Cannock Residential Limited

DataGardener
live
Micro

Cannock Residential Limited

05194560Private Limited With Share Capital

Chantry House High Street, Coleshill, Birmingham, B463BP
Incorporated

02/08/2004

Company Age

21 years

Directors

2

Employees

1

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Cannock Residential Limited (05194560) is a private limited with share capital incorporated on 02/08/2004 (21 years old) and registered in birmingham, B463BP. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 02/08/2004
B463BP
1 employees

Financial Overview

Total Assets

£720.6K

Liabilities

£1.24M

Net Assets

£-523.8K

Cash

£2.7K

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

90
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2021
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:21-10-2020
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:21-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Resolution
Category:Resolution
Date:16-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:30-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2013
Legacy
Category:Capital
Date:13-11-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:13-11-2013
Legacy
Category:Insolvency
Date:13-11-2013
Resolution
Category:Resolution
Date:13-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:08-11-2013
Change Of Name Notice
Category:Change Of Name
Date:08-11-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-12-2012
Termination Director Company With Name
Category:Officers
Date:17-12-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:25-07-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2009
Legacy
Category:Annual Return
Date:27-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2008
Legacy
Category:Annual Return
Date:25-07-2008
Legacy
Category:Address
Date:21-11-2007
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2007
Legacy
Category:Annual Return
Date:23-10-2007
Legacy
Category:Annual Return
Date:07-08-2007
Auditors Resignation Company
Category:Auditors
Date:26-07-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2007
Legacy
Category:Accounts
Date:14-12-2006
Legacy
Category:Mortgage
Date:28-11-2006
Legacy
Category:Mortgage
Date:28-11-2006
Legacy
Category:Annual Return
Date:16-08-2006
Legacy
Category:Annual Return
Date:16-09-2005
Legacy
Category:Officers
Date:20-07-2005
Resolution
Category:Resolution
Date:08-07-2005
Resolution
Category:Resolution
Date:08-07-2005
Legacy
Category:Capital
Date:08-07-2005
Memorandum Articles
Category:Incorporation
Date:30-06-2005
Legacy
Category:Accounts
Date:30-06-2005
Legacy
Category:Capital
Date:30-06-2005
Legacy
Category:Officers
Date:21-06-2005
Legacy
Category:Mortgage
Date:15-06-2005
Incorporation Company
Category:Incorporation
Date:02-08-2004

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

Chantry House, High Street, Coleshill, Birmingham, B463BPRegistered

Contact

Chantry House High Street, Coleshill, Birmingham, B463BP