Canal Building Management Company Limited HOXTON


Canal Building Management Company started in year 1998 as Private Limited Company with registration number 03579931. The Canal Building Management Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Hoxton at 7 Wenlock Road Sterling Partners Unit 15, 16. Postal code: N1 7SL. Since 1998-07-20 Canal Building Management Company Limited is no longer carrying the name Canal Buildings Management Company.

At the moment there are 9 directors in the the company, namely Jenny F., Maximilian S. and Ceinwen M. and others. In addition one secretary - Ian N. - is with the firm. At the moment 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 Building Management Company Limited Address / Contact

Office Address 7 Wenlock Road Sterling Partners Unit 15, 16
Office Address2 7 Wenlock Road
Town Hoxton
Post code N1 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03579931
Date of Incorporation Thu, 11th Jun 1998
Industry Residents property management
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Jenny F.

Position: Director

Appointed: 01 March 2023

Maximilian S.

Position: Director

Appointed: 16 February 2023

Ceinwen M.

Position: Director

Appointed: 16 February 2023

Roy C.

Position: Director

Appointed: 16 February 2023

Justin B.

Position: Director

Appointed: 16 February 2023

George O.

Position: Director

Appointed: 16 February 2023

Ian N.

Position: Secretary

Appointed: 10 February 2021

Trevor J.

Position: Director

Appointed: 12 January 2021

Timothy B.

Position: Director

Appointed: 12 January 2021

Joseph T.

Position: Director

Appointed: 30 January 2017

Roger R.

Position: Director

Appointed: 12 January 2021

Resigned: 26 September 2022

Richard P.

Position: Director

Appointed: 25 November 2020

Resigned: 31 January 2023

Philip R.

Position: Director

Appointed: 24 November 2020

Resigned: 01 February 2024

Stephen F.

Position: Director

Appointed: 28 February 2019

Resigned: 29 September 2021

Graham P.

Position: Director

Appointed: 23 January 2019

Resigned: 13 November 2020

Hector C.

Position: Director

Appointed: 26 August 2014

Resigned: 01 January 2019

Roger R.

Position: Director

Appointed: 02 September 2013

Resigned: 15 January 2020

Noel G.

Position: Director

Appointed: 24 April 2012

Resigned: 14 January 2020

Boris G.

Position: Director

Appointed: 01 May 2011

Resigned: 30 January 2023

Claire C.

Position: Director

Appointed: 11 January 2011

Resigned: 19 August 2014

George O.

Position: Director

Appointed: 11 January 2011

Resigned: 30 January 2023

John K.

Position: Director

Appointed: 01 September 2009

Resigned: 30 January 2023

Charles I.

Position: Director

Appointed: 01 September 2009

Resigned: 07 December 2022

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 September 2009

Resigned: 10 February 2021

William R.

Position: Director

Appointed: 02 October 2008

Resigned: 15 January 2020

Noel G.

Position: Director

Appointed: 22 September 2008

Resigned: 24 November 2010

Simon H.

Position: Director

Appointed: 10 September 2007

Resigned: 01 June 2009

Peter A.

Position: Director

Appointed: 10 September 2007

Resigned: 24 September 2008

Ablesafe Limited

Position: Corporate Secretary

Appointed: 12 January 2005

Resigned: 01 September 2009

Timothy B.

Position: Director

Appointed: 24 November 2004

Resigned: 24 March 2009

Graeme D.

Position: Director

Appointed: 11 November 2004

Resigned: 07 March 2009

Alicia W.

Position: Director

Appointed: 11 November 2004

Resigned: 30 November 2006

Douglas F.

Position: Director

Appointed: 13 January 2004

Resigned: 08 May 2008

Andrew C.

Position: Director

Appointed: 10 December 2003

Resigned: 30 November 2005

Debbie C.

Position: Director

Appointed: 20 August 2003

Resigned: 19 October 2010

Jane K.

Position: Director

Appointed: 11 February 2002

Resigned: 30 November 2005

Thomas C.

Position: Director

Appointed: 10 December 2001

Resigned: 22 September 2003

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 18 September 2001

Resigned: 12 January 2005

Matrix Estates Uk Limited

Position: Director

Appointed: 14 August 2001

Resigned: 30 January 2005

Claudia I.

Position: Secretary

Appointed: 09 July 2001

Resigned: 18 September 2001

Claudia I.

Position: Director

Appointed: 13 June 2001

Resigned: 11 February 2002

Thomas C.

Position: Director

Appointed: 31 May 2001

Resigned: 09 July 2001

Nicholas B.

Position: Director

Appointed: 31 May 2001

Resigned: 10 December 2001

John C.

Position: Director

Appointed: 31 May 2001

Resigned: 10 December 2003

Leonard H.

Position: Director

Appointed: 31 May 2001

Resigned: 24 October 2004

Andre F.

Position: Director

Appointed: 31 May 2001

Resigned: 22 April 2003

Andrew W.

Position: Director

Appointed: 31 May 2001

Resigned: 14 January 2002

Gilead R.

Position: Director

Appointed: 01 August 2000

Resigned: 17 January 2001

James T.

Position: Secretary

Appointed: 24 July 2000

Resigned: 09 July 2001

Uki Limited

Position: Director

Appointed: 01 July 1998

Resigned: 26 July 2001

Millennium Lofts Limited

Position: Secretary

Appointed: 01 July 1998

Resigned: 24 July 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1998

Resigned: 01 July 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 11 June 1998

Resigned: 01 July 1998

Company previous names

Canal Buildings Management Company July 20, 1998
Quiphit July 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth8787878787     
Balance Sheet
Current Assets       878787
Cash Bank On Hand    87878787  
Net Assets Liabilities    87878787  
Cash Bank In Hand8787878787     
Net Assets Liabilities Including Pension Asset Liability8787878787     
Reserves/Capital
Shareholder Funds8787878787     
Other
Average Number Employees During Period        106
Net Current Assets Liabilities       878787
Total Assets Less Current Liabilities       878787
Number Shares Allotted 87878787878787  
Par Value Share 1111111  
Share Capital Allotted Called Up Paid8787878787     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-08-31
filed on: 7th, February 2023
Free Download (4 pages)

Company search