Canney Hill Management Company Limited NEWTON AYCLIFFE


Canney Hill Management Company started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08902605. The Canney Hill Management Company company has been functioning successfully for ten years now and its status is active. The firm's office is based in Newton Aycliffe at Unit 8&9 Welbury Way. Postal code: DL5 6ZE.

The company has 4 directors, namely Daniel B., Margaret B. and Christine L. and others. Of them, Christine L., Jo W. have been with the company the longest, being appointed on 11 October 2017 and Daniel B. and Margaret B. have been with the company for the least time - from 28 October 2021. At present 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.

Canney Hill Management Company Limited Address / Contact

Office Address Unit 8&9 Welbury Way
Office Address2 Aycliffe Business Park
Town Newton Aycliffe
Post code DL5 6ZE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08902605
Date of Incorporation Wed, 19th Feb 2014
Industry Residents property management
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (140 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Daniel B.

Position: Director

Appointed: 28 October 2021

Margaret B.

Position: Director

Appointed: 28 October 2021

Certax Accounting (durham) Llp

Position: Corporate Secretary

Appointed: 18 December 2019

Christine L.

Position: Director

Appointed: 11 October 2017

Jo W.

Position: Director

Appointed: 11 October 2017

David H.

Position: Director

Appointed: 27 March 2018

Resigned: 28 October 2021

Rob M.

Position: Director

Appointed: 11 October 2017

Resigned: 12 August 2019

Fiona H.

Position: Director

Appointed: 11 October 2017

Resigned: 03 December 2019

Gateway Corporate Solutions Limited

Position: Corporate Secretary

Appointed: 11 October 2017

Resigned: 18 December 2019

Deborah B.

Position: Secretary

Appointed: 17 December 2015

Resigned: 11 October 2017

Don A.

Position: Director

Appointed: 05 February 2015

Resigned: 11 October 2017

Gareth H.

Position: Secretary

Appointed: 19 February 2014

Resigned: 17 December 2015

Christine C.

Position: Director

Appointed: 19 February 2014

Resigned: 11 October 2017

Roderick F.

Position: Director

Appointed: 19 February 2014

Resigned: 11 October 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Persimmon Homes Limited from York, England. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Persimmon Homes Limited

Persimmon House Fulford, York, England, YO19 4FE, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 04108747
Notified on 6 April 2016
Ceased on 11 October 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates February 6, 2024
filed on: 13th, February 2024
Free Download (3 pages)

Company search