About

Registered Number: 07559765
Date of Incorporation: 10/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 59 Station Road, Clacton On Sea, Essex, CO15 1SD

 

Cann Hall Management Ltd was founded on 10 March 2011 and are based in Essex, it's status is listed as "Active". There are 12 directors listed as Mvs Estates Limited, Cole, Quentin David, Friedlander, Stephen, Sheekey, Thomas Raymond, Dawson, David John, Dawson, David John, Hobbs, Kelly, Omega Property Service (Uk) Ltd, Bowers, Michelle, Day, Karen Wendy, Free, Aaron Bryan, Welsh, Nichole Jaclyn for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Quentin David 28 August 2014 - 1
FRIEDLANDER, Stephen 10 March 2017 - 1
SHEEKEY, Thomas Raymond 01 July 2017 - 1
BOWERS, Michelle 21 October 2014 12 August 2016 1
DAY, Karen Wendy 27 August 2014 19 May 2016 1
FREE, Aaron Bryan 25 October 2014 26 March 2018 1
WELSH, Nichole Jaclyn 01 July 2017 09 March 2020 1
Secretary Name Appointed Resigned Total Appointments
MVS ESTATES LIMITED 01 November 2019 - 1
DAWSON, David John 10 March 2011 03 April 2011 1
DAWSON, David John 10 March 2011 30 April 2016 1
HOBBS, Kelly 04 April 2011 30 April 2015 1
OMEGA PROPERTY SERVICE (UK) LTD 01 May 2015 01 November 2019 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
AA - Annual Accounts 30 January 2020
TM02 - Termination of appointment of secretary 02 December 2019
AD01 - Change of registered office address 02 December 2019
AP04 - Appointment of corporate secretary 29 November 2019
CS01 - N/A 23 March 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
AA - Annual Accounts 30 January 2018
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 29 March 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 23 January 2017
TM01 - Termination of appointment of director 17 October 2016
TM01 - Termination of appointment of director 27 May 2016
AP04 - Appointment of corporate secretary 16 May 2016
TM02 - Termination of appointment of secretary 16 May 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 18 March 2016
TM02 - Termination of appointment of secretary 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
AD01 - Change of registered office address 01 May 2015
AR01 - Annual Return 16 March 2015
AD01 - Change of registered office address 16 March 2015
TM01 - Termination of appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 08 January 2015
AA - Annual Accounts 05 December 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 17 October 2014
AP01 - Appointment of director 22 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 05 April 2012
AP03 - Appointment of secretary 30 September 2011
AP04 - Appointment of corporate secretary 19 May 2011
AA01 - Change of accounting reference date 19 May 2011
AP03 - Appointment of secretary 19 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
AD01 - Change of registered office address 19 May 2011
NEWINC - New incorporation documents 10 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.