Background WavePink WaveYellow Wave

SAFE TERRITORY LIMITED (03682156)

SAFE TERRITORY LIMITED (03682156) is an active UK company. incorporated on 11 December 1998. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. SAFE TERRITORY LIMITED has been registered for 27 years. Current directors include CANNON, Annita, CANNON, Cathal.

Company Number
03682156
Status
active
Type
ltd
Incorporated
11 December 1998
Age
27 years
Address
11 Hawarden Road, Chester, CH4 0JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CANNON, Annita, CANNON, Cathal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFE TERRITORY LIMITED

SAFE TERRITORY LIMITED is an active company incorporated on 11 December 1998 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAFE TERRITORY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03682156

LTD Company

Age

27 Years

Incorporated 11 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

11 Hawarden Road Penyffordd Chester, CH4 0JD,

Previous Addresses

12a White Friars Chester Cheshire CH1 1NZ
From: 24 August 2018To: 14 February 2024
Lupins Close Littleport Ely Cambridgeshire CB6 1FN
From: 4 August 2015To: 24 August 2018
2 Bluebell Way March Cambridgeshire PE15 9TL
From: 31 January 2015To: 4 August 2015
9 New Street Retford Nottinghamshire DN22 6EG
From: 28 January 2013To: 31 January 2015
48 Cank Street Leicester LE1 5GW
From: 11 December 1998To: 28 January 2013
Timeline

12 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Jan 13
Loan Cleared
Sept 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Sept 23
Owner Exit
Sept 23
New Owner
May 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CANNON, Annita

Active
Hawarden Road, ChesterCH4 0JD
Born October 1955
Director
Appointed 07 Jun 2019

CANNON, Cathal

Active
Hawarden Road, ChesterCH4 0JD
Born July 1953
Director
Appointed 23 Jan 2026

CANNON, Anita

Resigned
28 Capel Street, Dunlin 1IRISH
Secretary
Appointed 20 Jan 1999
Resigned 20 Jan 1999

HAMILTON CLARK, Lisa Jane

Resigned
Northumbria Drive, RetfordDN22 7PR
Secretary
Appointed 07 Jan 2013
Resigned 07 Jun 2019

HOULSTON, Leonard Stephen

Resigned
24 Ordsall Park Road, RetfordDN22 7PA
Secretary
Appointed 20 Jan 1999
Resigned 07 Jan 2013

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Dec 1998
Resigned 20 Jan 1999

CANNON, Cathail Patrick

Resigned
Hawarden Road, ChesterCH4 0JD
Born October 1965
Director
Appointed 07 Jun 2019
Resigned 23 Jan 2026

CANNON, Cathal

Resigned
28 Capel Street, Dublin 1
Born July 1953
Director
Appointed 20 Jan 1999
Resigned 20 Jan 1999

HAMILTON CLARK, Lisa Jane

Resigned
Northumbria Drive, RetfordDN22 7PR
Born August 1974
Director
Appointed 01 Oct 2012
Resigned 07 Jun 2019

HOOD, Derith Valerie

Resigned
1 Saint Martins Road, RetfordDN22 0AU
Born November 1952
Director
Appointed 20 Jan 1999
Resigned 07 Jun 2019

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Dec 1998
Resigned 20 Jan 1999

Persons with significant control

3

1 Active
2 Ceased

Mrs Annita Cannon

Active
Hawarden Road, ChesterCH4 0JD
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2024

Mr Cathal Patrick Cannon

Ceased
White Friars, ChesterCH1 1NZ
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 14 Sept 2023

Ms Annita Cannon

Ceased
White Friars, ChesterCH1 1NZ
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 14 Sept 2023
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
7 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Administrative Restoration Company
17 August 2018
RT01RT01
Gazette Dissolved Compulsory
13 February 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
21 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date
28 January 2013
AR01AR01
Annual Return Company With Made Up Date
28 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Administrative Restoration Company
28 January 2013
RT01RT01
Gazette Dissolved Compulsary
17 July 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
23 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 February 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
287Change of Registered Office
Incorporation Company
11 December 1998
NEWINCIncorporation