Background WavePink WaveYellow Wave

57/59 CANONBURY PARK NORTH LIMITED (05840035)

57/59 CANONBURY PARK NORTH LIMITED (05840035) is an active UK company. incorporated on 7 June 2006. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in residents property management. 57/59 CANONBURY PARK NORTH LIMITED has been registered for 19 years. Current directors include ABI SAAB, Michel, BECKERMAN, Simon Brian, NIMMO, Andrew James and 4 others.

Company Number
05840035
Status
active
Type
ltd
Incorporated
7 June 2006
Age
19 years
Address
1 Rees Drive, Stanmore, HA7 4YN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABI SAAB, Michel, BECKERMAN, Simon Brian, NIMMO, Andrew James, ROBINSON, Lauren, RUGGIERO, Angelo Raffaele, SALEEM, Amir, VALLANCE, Sanjit Kaur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

57/59 CANONBURY PARK NORTH LIMITED

57/59 CANONBURY PARK NORTH LIMITED is an active company incorporated on 7 June 2006 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 57/59 CANONBURY PARK NORTH LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05840035

LTD Company

Age

19 Years

Incorporated 7 June 2006

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

CC48 MANAGEMENT COMPANY LTD
From: 7 June 2006To: 26 March 2007
Contact
Address

1 Rees Drive Stanmore, HA7 4YN,

Previous Addresses

Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
From: 3 November 2015To: 7 August 2024
C/O Currell Management Llp Islington House 313 Upper Street London N1 2XQ
From: 28 August 2013To: 3 November 2015
59 Canonbury Park North Islington London N1 2JU
From: 7 June 2006To: 28 August 2013
Timeline

38 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jan 10
Director Joined
Jul 10
Director Left
Aug 13
Director Joined
Aug 13
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Sept 19
Director Joined
Nov 19
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jan 22
Director Left
Jan 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
New Owner
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jul 23
Director Left
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Feb 26
0
Funding
20
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

ABI SAAB, Michel

Active
Rees Drive, StanmoreHA7 4YN
Born January 1988
Director
Appointed 10 Jan 2025

BECKERMAN, Simon Brian

Active
16 High Street, Saffron WaldenCB10 1AX
Born April 1974
Director
Appointed 16 Sept 2019

NIMMO, Andrew James

Active
98 Green Lane, MiddlesbroughTS5 7AH
Born February 1978
Director
Appointed 28 Feb 2007

ROBINSON, Lauren

Active
16 High Street, Saffron WaldenCB10 1AX
Born March 1990
Director
Appointed 26 Jan 2022

RUGGIERO, Angelo Raffaele

Active
Rees Drive, StanmoreHA7 4YN
Born July 1996
Director
Appointed 13 Jan 2025

SALEEM, Amir

Active
BarnetEN5 2BJ
Born July 1987
Director
Appointed 17 Jan 2022

VALLANCE, Sanjit Kaur

Active
Lancaster Park, RichmondTW10 6AD
Born August 1971
Director
Appointed 10 Dec 2024

ARNOLD, Graham

Resigned
Flat 2 Cromwell House, LondonN1 2FP
Secretary
Appointed 28 Feb 2007
Resigned 31 Jan 2010

CROSS, Jonathan

Resigned
Canonbury Park North, LondonN1 2JU
Secretary
Appointed 04 Feb 2011
Resigned 04 Sept 2012

WALTON, Clare Samantha, Dr

Resigned
Beamish Drive, BusheyWD23 1HH
Secretary
Appointed 22 Feb 2010
Resigned 04 Feb 2011

CC COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Wells House, LondonN1 0NU
Corporate secretary
Appointed 07 Jun 2006
Resigned 28 Feb 2007

TAYLER BRADSHAW LIMITED

Resigned
16 High Street, Saffron WaldenCB10 1AX
Corporate secretary
Appointed 03 Nov 2015
Resigned 04 Mar 2024

ARNOLD, Graham

Resigned
Flat 2 Cromwell House, LondonN1 2FP
Born August 1957
Director
Appointed 28 Feb 2007
Resigned 31 Jan 2010

CLAYDON, Suzanne

Resigned
Oswald Building, LondonSW8 4NU
Born May 1971
Director
Appointed 28 Feb 2007
Resigned 15 Jan 2025

CROSS, Jonathan Paul

Resigned
Canonbury Park North, LondonN1 2JU
Born April 1979
Director
Appointed 07 Jun 2010
Resigned 10 Aug 2012

HICKSON, Liz

Resigned
16 High Street, Saffron WaldenCB10 1AX
Born November 1968
Director
Appointed 10 Aug 2012
Resigned 23 Aug 2019

JENSEN, Matthew Garry

Resigned
59b Canonbury Park North, LondonN1 2JU
Born March 1976
Director
Appointed 28 Feb 2007
Resigned 16 Sept 2019

MCKELVEY, Judith Alexandra

Resigned
3-4, LondonEC1Y 8RQ
Born March 1975
Director
Appointed 28 Feb 2007
Resigned 17 Jan 2022

PHILSON, Francesca Louise

Resigned
16 High Street, Saffron WaldenCB10 1AX
Born May 1990
Director
Appointed 23 Aug 2019
Resigned 26 Jan 2022

PHILSON, James Roderick Hope

Resigned
16 High Street, Saffron WaldenCB10 1AX
Born July 1989
Director
Appointed 23 Aug 2019
Resigned 26 Jan 2022

WALTON, Clare Samantha, Dr

Resigned
Cunliffe Close, EpsomKT18 6EG
Born November 1964
Director
Appointed 28 Feb 2007
Resigned 10 Nov 2023

WILLIAMS, Francis

Resigned
Wisteria House, StanfordPE0 4AN
Born January 1968
Director
Appointed 28 Feb 2007
Resigned 13 Jan 2025

COLCOY LIMITED

Resigned
Wells House, LondonN1 0NU
Corporate director
Appointed 07 Jun 2006
Resigned 28 Feb 2007

Persons with significant control

11

5 Active
6 Ceased

Ms Lauren Robinson

Active
16 High Street, Saffron WaldenCB10 1AX
Born March 1990

Nature of Control

Significant influence or control
Notified 26 Jan 2022

Mr Amir Saleem

Active
BarnetEN5 2BJ
Born July 1987

Nature of Control

Significant influence or control
Notified 17 Jan 2022

Mr Simon Brian Beckerman

Active
LondonN1 2JU
Born April 1974

Nature of Control

Significant influence or control
Notified 16 Sept 2019

Mr James Roderick Hope Philson

Ceased
16 High Street, Saffron WaldenCB10 1AX
Born July 1989

Nature of Control

Significant influence or control
Notified 23 Aug 2019
Ceased 26 Jan 2022

Mr Francis Williams

Ceased
9 Home Farm Close, Great CastertonPE9 4AN
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jan 2025

Ms Judith Alexandra Mckelvey

Ceased
The High Street, High EasterCM1 4QS
Born March 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jan 2022

Ms Suzanne Claydon

Ceased
61 Belsize Park Gardens, LondonNW3 4JN
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jan 2021

Mr Matthew Garry Jensen

Ceased
Camberwell, Victoria3124
Born March 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Sept 2019

Miss Liz Hickson

Ceased
Snaresbrook
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2019

Dr Clare Samantha Walton

Active
Walters Ash, High Wycombe
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Andrew James Nimmo

Active
Singapore439355
Born February 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
25 April 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
3 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Account Reference Date Company Previous Extended
13 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Director Company With Name
31 January 2010
TM01Termination of Director
Termination Secretary Company With Name
31 January 2010
TM02Termination of Secretary
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
287Change of Registered Office
Legacy
13 April 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2006
NEWINCIncorporation