Cannon Nominees Properties Limited

  • Active
  • Incorporated on 17 Oct 1990

Reg Address: 20 Cursitor Street, London EC4A 1LT

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Cannon Nominees Properties Limited" is a ltd and located in 20 Cursitor Street, London EC4A 1LT. Cannon Nominees Properties Limited is currently in active status and it was incorporated on 17 Oct 1990 (33 years 11 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Cannon Nominees Properties Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Daniel Keir Marriott Director 1 Apr 2024 British Active
2 Clare Bruce Breeze Director 25 Jul 2023 British,American Active
3 Luke Powell Director 1 May 2022 British Active
4 Sebastian James Prichard Jones Director 1 May 2020 British Active
5 Anthony Thomas Burnett-Scott Director 17 Sep 2019 British Resigned
31 Mar 2024
6 Anthony Thomas Burnett-Scott Director 17 Sep 2019 British Active
7 Andrew Jonathan Conder Director 1 May 2017 British Active
8 Andrew Jonathan Conder Director 1 May 2017 British Resigned
30 Apr 2022
9 Edward Nicholas Reed Director 26 Feb 2016 British Active
10 Steven Neil Pitchford Director 1 May 2013 British Active
11 Steven Neil Pitchford Director 1 May 2013 British Resigned
25 Jul 2023
12 Ian Bertram Nisse Director 1 Jan 2012 British Resigned
31 Mar 2019
13 David Ian Sanders Director 16 May 2011 British Resigned
30 Apr 2013
14 Charles Peter Horsfield Director 16 May 2011 British Resigned
30 Apr 2016
15 Bibi Rahima Ally Secretary 22 Feb 2011 - Active
16 Julian Francis Howard Director 1 Jan 2011 British Active
17 Julian Francis Howard Director 1 Jan 2011 British Resigned
30 Apr 2022
18 Simon Richard Martin Director 1 May 2008 British Resigned
31 Dec 2010
19 Charles David Zelenka Martin Director 1 May 2008 British Resigned
30 Apr 2020
20 Simon Nicholas Hillson Director 13 Nov 2006 British Resigned
1 Jan 2012
21 Matthew Derek Pintus Director 14 Jan 2004 British Resigned
30 Apr 2017
22 Matthew Derek Pintus Director 14 Jan 2004 British Resigned
30 Apr 2017
23 Alan Michael Clarke Secretary 26 Nov 2002 - Resigned
21 Feb 2011
24 Robert Hiles Sutton Director 30 Apr 1999 British Resigned
1 May 2008
25 Conway Paul Phippen Director 1 May 1998 British Resigned
1 May 2008
26 Christopher Michael Field Director 1 May 1997 British Resigned
13 Nov 2006
27 Richard Maurice Emile Reuben Director 1 May 1997 British Resigned
6 Apr 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Macfarlanes Llp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cannon Nominees Properties Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 4 Apr 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 2 Apr 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 3 Aug 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 2 Aug 2023 Download PDF
5 Accounts - Dormant 6 Dec 2022 Download PDF
6 Confirmation Statement - No Updates 24 Oct 2022 Download PDF
7 Accounts - Dormant 20 Feb 2021 Download PDF
4 Pages
8 Confirmation Statement - No Updates 26 Oct 2020 Download PDF
3 Pages
9 Officers - Appoint Person Director Company With Name Date 6 May 2020 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 4 May 2020 Download PDF
1 Pages
11 Officers - Change Person Director Company With Change Date 7 Feb 2020 Download PDF
2 Pages
12 Confirmation Statement - No Updates 25 Oct 2019 Download PDF
3 Pages
13 Officers - Appoint Person Director Company With Name Date 7 Oct 2019 Download PDF
2 Pages
14 Accounts - Dormant 27 Sep 2019 Download PDF
4 Pages
15 Officers - Termination Director Company With Name Termination Date 15 May 2019 Download PDF
1 Pages
16 Accounts - Dormant 4 Dec 2018 Download PDF
4 Pages
17 Confirmation Statement - No Updates 30 Oct 2018 Download PDF
3 Pages
18 Mortgage - Satisfy Charge Full 25 Jul 2018 Download PDF
4 Pages
19 Mortgage - Satisfy Charge Full 25 Jul 2018 Download PDF
4 Pages
20 Accounts - Dormant 8 Dec 2017 Download PDF
4 Pages
21 Confirmation Statement - No Updates 30 Oct 2017 Download PDF
3 Pages
22 Officers - Appoint Person Director Company With Name Date 4 May 2017 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 3 May 2017 Download PDF
1 Pages
24 Mortgage - Satisfy Charge Full 7 Mar 2017 Download PDF
4 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Mar 2017 Download PDF
17 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Mar 2017 Download PDF
14 Pages
27 Accounts - Dormant 29 Nov 2016 Download PDF
4 Pages
28 Confirmation Statement - Updates 21 Oct 2016 Download PDF
6 Pages
29 Mortgage - Satisfy Charge Full 15 Jul 2016 Download PDF
1 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Jul 2016 Download PDF
9 Pages
31 Officers - Termination Director Company With Name Termination Date 10 May 2016 Download PDF
2 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Apr 2016 Download PDF
9 Pages
33 Officers - Appoint Person Director Company With Name Date 29 Feb 2016 Download PDF
2 Pages
34 Accounts - Total Exemption Small 19 Nov 2015 Download PDF
4 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2015 Download PDF
9 Pages
36 Officers - Change Person Director Company With Change Date 9 Mar 2015 Download PDF
3 Pages
37 Accounts - Total Exemption Small 11 Nov 2014 Download PDF
4 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2014 Download PDF
9 Pages
39 Accounts - Total Exemption Small 13 Nov 2013 Download PDF
4 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2013 Download PDF
9 Pages
41 Officers - Appoint Person Director Company With Name 14 May 2013 Download PDF
3 Pages
42 Officers - Termination Director Company With Name 9 May 2013 Download PDF
2 Pages
43 Accounts - Total Exemption Small 21 Nov 2012 Download PDF
4 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2012 Download PDF
9 Pages
45 Mortgage - Legacy 20 Mar 2012 Download PDF
3 Pages
46 Mortgage - Legacy 15 Mar 2012 Download PDF
6 Pages
47 Officers - Appoint Person Director Company With Name 16 Jan 2012 Download PDF
3 Pages
48 Officers - Termination Director Company With Name 9 Jan 2012 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 9 Jan 2012 Download PDF
2 Pages
50 Accounts - Total Exemption Small 7 Dec 2011 Download PDF
4 Pages
51 Mortgage - Legacy 28 Oct 2011 Download PDF
6 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2011 Download PDF
9 Pages
53 Officers - Appoint Person Director Company With Name 19 May 2011 Download PDF
3 Pages
54 Officers - Appoint Person Director Company With Name 19 May 2011 Download PDF
3 Pages
55 Officers - Termination Director Company With Name 8 Apr 2011 Download PDF
1 Pages
56 Officers - Appoint Person Secretary Company With Name 23 Feb 2011 Download PDF
2 Pages
57 Officers - Termination Secretary Company With Name 21 Feb 2011 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 14 Jan 2011 Download PDF
3 Pages
59 Officers - Termination Director Company With Name 11 Jan 2011 Download PDF
2 Pages
60 Accounts - Total Exemption Small 24 Nov 2010 Download PDF
4 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2010 Download PDF
8 Pages
62 Accounts - Dormant 18 Dec 2009 Download PDF
4 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2009 Download PDF
6 Pages
64 Accounts - Dormant 17 Dec 2008 Download PDF
4 Pages
65 Annual Return - Legacy 22 Oct 2008 Download PDF
5 Pages
66 Officers - Legacy 12 May 2008 Download PDF
2 Pages
67 Officers - Legacy 12 May 2008 Download PDF
2 Pages
68 Resolution 9 May 2008 Download PDF
9 Pages
69 Officers - Legacy 7 May 2008 Download PDF
1 Pages
70 Address - Legacy 7 May 2008 Download PDF
1 Pages
71 Officers - Legacy 7 May 2008 Download PDF
1 Pages
72 Officers - Legacy 20 Mar 2008 Download PDF
1 Pages
73 Officers - Legacy 20 Mar 2008 Download PDF
1 Pages
74 Officers - Legacy 20 Mar 2008 Download PDF
1 Pages
75 Officers - Legacy 14 Dec 2007 Download PDF
1 Pages
76 Officers - Legacy 14 Dec 2007 Download PDF
1 Pages
77 Accounts - Dormant 11 Dec 2007 Download PDF
5 Pages
78 Annual Return - Legacy 18 Oct 2007 Download PDF
3 Pages
79 Accounts - Dormant 22 Nov 2006 Download PDF
5 Pages
80 Officers - Legacy 20 Nov 2006 Download PDF
1 Pages
81 Officers - Legacy 20 Nov 2006 Download PDF
2 Pages
82 Annual Return - Legacy 1 Nov 2006 Download PDF
3 Pages
83 Accounts - Dormant 8 Nov 2005 Download PDF
5 Pages
84 Annual Return - Legacy 28 Oct 2005 Download PDF
3 Pages
85 Annual Return - Legacy 12 Nov 2004 Download PDF
8 Pages
86 Accounts - Dormant 8 Nov 2004 Download PDF
5 Pages
87 Officers - Legacy 20 Jan 2004 Download PDF
3 Pages
88 Officers - Legacy 20 Jan 2004 Download PDF
1 Pages
89 Annual Return - Legacy 4 Nov 2003 Download PDF
8 Pages
90 Accounts - Dormant 24 Oct 2003 Download PDF
5 Pages
91 Officers - Legacy 14 Mar 2003 Download PDF
1 Pages
92 Officers - Legacy 2 Dec 2002 Download PDF
2 Pages
93 Officers - Legacy 2 Dec 2002 Download PDF
1 Pages
94 Accounts - Dormant 29 Nov 2002 Download PDF
5 Pages
95 Annual Return - Legacy 6 Nov 2002 Download PDF
8 Pages
96 Accounts - Dormant 28 Nov 2001 Download PDF
5 Pages
97 Annual Return - Legacy 3 Nov 2001 Download PDF
8 Pages
98 Accounts - Dormant 13 Nov 2000 Download PDF
5 Pages
99 Annual Return - Legacy 6 Nov 2000 Download PDF
8 Pages
100 Accounts - Dormant 25 Oct 1999 Download PDF
5 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Macfarlanes Limited
Mutual People: Sebastian James Prichard Jones , Julian Francis Howard
Active
2 Embleton Trust Corporation Limited
Mutual People: Sebastian James Prichard Jones , Andrew Jonathan Conder , Julian Francis Howard , Edward Nicholas Reed
Active
3 Cannon Nominees Limited
Mutual People: Sebastian James Prichard Jones , Andrew Jonathan Conder , Julian Francis Howard , Edward Nicholas Reed
Active
4 Cursitor Rpi Ltd
Mutual People: Sebastian James Prichard Jones , Edward Nicholas Reed
Active
5 Macfarlanes Nominees Limited
Mutual People: Sebastian James Prichard Jones , Andrew Jonathan Conder , Julian Francis Howard , Edward Nicholas Reed
Active
6 Macfarlanes Services Limited
Mutual People: Sebastian James Prichard Jones , Julian Francis Howard
Active
7 Wilsco (Pd) Limited
Mutual People: Sebastian James Prichard Jones
Active
8 Lava Capital Uk Limited
Mutual People: Sebastian James Prichard Jones
dissolved
9 Schulenberg Farms Limited
Mutual People: Sebastian James Prichard Jones
Active
10 Collegiate Securities Plc
Mutual People: Sebastian James Prichard Jones
Active
11 Clifton Charterhouse Securities Limited
Mutual People: Sebastian James Prichard Jones
Live But Receiver Manager On At Least One Charge
12 Network Legal Services Limited
Mutual People: Sebastian James Prichard Jones
dissolved
13 Ringham Properties Limited
Mutual People: Andrew Jonathan Conder , Edward Nicholas Reed
Active
14 Trevennan Properties Limited
Mutual People: Andrew Jonathan Conder , Edward Nicholas Reed
Active
15 Aberford Properties Limited
Mutual People: Andrew Jonathan Conder , Edward Nicholas Reed
Active
16 Barbie Properties Limited
Mutual People: Andrew Jonathan Conder , Edward Nicholas Reed
Active
17 Parlington Properties Limited
Mutual People: Andrew Jonathan Conder , Edward Nicholas Reed
Active
18 Rushett Common Properties Limited
Mutual People: Andrew Jonathan Conder , Edward Nicholas Reed
Active
19 Hoewood Properties Limited
Mutual People: Andrew Jonathan Conder , Edward Nicholas Reed
Active
20 Eyeworth Properties (Hants) Limited
Mutual People: Andrew Jonathan Conder , Edward Nicholas Reed
Active
21 Lostwood Properties Limited
Mutual People: Andrew Jonathan Conder , Edward Nicholas Reed
Active
22 Loxley Properties Limited
Mutual People: Andrew Jonathan Conder , Edward Nicholas Reed
Active
23 Rosmerryn Properties Limited
Mutual People: Andrew Jonathan Conder , Edward Nicholas Reed
Active
24 Tyane Properties Limited
Mutual People: Andrew Jonathan Conder , Edward Nicholas Reed
Active
25 The Bermuda Society
Mutual People: Andrew Jonathan Conder
Active
26 Tarn House Property Company Limited
Mutual People: Andrew Jonathan Conder , Edward Nicholas Reed
Liquidation
27 Briery Property Company Limited
Mutual People: Andrew Jonathan Conder , Edward Nicholas Reed
Active
28 Jenahura Limited
Mutual People: Julian Francis Howard
Active
29 Pictland Properties Limited
Mutual People: Edward Nicholas Reed
Active
30 Strabane Properties Limited
Mutual People: Edward Nicholas Reed
Active
31 Ballymena Property Co. Limited
Mutual People: Edward Nicholas Reed
Active
32 Fretherne Properties Limited
Mutual People: Edward Nicholas Reed
Active
33 Malvin Investment Company Limited
Mutual People: Edward Nicholas Reed
Active
34 Flixton Property Company Limited
Mutual People: Edward Nicholas Reed
Active
35 Archangels Limited
Mutual People: Edward Nicholas Reed
Active - Proposal To Strike Off
36 Clothister Ore Limited
Mutual People: Edward Nicholas Reed
Active
37 Fritwell Properties Limited
Mutual People: Edward Nicholas Reed
Active
38 1-2-3 Queensgate Freehold Limited
Mutual People: Edward Nicholas Reed
Active
39 Belleair Limited
Mutual People: Edward Nicholas Reed
Active
40 W.A. Phillips Properties Limited
Mutual People: Edward Nicholas Reed
Active - Proposal To Strike Off
41 Cheetah Properties Limited
Mutual People: Edward Nicholas Reed
Active
42 Black Eagle Properties Limited
Mutual People: Edward Nicholas Reed
dissolved