Cannorth Property Investments Limited MANCHESTER


Cannorth Property Investments started in year 1911 as Private Limited Company with registration number 00114663. The Cannorth Property Investments company has been functioning successfully for one hundred and thirteen years now and its status is active. The firm's office is based in Manchester at Venus Building 1 Old Park Lane. Postal code: M41 7HA.

The firm has 2 directors, namely John W., Steven U.. Of them, Steven U. has been with the company the longest, being appointed on 15 October 2020 and John W. has been with the company for the least time - from 1 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cannorth Property Investments Limited Address / Contact

Office Address Venus Building 1 Old Park Lane
Office Address2 Traffordcity
Town Manchester
Post code M41 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00114663
Date of Incorporation Mon, 13th Mar 1911
Industry Dormant Company
End of financial Year 31st March
Company age 113 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

John W.

Position: Director

Appointed: 01 September 2023

Steven U.

Position: Director

Appointed: 15 October 2020

John S.

Position: Director

Appointed: 15 October 2020

Resigned: 30 September 2023

Susan M.

Position: Director

Appointed: 02 February 2015

Resigned: 15 October 2020

Susan M.

Position: Secretary

Appointed: 02 February 2015

Resigned: 15 October 2020

Andrew S.

Position: Director

Appointed: 27 January 2009

Resigned: 09 October 2009

Steven U.

Position: Director

Appointed: 27 January 2009

Resigned: 02 February 2015

Neil L.

Position: Director

Appointed: 04 October 2007

Resigned: 15 October 2020

Neil L.

Position: Secretary

Appointed: 01 September 2004

Resigned: 02 February 2015

Paul W.

Position: Director

Appointed: 19 March 2004

Resigned: 02 February 2015

Peter H.

Position: Director

Appointed: 19 March 2004

Resigned: 02 February 2015

Hermann J.

Position: Director

Appointed: 12 October 1990

Resigned: 31 December 1990

John W.

Position: Director

Appointed: 12 October 1990

Resigned: 02 February 2015

Robert H.

Position: Director

Appointed: 12 October 1990

Resigned: 01 November 2002

Paul W.

Position: Secretary

Appointed: 12 October 1990

Resigned: 01 September 2004

Peter S.

Position: Director

Appointed: 12 October 1990

Resigned: 31 March 2009

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Rio De Janeiro Land, Mortgage & Investment Agency Company Limited from Manchester, United Kingdom. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Peel L&P Property (No.2) Limited that entered Manchester, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Rio De Janeiro Land, Mortgage & Investment Agency Company Limited

Venus Building 1 Old Park Lane, Traffordcity, Manchester, M41 7HA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00129122
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peel L&P Property (No.2) Limited

Venus Building 1 Old Park Lane, Traffordcity, Manchester, M41 7HA, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 05060256
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 22nd, September 2023
Free Download (6 pages)

Company search