Background WavePink WaveYellow Wave

CANMOOR PROJECTS LIMITED (05258559)

CANMOOR PROJECTS LIMITED (05258559) is an active UK company. incorporated on 13 October 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CANMOOR PROJECTS LIMITED has been registered for 21 years. Current directors include ARNOLD, William Robert, DONAGHY, Patrick Griffin, DOUGHTY, Steven John and 3 others.

Company Number
05258559
Status
active
Type
ltd
Incorporated
13 October 2004
Age
21 years
Address
Dover House, London, W1S 4NG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARNOLD, William Robert, DONAGHY, Patrick Griffin, DOUGHTY, Steven John, ERFANI, Babak, GILLESPIE, Daniel Stephen, PETERS, John Russell
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANMOOR PROJECTS LIMITED

CANMOOR PROJECTS LIMITED is an active company incorporated on 13 October 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CANMOOR PROJECTS LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05258559

LTD Company

Age

21 Years

Incorporated 13 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Dover House 34 Dover Street London, W1S 4NG,

Previous Addresses

Dover House 34 Dover Street London W1S 4NG United Kingdom
From: 22 August 2011To: 22 August 2011
9-10 Grafton Street London W1S 4EN
From: 13 October 2004To: 22 August 2011
Timeline

12 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Nov 10
Capital Reduction
Jan 12
Share Buyback
Jan 12
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Oct 20
Director Joined
May 21
Director Left
Oct 22
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

PETERS, John Russell

Active
34 Dover Street, LondonW1S 4NG
Secretary
Appointed 13 Mar 2009

ARNOLD, William Robert

Active
34 Dover Street, LondonW1S 4NG
Born February 1974
Director
Appointed 07 Jun 2010

DONAGHY, Patrick Griffin

Active
34 Dover Street, LondonW1S 4NG
Born March 1987
Director
Appointed 28 Apr 2021

DOUGHTY, Steven John

Active
34 Dover Street, LondonW1S 4NG
Born July 1965
Director
Appointed 01 Feb 2017

ERFANI, Babak

Active
34 Dover Street, LondonW1S 4NG
Born August 1984
Director
Appointed 22 Feb 2018

GILLESPIE, Daniel Stephen

Active
34 Dover Street, LondonW1S 4NG
Born February 1986
Director
Appointed 22 Feb 2018

PETERS, John Russell

Active
34 Dover Street, LondonW1S 4NG
Born December 1959
Director
Appointed 13 Mar 2009

BENKERT, Helen

Resigned
6 Icklingham Road, CobhamKT11 2NG
Secretary
Appointed 13 Oct 2004
Resigned 20 Jan 2005

HAWTHORN, Jacqueline Rebecca

Resigned
20 Sheen Park, RichmondTW9 1UW
Secretary
Appointed 31 Jan 2005
Resigned 13 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Oct 2004
Resigned 13 Oct 2004

AHERN, Stephen Douglas

Resigned
34 Dover Street, LondonW1S 4NG
Born November 1969
Director
Appointed 01 Feb 2017
Resigned 12 Oct 2022

BENKERT, Julian Michael

Resigned
3 Icklingham Road, CobhamKT11 2NG
Born July 1968
Director
Appointed 13 Oct 2004
Resigned 13 Mar 2009

BENKERT, Michael Albert

Resigned
Birchlawn, EsherKT10 9JW
Born May 1940
Director
Appointed 13 Oct 2004
Resigned 20 Jan 2005

HAWTHORN, Thomas Melville

Resigned
34 Dover Street, LondonW1S 4NG
Born July 1958
Director
Appointed 21 Jan 2005
Resigned 21 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
34 Dover Street, LondonW1S 4NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2016

Mr John Russell Peters

Ceased
34 Dover Street, LondonW1S 4NG
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 October 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
6 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 February 2017
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
2 February 2017
CC04CC04
Resolution
2 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Sail Address Company With Old Address
17 October 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
16 October 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Capital Cancellation Shares
25 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 January 2012
SH03Return of Purchase of Own Shares
Resolution
12 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Capital Name Of Class Of Shares
12 November 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 November 2010
SH10Notice of Particulars of Variation
Resolution
12 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
225Change of Accounting Reference Date
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Incorporation Company
13 October 2004
NEWINCIncorporation