Background WavePink WaveYellow Wave

DAVID CANNON PROPERTIES LIMITED (00634608)

DAVID CANNON PROPERTIES LIMITED (00634608) is an active UK company. incorporated on 7 August 1959. with registered office in Mill Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DAVID CANNON PROPERTIES LIMITED has been registered for 66 years. Current directors include MATTEY, David Gary, MATTEY, Steven.

Company Number
00634608
Status
active
Type
ltd
Incorporated
7 August 1959
Age
66 years
Address
Lawrence House, Mill Hill, NW7 3RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MATTEY, David Gary, MATTEY, Steven
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID CANNON PROPERTIES LIMITED

DAVID CANNON PROPERTIES LIMITED is an active company incorporated on 7 August 1959 with the registered office located in Mill Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DAVID CANNON PROPERTIES LIMITED was registered 66 years ago.(SIC: 68100)

Status

active

Active since 66 years ago

Company No

00634608

LTD Company

Age

66 Years

Incorporated 7 August 1959

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Lawrence House Goodwyn Avenue Mill Hill, NW7 3RH,

Timeline

5 key events • 1959 - 2020

Funding Officers Ownership
Company Founded
Aug 59
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Sept 17
Loan Cleared
Oct 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DAVIS, Robert Adam

Active
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 06 Nov 2023

MATTEY, David Gary

Active
Goodwyn Avenue, LondonNW7 3RH
Born August 1962
Director
Appointed 14 Jun 2010

MATTEY, Steven

Active
Goodwyn Avenue, LondonNW7 3RH
Born May 1967
Director
Appointed 30 Jan 2006

CANNON, Barbara

Resigned
20 Adams Row, LondonW1Y 5DF
Secretary
Appointed 01 Oct 1999
Resigned 17 Dec 2002

CANNON, Dee

Resigned
16 Woodstock Grange, LondonW5
Secretary
Appointed 26 Sept 1995
Resigned 01 Oct 1999

CANNON, Doreen

Resigned
20 Adams Row, LondonW1Y 5DF
Secretary
Appointed N/A
Resigned 18 Sept 1995

MATTEY, Jeffrey

Resigned
11 The Avenue, RadlettWD7 7DG
Secretary
Appointed 17 Dec 2002
Resigned 17 Feb 2016

SANDLER, Alison

Resigned
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 17 Feb 2016
Resigned 06 Nov 2023

BRANDON, Adam Daniel

Resigned
28 Uphill Road, LondonNW7 4RB
Born March 1979
Director
Appointed 30 Jun 2006
Resigned 28 May 2010

CANNON, David

Resigned
20 Adams Row, LondonW1Y 5DF
Born August 1930
Director
Appointed N/A
Resigned 17 Dec 2002

CANNON, Doreen

Resigned
20 Adams Row, LondonW1Y 5DF
Born October 1930
Director
Appointed N/A
Resigned 18 Sept 1995

LESLIE, Spencer Adam

Resigned
6 Abbey View, LondonNW7 4PB
Born April 1966
Director
Appointed 04 Nov 2005
Resigned 13 Sept 2017

MATTEY, Alan

Resigned
101 Uphill Road, LondonNW7 4QD
Born November 1965
Director
Appointed 17 Dec 2002
Resigned 02 Feb 2006

Persons with significant control

1

Goodwyn Avenue, LondonNW7 3RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Small
15 July 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
24 January 2007
353353
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
20 March 2006
363aAnnual Return
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
5 August 2005
287Change of Registered Office
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
21 March 2003
155(6)a155(6)a
Legacy
13 March 2003
155(6)a155(6)a
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
287Change of Registered Office
Legacy
10 January 2003
225Change of Accounting Reference Date
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Resolution
22 December 2002
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
18 December 2002
AAMDAAMD
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1997
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
8 March 1993
363aAnnual Return
Accounts With Accounts Type Small
7 December 1992
AAAnnual Accounts
Legacy
7 December 1992
287Change of Registered Office
Resolution
8 May 1992
RESOLUTIONSResolutions
Resolution
8 May 1992
RESOLUTIONSResolutions
Legacy
8 May 1992
363b363b
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Small
22 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Small
10 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
28 June 1988
363363
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Incorporation Company
7 August 1959
NEWINCIncorporation