Canonbury House Management Company Limited SHREWSBURY


Founded in 1992, Canonbury House Management Company, classified under reg no. 02742105 is an active company. Currently registered at Apartment 2, Canonbury House SY3 7AH, Shrewsbury the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Maria H., John H. and Sampson M.. In addition one secretary - Maria H. - is with the company. Currently 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.

Canonbury House Management Company Limited Address / Contact

Office Address Apartment 2, Canonbury House
Office Address2 Canonbury
Town Shrewsbury
Post code SY3 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02742105
Date of Incorporation Fri, 21st Aug 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Maria H.

Position: Director

Appointed: 17 October 2020

Maria H.

Position: Secretary

Appointed: 17 October 2020

John H.

Position: Director

Appointed: 28 May 2019

Sampson M.

Position: Director

Appointed: 01 May 2011

Peter K.

Position: Director

Appointed: 16 October 2019

Resigned: 10 June 2020

Clare C.

Position: Director

Appointed: 10 October 2016

Resigned: 05 October 2019

Lesley L.

Position: Director

Appointed: 01 September 2012

Resigned: 14 February 2020

Margaret W.

Position: Director

Appointed: 01 May 2011

Resigned: 05 October 2019

Margaret W.

Position: Secretary

Appointed: 01 May 2011

Resigned: 05 October 2019

Thomas S.

Position: Secretary

Appointed: 22 February 2007

Resigned: 01 May 2011

Lesley L.

Position: Director

Appointed: 17 November 2001

Resigned: 01 May 2011

Kenneth M.

Position: Director

Appointed: 26 July 1997

Resigned: 01 July 1998

Hayden W.

Position: Secretary

Appointed: 01 May 1996

Resigned: 22 February 2007

Hayden W.

Position: Director

Appointed: 01 May 1996

Resigned: 22 February 2007

Linda J.

Position: Director

Appointed: 11 August 1993

Resigned: 01 May 1996

Peter K.

Position: Director

Appointed: 11 August 1993

Resigned: 10 October 2016

Linda J.

Position: Secretary

Appointed: 11 August 1993

Resigned: 01 May 1996

Thomas S.

Position: Director

Appointed: 11 August 1993

Resigned: 01 May 2011

Peter B.

Position: Director

Appointed: 21 August 1992

Resigned: 11 August 1993

Ruth B.

Position: Secretary

Appointed: 21 August 1992

Resigned: 11 August 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Maria H. This PSC has 25-50% voting rights and has 25-50% shares.

Maria H.

Notified on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 799137 7744737 2748 5391 6952 649
Current Assets 138 4744737 4248 539  
Debtors  700 150   
Property Plant Equipment6 0915 8114 5703 4292 3631 352  
Other
Accumulated Depreciation Impairment Property Plant Equipment7 6857 9659 20610 34711 41312 42413 776 
Creditors 9213 6696121 3501 0563 8072 021
Increase From Depreciation Charge For Year Property Plant Equipment 2801 2411 1411 0661 0111 352 
Net Current Assets Liabilities -9084 805-1396 0747 483-2 112628
Number Shares Issued Fully Paid 777    
Other Creditors5769213 6696121 3501 0563 8072 021
Par Value Share 111    
Property Plant Equipment Gross Cost13 77613 77613 77613 77613 77613 77613 776 
Total Assets Less Current Liabilities 4 9039 3753 2908 4378 835-2 112 
Trade Debtors Trade Receivables  700 150   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
Free Download (8 pages)

Company search