CANNON NOMINEES PROPERTIES LIMITED

Active London

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
C

CANNON NOMINEES PROPERTIES LIMITED

Other business support service activities n.e.c.

Founded 17 Oct 1990 Active London, United Kingdom 0 employees website.com
Other business support service activities n.e.c.
Accounts Submitted 18 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 22 Oct 2025 Next due 31 Oct 2026 5 months remaining
Net assets £2 £0 2023 year on year
Total assets £2 £0 2023 year on year
Total Liabilities £0
Charges 6
1 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

20 Cursitor Street London EC4A 1LT

Full company profile for CANNON NOMINEES PROPERTIES LIMITED (02549422), an active company based in London, United Kingdom. Incorporated 17 Oct 1990. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£2.00

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Macfarlanes Llp
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Macfarlanes Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

MACFARLANES LLP united kingdom
CANNON NOMINEES PROPERTIES LIMITED Current Company

Charges

Charges

1 outstanding 5 satisfied

Properties

Properties

1 freehold 4 leasehold 5 total
AddressTenurePrice PaidDate Added
Dam Farm, Ednaston, Ashbourne (DE6 3BA) DERBYSHIRE DALES
Freehold-4 Oct 2017
38 Campden Hill Gate, Duchess Of Bedfords Walk, London (W8 7QJ) KENSINGTON AND CHELSEA
Leasehold£65,7328 Apr 2013
37 Campden Hill Gate, Duchess Of Bedfords Walk, London and garage 32 (W8 7QJ) KENSINGTON AND CHELSEA
Leasehold£2,800,0008 Apr 2013
38 CAMPDEN HILL GATE, DUCHESS OF BEDFORDS WALK, LONDON W8 7QJ KENSINGTON AND CHELSEA
Leasehold-8 Apr 2013
37 CAMPDEN HILL GATE, DUCHESS OF BEDFORDS WALK, LONDON W8 7QJ KENSINGTON AND CHELSEA
Leasehold-8 Apr 2013
Dam Farm, Ednaston, Ashbourne (DE6 3BA)
Freehold
Added 4 Oct 2017
District DERBYSHIRE DALES
38 Campden Hill Gate, Duchess Of Bedfords Walk, London (W8 7QJ)
Leasehold £65,732
Added 8 Apr 2013
District KENSINGTON AND CHELSEA
37 Campden Hill Gate, Duchess Of Bedfords Walk, London and garage 32 (W8 7QJ)
Leasehold £2,800,000
Added 8 Apr 2013
District KENSINGTON AND CHELSEA
38 CAMPDEN HILL GATE, DUCHESS OF BEDFORDS WALK, LONDON W8 7QJ
Leasehold
Added 8 Apr 2013
District KENSINGTON AND CHELSEA
37 CAMPDEN HILL GATE, DUCHESS OF BEDFORDS WALK, LONDON W8 7QJ
Leasehold
Added 8 Apr 2013
District KENSINGTON AND CHELSEA

Documents

Company Filings

DateCategoryDescriptionDocument
7 Apr 2026OfficersAppointment of Damien Adrian Crossley as director on 31 Mar 2026
1 Apr 2026OfficersTermination of Sebastian James Prichard Jones as director on 31 Mar 2026
18 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
22 Oct 2025Confirmation StatementConfirmation statement made on 17 Oct 2025 with no updates
8 Apr 2025OfficersAppointment of Mr Nicholas John Samuel Harries as director on 31 Mar 2025
7 Apr 2026 Officers

Appointment of Damien Adrian Crossley as director on 31 Mar 2026

1 Apr 2026 Officers

Termination of Sebastian James Prichard Jones as director on 31 Mar 2026

18 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

22 Oct 2025 Confirmation Statement

Confirmation statement made on 17 Oct 2025 with no updates

8 Apr 2025 Officers

Appointment of Mr Nicholas John Samuel Harries as director on 31 Mar 2025

Recent Activity

Latest Activity

Appointment of Damien Adrian Crossley as director on 31 Mar 2026

1 months ago on 7 Apr 2026

Termination of Sebastian James Prichard Jones as director on 31 Mar 2026

1 months ago on 1 Apr 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 18 Dec 2025

Confirmation statement made on 17 Oct 2025 with no updates

6 months ago on 22 Oct 2025

Appointment of Mr Nicholas John Samuel Harries as director on 31 Mar 2025

1 years ago on 8 Apr 2025