Background WavePink WaveYellow Wave

CANONS PARK ESTATE LIMITED (08793732)

CANONS PARK ESTATE LIMITED (08793732) is an active UK company. incorporated on 28 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CANONS PARK ESTATE LIMITED has been registered for 12 years. Current directors include BENNETT, Anthony Herbert Mansel, SOLOMON, Edwin.

Company Number
08793732
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 November 2013
Age
12 years
Address
Suite A, London, EC1Y 0TH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENNETT, Anthony Herbert Mansel, SOLOMON, Edwin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANONS PARK ESTATE LIMITED

CANONS PARK ESTATE LIMITED is an active company incorporated on 28 November 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CANONS PARK ESTATE LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08793732

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 28 November 2013

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 2 September 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 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

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

Suite A 6 Honduras Street London, EC1Y 0TH,

Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Sept 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jan 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 22
Director Left
May 23
Director Left
May 23
Director Left
Mar 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LONDON REGISTRARS LTD

Active
Honduras Street, LondonEC1Y 0TH
Corporate secretary
Appointed 01 Apr 2025

BENNETT, Anthony Herbert Mansel

Active
6 Honduras Street, LondonEC1Y 0TH
Born September 1935
Director
Appointed 08 May 2018

SOLOMON, Edwin

Active
6 Honduras Street, LondonEC1Y 0TH
Born September 1950
Director
Appointed 28 Nov 2013

LONDON REGISTRARS P.L.C.

Resigned
6 Honduras Street, LondonEC1Y 0TH
Corporate secretary
Appointed 28 Nov 2013
Resigned 30 Apr 2014

AHLUWALIA, Madan Mohan Singh

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born January 1938
Director
Appointed 28 Nov 2013
Resigned 27 Apr 2023

BENNETT, Susan Marilyn

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born June 1947
Director
Appointed 28 Nov 2013
Resigned 05 Apr 2017

FINLAY, Kathryn

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born February 1949
Director
Appointed 22 Apr 2021
Resigned 19 Feb 2024

GRAHAM, Robert Tracy

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born November 1956
Director
Appointed 28 Nov 2013
Resigned 04 Apr 2017

KOSTICK, Julian

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born June 1961
Director
Appointed 28 Nov 2013
Resigned 04 Aug 2022

SHEER, John Rodney

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born January 1957
Director
Appointed 22 Apr 2021
Resigned 27 Apr 2023

SIMONS, Darren Frank

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born February 1975
Director
Appointed 28 Nov 2013
Resigned 22 Apr 2021

STEPHENS, Myra Deboreh

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born January 1950
Director
Appointed 28 Nov 2013
Resigned 27 Mar 2019

STEPHENS, Thomas Michael

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born January 1942
Director
Appointed 02 Apr 2019
Resigned 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 April 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Resolution
28 June 2023
RESOLUTIONSResolutions
Memorandum Articles
28 June 2023
MAMA
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Resolution
28 June 2022
RESOLUTIONSResolutions
Memorandum Articles
27 June 2022
MAMA
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Resolution
10 June 2021
RESOLUTIONSResolutions
Memorandum Articles
10 June 2021
MAMA
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Resolution
15 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Resolution
21 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Memorandum Articles
1 March 2016
MAMA
Resolution
1 March 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Memorandum Articles
17 April 2014
MEM/ARTSMEM/ARTS
Resolution
17 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2013
NEWINCIncorporation