Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANON HOUSE DEVELOPMENTS LTD.
Company Information for

CANON HOUSE DEVELOPMENTS LTD.

20 HOLLOW WAY LANE, AMERSHAM, BUCKS, HP6 6DJ,
Company Registration Number
04465221
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Canon House Developments Ltd.
CANON HOUSE DEVELOPMENTS LTD. was founded on 2002-06-20 and has its registered office in Amersham. The organisation's status is listed as "Active - Proposal to Strike off". Canon House Developments Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CANON HOUSE DEVELOPMENTS LTD.
 
Legal Registered Office
20 HOLLOW WAY LANE
AMERSHAM
BUCKS
HP6 6DJ
Other companies in HP5
 
Previous Names
CHILTERN INVESTMENT PROPERTIES (EDGWARE) LIMITED13/05/2005
CHILTERN PROPERTIES (EDGWARE) LIMITED03/07/2002
Filing Information
Company Number 04465221
Company ID Number 04465221
Date formed 2002-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-10 05:33:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANON HOUSE DEVELOPMENTS LTD.
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.

Company Officers of CANON HOUSE DEVELOPMENTS LTD.

Current Directors
Officer Role Date Appointed
JOHN WESTON RIDGEWAY
Company Secretary 2002-09-30
GRAHAM JOHN PICKERING
Director 2002-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
BLOCKNEAR LIMITED
Company Secretary 2002-06-20 2002-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-06-20 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WESTON RIDGEWAY STEPHEN MARTIN & COMPANY LIMITED Company Secretary 2007-08-13 CURRENT 2002-11-28 Active
JOHN WESTON RIDGEWAY CHILTERN HOME INSPECTORS LTD Company Secretary 2007-05-15 CURRENT 2005-10-03 Dissolved 2017-03-14
JOHN WESTON RIDGEWAY POSITIVE COLOURS LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Active - Proposal to Strike off
JOHN WESTON RIDGEWAY MAHLER VENTURES LIMITED Company Secretary 2004-08-26 CURRENT 2004-08-03 Active - Proposal to Strike off
JOHN WESTON RIDGEWAY ASSOCIATE CONSULTING LTD Company Secretary 2003-09-23 CURRENT 2003-09-23 Active
JOHN WESTON RIDGEWAY WODEGO LTD Company Secretary 2003-07-03 CURRENT 2003-07-03 Active - Proposal to Strike off
JOHN WESTON RIDGEWAY DELPHI INTERNATIONAL LIMITED Company Secretary 2003-05-01 CURRENT 1992-12-02 Active
JOHN WESTON RIDGEWAY CANON HOUSE PROPERTIES LIMITED Company Secretary 2001-07-26 CURRENT 1994-10-17 Liquidation
JOHN WESTON RIDGEWAY C H D M LTD Company Secretary 2001-07-26 CURRENT 1998-02-05 Active - Proposal to Strike off
JOHN WESTON RIDGEWAY CANON HOUSE HOLDINGS LIMITED Company Secretary 2001-07-26 CURRENT 1998-04-24 Active - Proposal to Strike off
JOHN WESTON RIDGEWAY DUROPAL ELECTRONIC ARCHIVING LIMITED Company Secretary 1991-11-09 CURRENT 1989-11-09 Dissolved 2017-04-25
JOHN WESTON RIDGEWAY PFLEIDERER UK LIMITED Company Secretary 1991-10-13 CURRENT 1977-09-19 Active
GRAHAM JOHN PICKERING GREENSIDE VIEW MANAGEMENT COMPANY LTD Director 2016-12-28 CURRENT 2016-12-28 Active
GRAHAM JOHN PICKERING CANON HOUSE PROPERTIES (GC) LTD Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
GRAHAM JOHN PICKERING COLNE LODGE MANAGEMENT LTD Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2015-03-17
GRAHAM JOHN PICKERING CANON HOUSE PROPERTIES (STAINES) LTD Director 2013-02-25 CURRENT 2013-02-25 Active - Proposal to Strike off
GRAHAM JOHN PICKERING CANON HOUSE PROPERTIES (EGHAM) LIMITED Director 2010-10-25 CURRENT 2010-10-25 Dissolved 2014-11-05
GRAHAM JOHN PICKERING CANON HOUSE PROJECTS LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
GRAHAM JOHN PICKERING CANON HOUSE HOLDINGS LIMITED Director 1998-04-24 CURRENT 1998-04-24 Active - Proposal to Strike off
GRAHAM JOHN PICKERING C H D M LTD Director 1998-02-05 CURRENT 1998-02-05 Active - Proposal to Strike off
GRAHAM JOHN PICKERING CANON HOUSE PROPERTIES LIMITED Director 1994-10-17 CURRENT 1994-10-17 Liquidation

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
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-08DS01Application to strike the company off the register
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Suite E5, Tower House Latimer Park Latimer Road Latimer Buckinghamshire HP5 1TU United Kingdom
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM Suite a, Tower House Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-08AR0120/06/15 ANNUAL RETURN FULL LIST
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/14 FROM 2B Lower Dagnall Street St. Albans Hertfordshire AL3 4PA
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-24AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-06-21AR0120/06/13 ANNUAL RETURN FULL LIST
2013-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-26AR0120/06/12 ANNUAL RETURN FULL LIST
2011-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-06-23AR0120/06/11 ANNUAL RETURN FULL LIST
2010-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-07-06AR0120/06/10 ANNUAL RETURN FULL LIST
2009-06-29363aReturn made up to 20/06/09; full list of members
2009-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-07-07363aReturn made up to 20/06/08; full list of members
2008-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2007-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/06
2007-06-21363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-05-13CERTNMCOMPANY NAME CHANGED CHILTERN INVESTMENT PROPERTIES ( EDGWARE) LIMITED CERTIFICATE ISSUED ON 13/05/05
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-23363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-10-28363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-10-28363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-09-19288aNEW SECRETARY APPOINTED
2003-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-28225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-07-03CERTNMCOMPANY NAME CHANGED CHILTERN PROPERTIES (EDGWARE) LI MITED CERTIFICATE ISSUED ON 03/07/02
2002-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CANON HOUSE DEVELOPMENTS LTD. 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 CANON HOUSE DEVELOPMENTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANON HOUSE DEVELOPMENTS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 CANON HOUSE DEVELOPMENTS LTD.

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANON HOUSE DEVELOPMENTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CANON HOUSE DEVELOPMENTS LTD.
Trademarks
We have not found any records of CANON HOUSE DEVELOPMENTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANON HOUSE DEVELOPMENTS LTD.. 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 (68100 - Buying and selling of own real estate) as CANON HOUSE DEVELOPMENTS LTD. are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CANON HOUSE DEVELOPMENTS LTD. 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 CANON HOUSE DEVELOPMENTS LTD. 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 CANON HOUSE DEVELOPMENTS LTD. 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.