Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11/12 CANONBURY SQUARE MANAGEMENT LIMITED
Company Information for

11/12 CANONBURY SQUARE MANAGEMENT LIMITED

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
02742778
Private Limited Company
Active

Company Overview

About 11/12 Canonbury Square Management Ltd
11/12 CANONBURY SQUARE MANAGEMENT LIMITED was founded on 1992-08-25 and has its registered office in London. The organisation's status is listed as "Active". 11/12 Canonbury Square Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
11/12 CANONBURY SQUARE MANAGEMENT LIMITED
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in SW1V
 
Filing Information
Company Number 02742778
Company ID Number 02742778
Date formed 1992-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 23:03:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11/12 CANONBURY SQUARE MANAGEMENT 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.

Company Officers of 11/12 CANONBURY SQUARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ALAN FRY
Company Secretary 1993-02-18
LUIS ALFONSO AGUILERA
Director 1993-01-24
MITRA COOKSON
Director 2014-07-14
NEIL POWELL FIRTH
Director 2014-06-30
RUTH APRIL STALKER- FIRTH
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WILLIAM OVENDEN
Director 2002-11-07 2017-08-03
TOD JAMES MCELROY
Director 2004-04-22 2016-01-01
PATRICK TOBY STELL
Director 2002-10-28 2010-02-26
DONALD WILLIAM REID
Director 1995-01-25 2001-07-01
RUSSELL LEWIS
Director 1998-05-05 2000-07-28
MOYNA PATRICIA GILBERTSON
Director 1993-01-24 1998-06-16
RICHARD WILLIAM EASTWOOD GRIFFITHS
Director 1992-08-28 1997-10-29
ROBIN JAMES HAMPDEN WHITE
Director 1995-01-15 1997-03-27
PAUL GRIENSON HENDERSON
Company Secretary 1992-08-26 1995-01-15
MICHAEL JOHN WALSH
Director 1992-08-26 1995-01-15
VIMAL SHAH
Company Secretary 1992-08-25 1992-08-26
BALVINDER KAUR CHOWDHARY
Director 1992-08-25 1992-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALAN FRY MENHINNICK PROPERTY COMPANY LIMITED Company Secretary 2009-02-01 CURRENT 1991-07-02 Active
RICHARD ALAN FRY 135 AND 137 CAMBRIDGE STREET LIMITED Company Secretary 2008-06-01 CURRENT 2002-05-23 Active
RICHARD ALAN FRY 62 CAMBRIDGE STREET LIMITED Company Secretary 2007-05-22 CURRENT 1988-06-09 Active
RICHARD ALAN FRY REFLECT DEVELOPMENTS LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Active
RICHARD ALAN FRY THE WARWICK SQUARE COMPANY LIMITED Company Secretary 2006-09-21 CURRENT 1991-12-18 Active
RICHARD ALAN FRY 28 CORNWALL GARDENS LIMITED Company Secretary 2005-07-11 CURRENT 2003-07-23 Active
RICHARD ALAN FRY 52/53 WARWICK SQUARE LIMITED Company Secretary 2004-10-19 CURRENT 1991-07-12 Active
RICHARD ALAN FRY TOKENSPIN LIMITED Company Secretary 2004-10-19 CURRENT 1992-02-13 Active - Proposal to Strike off
RICHARD ALAN FRY 69 BELGRAVE ROAD LTD Company Secretary 2004-03-23 CURRENT 1996-09-12 Active
RICHARD ALAN FRY FRY ASSET MANAGEMENT LIMITED Company Secretary 2003-10-24 CURRENT 2003-10-24 Active
RICHARD ALAN FRY 321 UPPER STREET LIMITED Company Secretary 2003-06-18 CURRENT 2002-05-30 Active
RICHARD ALAN FRY 22 RANDOLPH CRESCENT LIMITED Company Secretary 2003-01-23 CURRENT 1982-09-30 Active
RICHARD ALAN FRY DOLPHIN LAND LTD Company Secretary 2002-10-17 CURRENT 2002-10-17 Active
RICHARD ALAN FRY 40/42 SUTHERLAND STREET RESIDENTS ASSOCIATION LIMITED Company Secretary 2001-09-12 CURRENT 1978-10-25 Active
RICHARD ALAN FRY 186 ST. JOHN STREET LIMITED Company Secretary 2001-01-01 CURRENT 1999-12-07 Active
RICHARD ALAN FRY HOLLYWOOD COURT LIMITED Company Secretary 1996-03-01 CURRENT 1991-07-05 Active
RICHARD ALAN FRY 7-10 WARWICK SQUARE FREEHOLD LIMITED Company Secretary 1993-03-16 CURRENT 1991-05-23 Active
RICHARD ALAN FRY FRY & COMPANY (PORTERS) LTD Company Secretary 1993-02-09 CURRENT 1993-01-14 Active
RICHARD ALAN FRY 16-17 WARWICK SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 1992-07-01 CURRENT 1991-06-28 Active
RICHARD ALAN FRY MARLOES REVERSIONS LTD Company Secretary 1991-05-22 CURRENT 1986-03-13 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
2024-09-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-06-24Appointment of Mr Jake Clements as company secretary on 2024-05-16
2024-06-24Termination of appointment of Jake Clements on 2024-05-16
2024-06-24DIRECTOR APPOINTED MR JAKE CLEMENTS
2023-10-17SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ALAN FRY on 2023-04-27
2023-08-29CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-02APPOINTMENT TERMINATED, DIRECTOR RUTH APRIL STALKER-FIRTH
2023-06-02APPOINTMENT TERMINATED, DIRECTOR NEIL POWELL STALKER-FIRTH
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street London SW1V 2PB
2023-01-16Second filing of director appointment of Dr Ruth April Stalker-Firth
2023-01-04Director's details changed for Dr Neil Powell Firth on 2022-12-20
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM OVENDEN
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 30
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-06-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TOD JAMES MCELROY
2016-01-04AP01DIRECTOR APPOINTED DR NEIL POWELL FIRTH
2016-01-04AP01DIRECTOR APPOINTED DR RUTH APRIL STALKER- FIRTH
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 30
2015-09-21AR0125/08/15 ANNUAL RETURN FULL LIST
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 30
2014-09-04AR0125/08/14 ANNUAL RETURN FULL LIST
2014-08-04AP01DIRECTOR APPOINTED MRS MITRA COOKSON
2014-06-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0125/08/13 ANNUAL RETURN FULL LIST
2012-08-29AR0125/08/12 ANNUAL RETURN FULL LIST
2012-08-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0125/08/11 ANNUAL RETURN FULL LIST
2011-06-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STELL
2010-09-22AR0125/08/10 ANNUAL RETURN FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH WILLIAM OVENDEN / 25/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TOD JAMES MCELROY / 25/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS ALFONSO AGUILERA / 25/08/2010
2010-08-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2008-08-29363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-05-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-04363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-12363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-05363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2004-11-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-04RES03EXEMPTION FROM APPOINTING AUDITORS
2004-08-24363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-06-04288aNEW DIRECTOR APPOINTED
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-15363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-05363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2001-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-11RES03EXEMPTION FROM APPOINTING AUDITORS
2001-08-30363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-08-29288bDIRECTOR RESIGNED
2000-09-18363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-08-04288bDIRECTOR RESIGNED
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-08363sRETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS
1999-05-25287REGISTERED OFFICE CHANGED ON 25/05/99 FROM: C/O FRY & CO 10 HOLLYWOOD ROAD LONDON SW10 9HY
1999-04-22288aNEW DIRECTOR APPOINTED
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-09363(288)DIRECTOR RESIGNED
1998-10-09363sRETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-24363(288)DIRECTOR RESIGNED
1997-09-24363sRETURN MADE UP TO 25/08/97; CHANGE OF MEMBERS
1996-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/96
1996-08-29363sRETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS
1995-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-11-03SRES03EXEMPTION FROM APPOINTING AUDITORS 22/05/95
1995-09-05363sRETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS
1995-02-08288NEW DIRECTOR APPOINTED
1995-01-26288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-01-26288DIRECTOR RESIGNED
1994-09-01363sRETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 11/12 CANONBURY SQUARE MANAGEMENT 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 11/12 CANONBURY SQUARE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
11/12 CANONBURY SQUARE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 11/12 CANONBURY SQUARE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 11/12 CANONBURY SQUARE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11/12 CANONBURY SQUARE MANAGEMENT LIMITED
Trademarks
We have not found any records of 11/12 CANONBURY SQUARE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11/12 CANONBURY SQUARE MANAGEMENT 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 (98000 - Residents property management) as 11/12 CANONBURY SQUARE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 11/12 CANONBURY SQUARE MANAGEMENT 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 11/12 CANONBURY SQUARE MANAGEMENT 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 11/12 CANONBURY SQUARE MANAGEMENT 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.