Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANNING PROPERTIES LIMITED
Company Information for

CANNING PROPERTIES LIMITED

6 DICKENS COURT, 13-16 BRITTON STREET, LONDON, EC1M 5SX,
Company Registration Number
01790915
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Canning Properties Ltd
CANNING PROPERTIES LIMITED was founded on 1984-02-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Canning Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CANNING PROPERTIES LIMITED
 
Legal Registered Office
6 DICKENS COURT
13-16 BRITTON STREET
LONDON
EC1M 5SX
Other companies in BN21
 
Filing Information
Company Number 01790915
Company ID Number 01790915
Date formed 1984-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:53:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANNING PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CANNING PROPERTIES LIMITED
The following companies were found which have the same name as CANNING PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANNING PROPERTIES LLC 8350 164TH AVE NE STE 200 REDMOND WA 98052 Dissolved Company formed on the 2002-12-26
CANNING PROPERTIES PVT LTD 8 CANNING STREET KOLKATA West Bengal 700001 ACTIVE Company formed on the 1996-01-23
CANNING PROPERTIES PTY LTD WA 6065 Active Company formed on the 2007-01-23
CANNING PROPERTIES 20 JALAN KIA PENG JALAN KIA PENG KUALA LUMPUR WILAYAH PERSEKUTUAN 50450 Active Company formed on the 2023-06-09

Company Officers of CANNING PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
AMANDA DAWN KING
Company Secretary 2011-03-08
AMANDA DAWN KING
Director 2011-03-08
KEITH WAVERLY LEWIS
Director 1991-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA CLARE NICHOLLS
Company Secretary 1993-01-31 2011-03-08
VANESSA CLARE NICHOLLS
Director 1993-01-31 2011-03-08
ANGELA MARY LEWIS
Company Secretary 1991-05-31 1993-01-31
ANGELA MARY LEWIS
Director 1991-05-31 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA DAWN KING SOUTHERN TRADING & FINANCE LIMITED Director 2011-01-13 CURRENT 1984-10-02 Active - Proposal to Strike off
AMANDA DAWN KING MAXFIN LIMITED Director 1994-09-01 CURRENT 1984-08-13 Active
KEITH WAVERLY LEWIS I.E.T.T. LIMITED Director 1992-04-06 CURRENT 1992-04-06 Active
KEITH WAVERLY LEWIS SOUTHERN TRADING & FINANCE LIMITED Director 1991-03-27 CURRENT 1984-10-02 Active - Proposal to Strike off
KEITH WAVERLY LEWIS MAXFIN LIMITED Director 1991-02-17 CURRENT 1984-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-07-04Application to strike the company off the register
2023-03-27CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-07-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM 4a Gildredge Road Eastbourne East Sussex BN21 4RL
2020-07-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-12-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-04-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 15300
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-08-26CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA DAWN KING on 2016-06-24
2016-08-26CH01Director's details changed for Amanda Dawn King on 2016-06-24
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 15300
2016-03-10AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 15300
2015-03-05AR0103/03/15 ANNUAL RETURN FULL LIST
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 15300
2014-03-11AR0103/03/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-08AR0103/03/13 ANNUAL RETURN FULL LIST
2012-04-30AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-08AR0103/03/12 ANNUAL RETURN FULL LIST
2011-03-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-25AP01DIRECTOR APPOINTED AMANDA DAWN KING
2011-03-25AP03Appointment of Amanda Dawn King as company secretary
2011-03-11AR0103/03/11 ANNUAL RETURN FULL LIST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA NICHOLLS
2011-03-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY VANESSA NICHOLLS
2010-06-17AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-12AR0103/03/10 ANNUAL RETURN FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA CLARE NICHOLLS / 03/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WAVERLY LEWIS / 03/03/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / VANESSA CLARE NICHOLLS / 03/03/2010
2009-07-02AA30/09/08 TOTAL EXEMPTION FULL
2009-03-11363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH LEWIS / 28/01/2009
2008-03-20363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-03-17AA30/09/07 TOTAL EXEMPTION FULL
2007-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-08363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-10363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-14363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-28363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-02-28363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-06-16AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-05363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-09-20AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-10287REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 5,CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN
2000-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-10363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
1999-03-11363sRETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1999-01-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-03-02363sRETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS
1998-03-02225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-13363sRETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS
1997-01-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-14363sRETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS
1996-02-29287REGISTERED OFFICE CHANGED ON 29/02/96 FROM: 69 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-26AUDAUDITOR'S RESIGNATION
1995-03-29363sRETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS
1995-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-23ELRESS252 DISP LAYING ACC 19/01/94
1994-03-23ELRESS386 DISP APP AUDS 19/01/94
1994-03-23363sRETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS
1994-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-26363sRETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS
1993-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CANNING PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANNING PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-11-21 Outstanding KEITH WAVERLEY LEWIS
LEGAL MORTGAGE 1988-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1988-06-02 Outstanding LLOYDS BANK PLC
ASSIGNMENT 1986-12-01 Outstanding ROYAL TRUST BANK
LEGAL CHARGE 1986-11-26 Satisfied ROYAL TRUST BANK
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANNING PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CANNING PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANNING PROPERTIES LIMITED
Trademarks
We have not found any records of CANNING PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANNING PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CANNING PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CANNING PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANNING PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANNING PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.