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

CANMOOR HOLDINGS LIMITED

DOVER HOUSE, 34 DOVER STREET, LONDON, W1S 4NG,
Company Registration Number
05259056
Private Limited Company
Active

Company Overview

About Canmoor Holdings Ltd
CANMOOR HOLDINGS LIMITED was founded on 2004-10-14 and has its registered office in London. The organisation's status is listed as "Active". Canmoor Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CANMOOR HOLDINGS LIMITED
 
Legal Registered Office
DOVER HOUSE
34 DOVER STREET
LONDON
W1S 4NG
Other companies in W1S
 
Filing Information
Company Number 05259056
Company ID Number 05259056
Date formed 2004-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB863697080  
Last Datalog update: 2023-11-06 14:44:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANMOOR HOLDINGS 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 CANMOOR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH BENKERT
Company Secretary 2016-07-04
JULIAN MICHAEL BENKERT
Director 2004-10-14
THOMAS JAMES WHITE
Director 2015-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GRAHAM SMITH
Director 2005-05-16 2015-05-07
MICHAEL ALBERT BENKERT
Director 2004-10-14 2013-11-18
THOMAS MELVILLE HAWTHORN
Company Secretary 2005-05-16 2011-12-15
THOMAS MELVILLE HAWTHORN
Director 2005-05-16 2011-12-15
JOHN RUSSELL PETERS
Director 2009-03-13 2011-12-15
HELEN ELIZABETH BENKERT
Company Secretary 2004-10-14 2005-05-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-14 2004-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN MICHAEL BENKERT CANMOOR NEWBURY LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
JULIAN MICHAEL BENKERT HAX INVESTMENTS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
JULIAN MICHAEL BENKERT CANMOOR (WELLAND) LTD Director 2015-11-02 CURRENT 2015-11-02 Active
JULIAN MICHAEL BENKERT CANMOOR (HOLLYWOOD) LTD Director 2015-11-02 CURRENT 2015-11-02 Active
JULIAN MICHAEL BENKERT CANMOOR (ASHBY) LTD Director 2015-11-02 CURRENT 2015-11-02 Active
JULIAN MICHAEL BENKERT CANMOOR (ANDOVER) LTD Director 2015-11-02 CURRENT 2015-11-02 Active
JULIAN MICHAEL BENKERT CANMOOR (DIAGEO) LTD Director 2015-11-02 CURRENT 2015-11-02 Liquidation
JULIAN MICHAEL BENKERT CANMOOR MCO LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
JULIAN MICHAEL BENKERT CANMOOR DAVENTRY LTD Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
JULIAN MICHAEL BENKERT CANMOOR II LTD Director 2015-05-07 CURRENT 2015-04-16 Active
JULIAN MICHAEL BENKERT CANMOOR CAPITAL (II) LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
JULIAN MICHAEL BENKERT CANMOOR ASSET MANAGEMENT LIMITED Director 2009-04-08 CURRENT 2004-11-22 Active
JULIAN MICHAEL BENKERT BUILDING 400 LIMITED Director 2006-09-05 CURRENT 2005-08-15 Active
JULIAN MICHAEL BENKERT BENKERT DEVELOPMENTS LIMITED Director 2005-02-22 CURRENT 2005-02-22 Active - Proposal to Strike off
JULIAN MICHAEL BENKERT CANMOOR DEVELOPMENTS LIMITED Director 2004-10-14 CURRENT 2004-10-14 Active
JULIAN MICHAEL BENKERT CANMOOR VENTURES LIMITED Director 2004-10-13 CURRENT 2004-10-13 Active - Proposal to Strike off
JULIAN MICHAEL BENKERT CANMOOR PROPERTIES LIMITED Director 2004-10-13 CURRENT 2004-10-13 Active - Proposal to Strike off
JULIAN MICHAEL BENKERT CANMOOR CAPITAL LIMITED Director 2004-10-13 CURRENT 2004-10-13 Active
JULIAN MICHAEL BENKERT CANMOOR INVESTMENTS LIMITED Director 2000-11-03 CURRENT 2000-11-03 Active
JULIAN MICHAEL BENKERT BENKERT PROPERTIES LIMITED Director 1991-05-13 CURRENT 1963-02-06 Active - Proposal to Strike off
THOMAS JAMES WHITE CANMOOR DEVELOPMENTS LIMITED Director 2015-05-07 CURRENT 2004-10-14 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
2023-10-17CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-26Notification of Canmoor Ii Ltd as a person with significant control on 2022-01-01
2023-09-26CESSATION OF JULIAN MICHAEL BENKERT AS A PERSON OF SIGNIFICANT CONTROL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-17CH01Director's details changed for on
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 900
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS HELEN ELIZABETH BENKERT on 2016-07-04
2016-07-04AP03Appointment of Mrs Helen Elizabeth Benkert as company secretary on 2016-07-04
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 900
2015-11-09AR0114/10/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19AP01DIRECTOR APPOINTED THOMAS JAMES WHITE
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAHAM SMITH
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 900
2014-11-11AR0114/10/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENKERT
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 900
2013-11-08AR0114/10/13 ANNUAL RETURN FULL LIST
2013-07-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0114/10/12 ANNUAL RETURN FULL LIST
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETERS
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HAWTHORN
2012-10-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS HAWTHORN
2012-09-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25SH06Cancellation of shares. Statement of capital on 2012-01-25 GBP 900
2012-01-25SH03Purchase of own shares
2011-12-12CC04Statement of company's objects
2011-12-12RES01ADOPT ARTICLES 01/12/2011
2011-11-02AR0114/10/11 FULL LIST
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 9-10 GRAFTON STREET LONDON W1S 4EN
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-10AR0114/10/10 FULL LIST
2010-05-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-12AR0114/10/09 FULL LIST
2009-10-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-07288aDIRECTOR APPOINTED JOHN RUSSELL PETERS
2008-10-29363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 25 DOVER STREET LONDON W1S 4LX
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-20AA31/12/07 TOTAL EXEMPTION FULL
2007-10-23363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-10-26363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-06-20288bSECRETARY RESIGNED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-20288aNEW SECRETARY APPOINTED
2005-06-20288aNEW DIRECTOR APPOINTED
2004-10-14288bSECRETARY RESIGNED
2004-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CANMOOR HOLDINGS 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 CANMOOR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-07-19 Outstanding RINGDOVE PROPERTIES LIMITED
RENT DEPOSIT DEED 2011-02-23 Outstanding GRAFTON ESTATES NO.2 LP (NOMINEE ONE) LIMITED AND GRAFTON ESTATE NO.2 LP (NOMINEE TWO) LIMITED
RENT DEPOSIT DEED 2008-08-12 Outstanding GRAFTON ESTATE NO.2 LP (NOMINEE ONE) LIMITED AND GRAFTON ESTATE NO.2 LP (NOMINEE TWO) LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 91,180

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 CANMOOR HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 900
Cash Bank In Hand 2012-01-01 £ 207,484
Current Assets 2012-01-01 £ 840,605
Debtors 2012-01-01 £ 633,121
Fixed Assets 2012-01-01 £ 175,002
Shareholder Funds 2012-01-01 £ 924,427
Tangible Fixed Assets 2012-01-01 £ 23,902

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANMOOR HOLDINGS LIMITED registering or being granted any patents
Domain Names

CANMOOR HOLDINGS LIMITED owns 1 domain names.

canmoor.co.uk  

Trademarks
We have not found any records of CANMOOR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANMOOR HOLDINGS 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 (68100 - Buying and selling of own real estate) as CANMOOR HOLDINGS LIMITED 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 CANMOOR HOLDINGS 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 CANMOOR HOLDINGS 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 CANMOOR HOLDINGS 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.