Canonbell Properties Ltd NORTHWOOD


Founded in 2004, Canonbell Properties, classified under reg no. 05185701 is an active company. Currently registered at Lynx House HA6 1PQ, Northwood the company has been in the business for twenty years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 2 directors in the the firm, namely Jayendra L. and Avinash S.. In addition one secretary - Avinash S. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Canonbell Properties Ltd Address / Contact

Office Address Lynx House
Office Address2 Ferndown
Town Northwood
Post code HA6 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05185701
Date of Incorporation Wed, 21st Jul 2004
Industry Buying and selling of own real estate
Industry Renting and operating of Housing Association real estate
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Jayendra L.

Position: Director

Appointed: 21 July 2004

Avinash S.

Position: Director

Appointed: 21 July 2004

Avinash S.

Position: Secretary

Appointed: 21 July 2004

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats researched, there is Tejal J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Pradip V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bharat V., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tejal J.

Notified on 13 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pradip V.

Notified on 6 April 2016
Ceased on 13 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bharat V.

Notified on 6 April 2016
Ceased on 4 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth629 266694 973   
Balance Sheet
Cash Bank In Hand22475 357   
Current Assets200 324    
Debtors200 100212 254   
Net Assets Liabilities  695 550164 480213 411
Net Assets Liabilities Including Pension Asset Liability629 266694 973   
Tangible Fixed Assets1 400 2491 400 249   
Reserves/Capital
Called Up Share Capital 100   
Profit Loss Account Reserve581 914647 621   
Shareholder Funds629 266694 973   
Other
Creditors  -167 672-770 042-742 889
Creditors Due After One Year858 503816 363   
Creditors Due Within One Year112 804176 524   
Net Current Assets Liabilities87 520111 087-167 672-442 110-443 447
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100    
Number Shares Allotted 100   
Par Value Share 1   
Revaluation Reserve47 25247 252   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Cost Or Valuation1 400 249    
Total Assets Less Current Liabilities1 487 7691 511 3361 488 564910 887909 550

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/07/31
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements