lars Erik has been resigned. Director LAWS, Martin Frederick has been resigned. Director MCNALLY, Edmond John has been resigned. Director OMORI, Yoshinari has been resigned. Director PEARCE, Jennifer has been resigned. Director VICKERS, Andrew John has been resigned. Director YAMASHITA, Yukio has been resigned. The company operates in "Management of real estate on a fee or contract basis".


canon properties (uk) Key Finiance

LIABILITIES £40213.5k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BATESON, David John
Appointed Date: 01 May 2007

Director
BATES, Stephen Robert
Appointed Date: 01 January 2015
58 years old

Director
ELEY, Norman Edward
Appointed Date: 19 February 2001
71 years old

Director
HOLMES, Lyn
Appointed Date: 01 February 2011
53 years old

Resigned Directors

Secretary
EVERETT-PASCOE, Surrie June
Resigned: 31 March 2003

Secretary
SUZUKI, Michio
Resigned: 30 April 2007
Appointed Date: 01 April 2003

Director
HALL, Robert Christopher
Resigned: 31 January 2000
Appointed Date: 08 November 1996
73 years old

Director
IWARSSON, Hans Georg
Resigned: 01 January 2015
Appointed Date: 19 April 2010
71 years old

Director
KENNBERT, Lars Erik
Resigned: 31 December 2005
Appointed Date: 01 January 2001
79 years old

Director
LAWS, Martin Frederick
Resigned: 31 December 2000
81 years old

Director
MCNALLY, Edmond John
Resigned: 01 February 2011
Appointed Date: 01 July 2009
62 years old

Director
OMORI, Yoshinari
Resigned: 31 December 1997
Appointed Date: 08 November 1996
77 years old

Director
PEARCE, Jennifer
Resigned: 31 May 2013
Appointed Date: 17 January 2012
63 years old

Director
VICKERS, Andrew John
Resigned: 15 January 2010
Appointed Date: 01 January 2006
65 years old

Director
YAMASHITA, Yukio
Resigned: 29 April 1996
86 years old

Persons With Significant Control

Canon (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANON PROPERTIES (UK) LIMITED Events

21 Oct 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 9 August 2016 with updates
07 Oct 2015
Full accounts made up to 31 December 2014
25 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

22 Jan 2015
Termination of appointment of Hans Georg Iwarsson as a director on 1 January 2015
...
... and 97 more events
29 Sep 1987
Return made up to 23/09/87; full list of members

06 Mar 1987
Full accounts made up to 31 December 1985

27 Sep 1986
Return made up to 23/09/86; full list of members

27 Jun 1984
Company name changed\certificate issued on 27/06/84
21 Dec 1983
Incorporation

CANON PROPERTIES (UK) LIMITED Charges

30 March 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Charles Church Developments Limited
Description: F/H property k/a woodhatch off cockshot hill reigate…