Company Name78 & 80 Canning Street Management Company Limited
Company StatusActive
Company Number05209866
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Dan Nguyen
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(9 months, 4 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
78 Canning Street
Liverpool
Merseyside
L8 7NR
Director NameHelen Jenny Watkin Gittins
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(9 months, 4 weeks after company formation)
Appointment Duration18 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressRowswood Farmhouse
Park Ln Higher Walton
Warrington
Cheshire
WA4 5LW
Director NameJohn Patrick McCusker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2006(2 years after company formation)
Appointment Duration17 years, 7 months
RoleRadio Presenter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 78 Canning Street
Liverpool
Merseyside
L8 7NR
Director NameMr Andrew David Holt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Wirral
Merseyside
CH46 0RW
Wales
Director NameMrs Susan Holt
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Noctorum Lane
Prenton
Merseyside
CH43 9UA
Wales
Director NameMs Victoria Meredith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Wirral
Merseyside
CH46 0RW
Wales
Director NameMr Peter Michael John Hunter
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Wirral
Merseyside
CH46 0RW
Wales
Director NameMiss Maria Colette O'Donovan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2022(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Wirral
Merseyside
CH46 0RW
Wales
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2015(10 years, 4 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address377 Hoylake Road
Wirral
Merseyside
CH46 0RW
Wales
Director NameDavid Alun Bebb
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleChief Executive
Correspondence Address12 Hanover Street
Liverpool
Merseyside
L1 4AA
Secretary NameMiss Elizabeth Margaret Fudge
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ashlands
Frodsham
Warrington
Cheshire
WA6 6RG
Director NameLeigh Richard Knowles
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(9 months, 4 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
80 Canning Street
Liverpool
Merseyside
L8 7NR
Director NamePortia Ann Laura Gillman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(9 months, 4 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
78 Canning Street
Liverpool
Merseyside
L8 7NR
Director NameMaria Backley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(9 months, 4 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 13 February 2022)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2
78 Canning Street
Liverpool
L8 7NR
Director NameBeth Mary Jones
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(9 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 01 August 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressApartment 6 78 Canning Street
Liverpool
Merseyside
L8 7NP
Director NameBetty Constance Mary Duffin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(9 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 01 December 2015)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressApartment 3
80 Canning Street
Liverpool
Merseyside
L8 7NN
Secretary NameMaria Dowling
NationalityBritish
StatusResigned
Appointed14 June 2005(9 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2007)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2
78 Canning Street
Liverpool
L8 7NR
Secretary NameVictoria Meredith
NationalityBritish
StatusResigned
Appointed29 January 2007(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 October 2007)
RoleSolicitor
Correspondence AddressFlat 5
78 Canning Street
Liverpool
Merseyside
L8 7NR
Secretary NameVenmore Management (Corporation)
StatusResigned
Appointed01 November 2007(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2015)
Correspondence Address132 Lord Street
Southport
Merseyside
PR9 0AE

Location

Registered Address377 Hoylake Road
Wirral
Merseyside
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Betty Constance Mary Duffin
11.11%
Ordinary A
1 at £1Dr Dan Nguyen
11.11%
Ordinary A
1 at £1Helen Jenny Watkin Gittins
11.11%
Ordinary A
1 at £1Jennifer Holt
11.11%
Ordinary A
1 at £1John Patrick Thomas Mccusker
11.11%
Ordinary A
1 at £1Leigh Richard Knowles
11.11%
Ordinary A
1 at £1Maria Dowling
11.11%
Ordinary A
1 at £1Portia Ann Laura Gilman
11.11%
Ordinary A
1 at £1Victoria Meredith
11.11%
Ordinary A

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Filing History

13 October 2023Termination of appointment of Leigh Richard Knowles as a director on 1 October 2023 (1 page)
31 August 2023Confirmation statement made on 19 August 2023 with updates (4 pages)
31 May 2023Accounts for a dormant company made up to 31 August 2022 (8 pages)
23 August 2022Confirmation statement made on 19 August 2022 with updates (5 pages)
16 May 2022Accounts for a dormant company made up to 31 August 2021 (7 pages)
23 March 2022Termination of appointment of Maria Backley as a director on 13 February 2022 (1 page)
18 March 2022Appointment of Miss Maria Colette O'donovan as a director on 13 February 2022 (2 pages)
10 January 2022Termination of appointment of Portia Ann Laura Gillman as a director on 4 January 2022 (1 page)
1 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
21 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
20 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
8 April 2019Appointment of Mr Peter Michael John Hunter as a director on 8 April 2019 (2 pages)
8 April 2019Appointment of Ms Victoria Meredith as a director on 5 April 2019 (2 pages)
21 December 2018Appointment of Mr Andrew David Holt as a director on 13 December 2018 (2 pages)
21 December 2018Appointment of Mrs Susan Holt as a director on 13 December 2018 (2 pages)
20 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
26 February 2018Director's details changed for Maria Dowling on 23 February 2018 (2 pages)
4 October 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
6 May 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
6 May 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
12 October 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
26 September 2016Termination of appointment of Beth Mary Jones as a director on 1 August 2016 (1 page)
26 September 2016Termination of appointment of Beth Mary Jones as a director on 1 August 2016 (1 page)
3 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
3 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
3 March 2016Termination of appointment of Betty Constance Mary Duffin as a director on 1 December 2015 (1 page)
3 March 2016Termination of appointment of Betty Constance Mary Duffin as a director on 1 December 2015 (1 page)
3 March 2016Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to C/O Hhl Property Management (Uk) Ltd 377 Hoylake Road Wirral Merseyside CH46 0RW on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to C/O Hhl Property Management (Uk) Ltd 377 Hoylake Road Wirral Merseyside CH46 0RW on 3 March 2016 (1 page)
6 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages)
6 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages)
6 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 9
(12 pages)
6 November 2015Termination of appointment of Venmore Management as a secretary on 1 January 2015 (1 page)
6 November 2015Termination of appointment of Venmore Management as a secretary on 1 January 2015 (1 page)
6 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages)
6 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 9
(12 pages)
6 November 2015Termination of appointment of Venmore Management as a secretary on 1 January 2015 (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
28 August 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
16 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 9
(12 pages)
16 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 9
(12 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 9
(12 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 9
(12 pages)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (12 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (12 pages)
2 July 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
2 July 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (12 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (12 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Director's details changed for John Patrick Mccusker on 1 October 2009 (2 pages)
24 August 2010Director's details changed for John Patrick Mccusker on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Beth Mary Jones on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Betty Constance Mary Duffin on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Beth Mary Jones on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Betty Constance Mary Duffin on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Leigh Richard Knowles on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Maria Dowling on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (12 pages)
24 August 2010Director's details changed for Helen Jenny Watkin Gittins on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Leigh Richard Knowles on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Betty Constance Mary Duffin on 1 October 2009 (2 pages)
24 August 2010Director's details changed for John Patrick Mccusker on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Beth Mary Jones on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Dr Dan Nguyen on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Dr Dan Nguyen on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Leigh Richard Knowles on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Helen Jenny Watkin Gittins on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (12 pages)
24 August 2010Director's details changed for Dr Dan Nguyen on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Venmore Management on 1 October 2009 (1 page)
24 August 2010Director's details changed for Helen Jenny Watkin Gittins on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Venmore Management on 1 October 2009 (1 page)
24 August 2010Director's details changed for Maria Dowling on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Venmore Management on 1 October 2009 (1 page)
24 August 2010Director's details changed for Maria Dowling on 1 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 August 2009Location of debenture register (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Registered office changed on 25/08/2009 from 8-10 stanley street liverpool merseyside L1 6AF (1 page)
25 August 2009Return made up to 19/08/09; full list of members (8 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 19/08/09; full list of members (8 pages)
25 August 2009Location of debenture register (1 page)
25 August 2009Registered office changed on 25/08/2009 from 8-10 stanley street liverpool merseyside L1 6AF (1 page)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 January 2009Secretary's change of particulars / venmore partnership LLP / 01/01/2009 (2 pages)
8 January 2009Secretary's change of particulars / venmore partnership LLP / 01/01/2009 (2 pages)
20 August 2008Return made up to 19/08/08; full list of members (8 pages)
20 August 2008Return made up to 19/08/08; full list of members (8 pages)
8 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
8 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Registered office changed on 08/11/07 from: flat 5 78 canning street liverpool merseyside L8 7NR (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Registered office changed on 08/11/07 from: flat 5 78 canning street liverpool merseyside L8 7NR (1 page)
27 October 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 2007Accounts for a dormant company made up to 30 August 2006 (1 page)
2 March 2007Accounts for a dormant company made up to 30 August 2006 (1 page)
16 February 2007Return made up to 19/08/06; full list of members (15 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007Registered office changed on 16/02/07 from: flat 2 78 canning street liverpool merseyside L8 7NR (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: flat 2 78 canning street liverpool merseyside L8 7NR (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007Return made up to 19/08/06; full list of members (15 pages)
16 February 2007Secretary resigned (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
23 August 2006Ad 21/10/05--------- £ si 1@1=1 £ ic 8/9 (2 pages)
23 August 2006Ad 21/10/05--------- £ si 1@1=1 £ ic 8/9 (2 pages)
20 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
20 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
9 June 2006Return made up to 19/08/05; full list of members (12 pages)
9 June 2006Return made up to 19/08/05; full list of members (12 pages)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005Registered office changed on 06/09/05 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005Registered office changed on 06/09/05 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Ad 05/11/04-14/06/05 £ si 7@1=7 £ ic 1/8 (4 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Ad 05/11/04-14/06/05 £ si 7@1=7 £ ic 1/8 (4 pages)
19 August 2004Incorporation (19 pages)
19 August 2004Incorporation (19 pages)