Background WavePink WaveYellow Wave

A B CANHAM & SON (05756327)

A B CANHAM & SON (05756327) is an active UK company. incorporated on 24 March 2006. with registered office in Tonbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. A B CANHAM & SON has been registered for 20 years. Current directors include BUDD, Sharon Anne, CANHAM, Michael Craig.

Company Number
05756327
Status
active
Type
private-unlimited
Incorporated
24 March 2006
Age
20 years
Address
Canham Business Centre, Tonbridge, TN9 1SW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUDD, Sharon Anne, CANHAM, Michael Craig
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A B CANHAM & SON

A B CANHAM & SON is an active company incorporated on 24 March 2006 with the registered office located in Tonbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. A B CANHAM & SON was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05756327

PRIVATE-UNLIMITED Company

Age

20 Years

Incorporated 24 March 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Canham Business Centre 426 Vale Road Tonbridge, TN9 1SW,

Previous Addresses

Wiltshire House Topil Green Maidstone Kent ME15 6RJ
From: 24 March 2006To: 16 January 2013
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Dec 09
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUDD, Sharon Anne

Active
426 Vale Road, TonbridgeTN9 1SW
Secretary
Appointed 24 Mar 2006

BUDD, Sharon Anne

Active
426 Vale Road, TonbridgeTN9 1SW
Born March 1968
Director
Appointed 30 Nov 2009

CANHAM, Michael Craig

Active
426 Vale Road, TonbridgeTN9 1SW
Born August 1966
Director
Appointed 24 Mar 2006

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 24 Mar 2006
Resigned 24 Mar 2006

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 24 Mar 2006
Resigned 24 Mar 2006

Persons with significant control

6

1 Active
5 Ceased
Vale Road, TonbridgeTN9 1SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022
426 Vale Road, TonbridgeTN9 1SW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2022
426 Vale Road, TonbridgeTN9 1SW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2022

Mrs Sharon Anne Budd

Ceased
426 Vale Road, TonbridgeTN9 1SW
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Dec 2022

Mr Michael Craig Canham

Ceased
426 Vale Road, TonbridgeTN9 1SW
Born August 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Dec 2022
426 Vale Road, TonbridgeTN9 1SW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Secretary Company With Change Date
13 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Legacy
12 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Legacy
6 April 2009
363aAnnual Return
Legacy
15 April 2008
363aAnnual Return
Legacy
8 January 2008
225Change of Accounting Reference Date
Legacy
24 April 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
13 May 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Incorporation Company
24 March 2006
NEWINCIncorporation