Background WavePink WaveYellow Wave

CANUTE MANAGEMENT LIMITED (01474993)

CANUTE MANAGEMENT LIMITED (01474993) is an active UK company. incorporated on 24 January 1980. with registered office in Fordingbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CANUTE MANAGEMENT LIMITED has been registered for 46 years. Current directors include HOLLINS, Garry Adrian, HOLLINS, Kay.

Company Number
01474993
Status
active
Type
ltd
Incorporated
24 January 1980
Age
46 years
Address
Elizabeth House, Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOLLINS, Garry Adrian, HOLLINS, Kay
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANUTE MANAGEMENT LIMITED

CANUTE MANAGEMENT LIMITED is an active company incorporated on 24 January 1980 with the registered office located in Fordingbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CANUTE MANAGEMENT LIMITED was registered 46 years ago.(SIC: 68320)

Status

active

Active since 46 years ago

Company No

01474993

LTD Company

Age

46 Years

Incorporated 24 January 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Elizabeth House, Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge, SP6 1BZ,

Previous Addresses

59 the Grove Southampton SO19 9LW England
From: 3 March 2017To: 1 June 2023
26 Consulate House Canute Road Southampton Hampshire SO14 3FW England
From: 14 November 2016To: 3 March 2017
21 Calshot Court Channel Way Southampton Hampshire SO14 3GR
From: 28 May 2014To: 14 November 2016
21 Calshot Court Channel Way Ocean Village Southampton SO14 3GR England
From: 1 April 2014To: 28 May 2014
Fair Acre Chilworth Ring, Chilworth Southampton Hampshire SO16 7HW
From: 24 January 1980To: 1 April 2014
Timeline

3 key events • 2011 - 2014

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Dec 13
Director Left
Mar 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

NAPIER MANAGEMENT SERVICES LTD

Active
Ashford Road, FordingbridgeSP6 1BZ
Corporate secretary
Appointed 25 Mar 2023

HOLLINS, Garry Adrian

Active
Fordingbridge Business Park, FordingbridgeSP6 1BZ
Born June 1952
Director
Appointed 26 Apr 1999

HOLLINS, Kay

Active
The Grove, SouthamptonSO19 9LW
Born January 1964
Director
Appointed 15 Nov 2013

COOK, Melvyn John

Resigned
Fair Acre, SouthamptonSO16 7HW
Secretary
Appointed 17 Jun 1999
Resigned 01 Apr 2014

THATCHER, Cyril Francis

Resigned
12 Consulate House, SouthamptonSO14 3FW
Secretary
Appointed 21 Apr 1993
Resigned 17 Jun 1999

H M SECRETARIES LIMITED

Resigned
7 The Square, WimborneBH21 1JA
Corporate secretary
Appointed N/A
Resigned 26 Oct 1992

ADAMS, Jennifer Eirian

Resigned
24 Consulate House, SouthamptonSO14 3FW
Born April 1967
Director
Appointed 10 Nov 2006
Resigned 12 Nov 2010

BELLOWS, Stephen James

Resigned
14 Consulate House, SouthamptonSO14 3FW
Born March 1959
Director
Appointed 08 Dec 1992
Resigned 20 May 1994

BURT, Kenneth Percival

Resigned
Flat 4 Consulate House, SouthamptonSO14 3FW
Born September 1933
Director
Appointed 14 Apr 1993
Resigned 04 Dec 1998

CANN, Colin Richard

Resigned
Flat 3 Consulate House, SouthamptonSO14 3FW
Born June 1966
Director
Appointed 01 Apr 1993
Resigned 30 Dec 1994

COOK, Melvyn John

Resigned
Fair Acre, SouthamptonSO16 7HW
Born January 1946
Director
Appointed 01 Apr 1997
Resigned 01 Apr 2014

DAVEY, Linda Susan

Resigned
30 Mustang Avenue, FarehamPO15 7EN
Born September 1950
Director
Appointed 16 Dec 2004
Resigned 06 Apr 2006

MAXWELL, Keith Ian

Resigned
20a Windover Close, SouthamptonSO19 5JS
Born April 1941
Director
Appointed N/A
Resigned 01 Apr 1992

OSBORNE, Anthony

Resigned
11 Consulate House, SouthamptonSO14 3FW
Born January 1959
Director
Appointed N/A
Resigned 01 May 1992

RUDGE, Ian

Resigned
20 Consulate House, SouthamptonSO14 3FW
Born February 1970
Director
Appointed 30 Sept 1994
Resigned 03 Mar 1997

SALEEM, Sheikh Saqib

Resigned
3 Consulate House, SouthamptonSO14 3FW
Born November 1979
Director
Appointed 10 Nov 2006
Resigned 07 Nov 2008

STEVENS, Dominic Paul

Resigned
3 Consulate House, SouthamptonSO14 3FW
Born February 1969
Director
Appointed 16 Jan 1996
Resigned 25 Sept 1998

THATCHER, Cyril Francis

Resigned
12 Consulate House, SouthamptonSO14 3FW
Born July 1926
Director
Appointed N/A
Resigned 17 Jun 1999

TOMLINSON, Anthony Hugh Terrence

Resigned
19 Consulate House, SouthamptonSO14 3FW
Born March 1929
Director
Appointed 24 Sept 1998
Resigned 18 Nov 2005

Persons with significant control

2

Mrs Kay Hollins

Active
Fordingbridge Business Park, FordingbridgeSP6 1BZ
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Gary Hollins

Active
Fordingbridge Business Park, FordingbridgeSP6 1BZ
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 June 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
5 July 2009
363aAnnual Return
Legacy
5 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
9 July 2006
363aAnnual Return
Legacy
9 July 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
25 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
28 January 1996
288288
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1995
AAAnnual Accounts
Legacy
27 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
21 October 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
10 June 1994
288288
Legacy
23 March 1994
288288
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
20 July 1993
287Change of Registered Office
Legacy
12 May 1993
288288
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
17 January 1993
288288
Legacy
17 November 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
363b363b
Legacy
13 May 1992
288288
Legacy
6 November 1991
363b363b
Accounts With Accounts Type Small
30 October 1991
AAAnnual Accounts
Legacy
28 March 1991
288288
Accounts With Accounts Type Small
19 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
225(1)225(1)
Legacy
7 March 1991
288288
Legacy
18 January 1991
288288
Legacy
12 July 1990
363363
Legacy
12 July 1990
363363
Legacy
10 July 1990
287Change of Registered Office
Legacy
7 April 1989
288288
Legacy
7 April 1989
363363
Accounts With Made Up Date
18 August 1988
AAAnnual Accounts
Accounts With Made Up Date
2 November 1987
AAAnnual Accounts
Accounts With Made Up Date
14 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Legacy
3 October 1987
288288
Legacy
3 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 May 1986
288288
Legacy
21 May 1986
287Change of Registered Office
Legacy
21 May 1986
288288