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

CANAL MANAGEMENT SERVICES LIMITED

C/O TC GROUP 6TH FLOOR KINGS HOUSE, 9-10 HAYMARKET, LONDON, SW1Y 4BP,
Company Registration Number
07391752
Private Limited Company
Active

Company Overview

About Canal Management Services Ltd
CANAL MANAGEMENT SERVICES LIMITED was founded on 2010-09-29 and has its registered office in London. The organisation's status is listed as "Active". Canal Management Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CANAL MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
C/O TC GROUP 6TH FLOOR KINGS HOUSE
9-10 HAYMARKET
LONDON
SW1Y 4BP
Other companies in W1U
 
Filing Information
Company Number 07391752
Company ID Number 07391752
Date formed 2010-09-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/06/2023
Account next due 28/03/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:53:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANAL MANAGEMENT SERVICES 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 CANAL MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WAIN BROWN
Director 2012-11-19
COLIN FULLER
Director 2010-09-29
KEVIN LEE RICE
Director 2012-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN CHARLES SELLICK
Director 2010-09-29 2018-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WAIN BROWN KM FACILITIES MANAGEMENT GROUP PLC Director 2014-07-21 CURRENT 2014-07-21 Active
MICHAEL WAIN BROWN KM FACILITIES MANAGEMENT LIMITED Director 2014-01-06 CURRENT 2007-01-03 Active
MICHAEL WAIN BROWN K M SECURITY SOLUTIONS PLC Director 2012-03-06 CURRENT 2007-03-05 Active
MICHAEL WAIN BROWN K M CLEANING SERVICES PLC Director 2012-01-01 CURRENT 2007-01-18 Active
MICHAEL WAIN BROWN MAVELSTONE CLOSE DEVELOPMENTS LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active
MICHAEL WAIN BROWN HAWTHORNE ROAD DEVELOPMENT LIMITED Director 2007-05-16 CURRENT 2007-05-02 Active - Proposal to Strike off
MICHAEL WAIN BROWN THE CHEQUERS DEVELOPMENT LIMITED Director 2007-03-30 CURRENT 2007-03-05 Active
MICHAEL WAIN BROWN RED ADMIRAL HOMES (GROUP HOLDINGS) LIMITED Director 2004-09-06 CURRENT 2004-06-10 Dissolved 2016-04-26
MICHAEL WAIN BROWN RED ADMIRAL HOMES LIMITED Director 2004-09-06 CURRENT 2004-06-10 Dissolved 2016-04-26
KEVIN LEE RICE EKKO3 LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
KEVIN LEE RICE CORE JOINT EMPLOYMENT LTD Director 2017-06-29 CURRENT 2017-04-27 Active
KEVIN LEE RICE CORE INVOICING SOLUTIONS LTD Director 2017-06-29 CURRENT 2017-04-27 Active
KEVIN LEE RICE CORE ACS LIMITED Director 2017-06-29 CURRENT 2017-04-27 Active
KEVIN LEE RICE CORE FINANCE MANAGEMENT LIMITED Director 2017-06-29 CURRENT 2017-04-27 Active
KEVIN LEE RICE GEORGE FERGUSON MANAGEMENT SERVICES LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
KEVIN LEE RICE KMFM TECHNOLOGIES LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
KEVIN LEE RICE QUBE CONSTRUCTION MANAGEMENT PLC Director 2016-04-04 CURRENT 2005-08-24 Dissolved 2018-05-22
KEVIN LEE RICE K M CLEANING SERVICES PLC Director 2016-03-02 CURRENT 2007-01-18 Active
KEVIN LEE RICE K M SECURITY SOLUTIONS PLC Director 2016-03-02 CURRENT 2007-03-05 Active
KEVIN LEE RICE KM FACILITIES MANAGEMENT GROUP PLC Director 2014-07-21 CURRENT 2014-07-21 Active
KEVIN LEE RICE LETTINGSEARCH LIMITED Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2017-07-11
KEVIN LEE RICE KM FACILITIES MANAGEMENT LIMITED Director 2014-01-06 CURRENT 2007-01-03 Active
KEVIN LEE RICE QUBE RECRUITMENT LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
KEVIN LEE RICE RED ADMIRAL LETTINGSEARCH LIMITED Director 2009-06-15 CURRENT 2009-06-15 Dissolved 2017-08-01
KEVIN LEE RICE MAVELSTONE CLOSE DEVELOPMENTS LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active
KEVIN LEE RICE BICKLEY PARK DEVELOPMENT LIMITED Director 2007-09-19 CURRENT 2007-06-19 Dissolved 2016-04-26
KEVIN LEE RICE HAWTHORNE ROAD DEVELOPMENT LIMITED Director 2007-05-16 CURRENT 2007-05-02 Active - Proposal to Strike off
KEVIN LEE RICE THE CHEQUERS DEVELOPMENT LIMITED Director 2007-03-30 CURRENT 2007-03-05 Active
KEVIN LEE RICE ROBIN HOOD LANE DEVELOPMENT LIMITED Director 2006-10-01 CURRENT 2006-09-18 Dissolved 2016-05-17
KEVIN LEE RICE RED ADMIRAL HOMES (GROUP HOLDINGS) LIMITED Director 2004-06-10 CURRENT 2004-06-10 Dissolved 2016-04-26
KEVIN LEE RICE RED ADMIRAL HOMES LIMITED Director 2004-06-10 CURRENT 2004-06-10 Dissolved 2016-04-26

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
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 28/06/23
2024-02-07CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-05-19MICRO ENTITY ACCOUNTS MADE UP TO 28/06/22
2023-03-10REGISTERED OFFICE CHANGED ON 10/03/23 FROM T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
2022-11-21CESSATION OF MARTYN CHARLES SELLICK AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21Change of details for Mr Kevin Lee Rice as a person with significant control on 2018-01-10
2022-09-30CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/06/21
2022-01-15Compulsory strike-off action has been discontinued
2022-01-15DISS40Compulsory strike-off action has been discontinued
2022-01-14CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-12-21FIRST GAZETTE notice for compulsory strike-off
2021-12-21FIRST GAZETTE notice for compulsory strike-off
2021-12-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-20AA01Previous accounting period shortened from 29/06/20 TO 28/06/20
2021-01-20DISS40Compulsory strike-off action has been discontinued
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-06-18CH01Director's details changed for Mr Michael Wain Brown on 2020-06-10
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-12-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18PSC07CESSATION OF COLIN FULLER AS A PERSON OF SIGNIFICANT CONTROL
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FULLER
2019-03-29AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN CHARLES SELLICK
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-04-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04DISS40Compulsory strike-off action has been discontinued
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-12-20GAZ1FIRST GAZETTE
2016-12-20GAZ1FIRST GAZETTE
2016-06-07CH01Director's details changed for Mr Martyn Charles Sellick on 2016-03-22
2016-02-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-29AR0129/09/15 ANNUAL RETURN FULL LIST
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM 3rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-10AR0129/09/14 ANNUAL RETURN FULL LIST
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CHARLES SELLICK / 30/07/2014
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FULLER / 10/10/2014
2014-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-12-02AR0129/09/13 ANNUAL RETURN FULL LIST
2013-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-11-22AP01DIRECTOR APPOINTED MR MICHAEL WAIN BROWN
2012-11-22AP01DIRECTOR APPOINTED MR KEVIN LEE RICE
2012-10-15AR0129/09/12 ANNUAL RETURN FULL LIST
2012-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-03-26AA01CURRSHO FROM 30/09/2012 TO 30/06/2012
2012-03-26SH0126/03/12 STATEMENT OF CAPITAL GBP 4
2011-10-10AR0129/09/11 FULL LIST
2010-09-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-28

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 CANAL MANAGEMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 1
Shareholder Funds 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANAL MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANAL MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of CANAL MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANAL MANAGEMENT SERVICES 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 (81100 - Combined facilities support activities) as CANAL MANAGEMENT SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CANAL MANAGEMENT SERVICES 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 CANAL MANAGEMENT SERVICES 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 CANAL MANAGEMENT SERVICES 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.