Canal House Management Limited BANBURY


Canal House Management started in year 2003 as Private Limited Company with registration number 04903334. The Canal House Management company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Banbury at Gypsy Barn. Postal code: OX17 1SU.

The company has 5 directors, namely Pierre M., Alistair B. and Adrian S. and others. Of them, Adrian S., Joanne W., George H. have been with the company the longest, being appointed on 1 September 2015 and Pierre M. has been with the company for the least time - from 9 November 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Canal House Management Limited Address / Contact

Office Address Gypsy Barn
Office Address2 Upper Wardington
Town Banbury
Post code OX17 1SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04903334
Date of Incorporation Thu, 18th Sep 2003
Industry Residents property management
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Pierre M.

Position: Director

Appointed: 09 November 2019

Alistair B.

Position: Director

Appointed: 02 October 2015

Adrian S.

Position: Director

Appointed: 01 September 2015

Joanne W.

Position: Director

Appointed: 01 September 2015

George H.

Position: Director

Appointed: 01 September 2015

Samantha C.

Position: Director

Appointed: 08 July 2019

Resigned: 31 May 2022

Chris C.

Position: Director

Appointed: 08 July 2019

Resigned: 31 May 2022

Martyn P.

Position: Director

Appointed: 29 June 2017

Resigned: 08 July 2019

Douglas M.

Position: Director

Appointed: 01 September 2015

Resigned: 29 July 2017

James M.

Position: Secretary

Appointed: 01 October 2006

Resigned: 31 December 2013

Stephen W.

Position: Director

Appointed: 09 May 2005

Resigned: 21 December 2012

Kerry T.

Position: Director

Appointed: 25 April 2005

Resigned: 10 September 2007

Ann M.

Position: Secretary

Appointed: 25 April 2005

Resigned: 01 October 2006

Ann M.

Position: Director

Appointed: 25 April 2005

Resigned: 02 October 2015

Joanne H.

Position: Director

Appointed: 25 April 2005

Resigned: 09 November 2019

John H.

Position: Director

Appointed: 25 April 2005

Resigned: 03 June 2011

Deborah P.

Position: Director

Appointed: 25 April 2005

Resigned: 03 June 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 2003

Resigned: 18 September 2003

Susan B.

Position: Director

Appointed: 18 September 2003

Resigned: 25 April 2005

Maxine J.

Position: Secretary

Appointed: 18 September 2003

Resigned: 25 April 2005

Maxine J.

Position: Director

Appointed: 18 September 2003

Resigned: 25 April 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 September 2003

Resigned: 18 September 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-30
Net Worth66 
Balance Sheet
Debtors666
Other Debtors 66
Reserves/Capital
Called Up Share Capital66 
Shareholder Funds66 
Other
Number Shares Allotted66 
Par Value Share11 
Share Capital Allotted Called Up Paid66 
Total Assets Less Current Liabilities666

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (4 pages)

Company search

Advertisements