Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANMOOR ASSET MANAGEMENT LIMITED
Company Information for

CANMOOR ASSET MANAGEMENT LIMITED

DOVER HOUSE, 34 DOVER STREET, LONDON, W1S 4NG,
Company Registration Number
05293494
Private Limited Company
Active

Company Overview

About Canmoor Asset Management Ltd
CANMOOR ASSET MANAGEMENT LIMITED was founded on 2004-11-22 and has its registered office in London. The organisation's status is listed as "Active". Canmoor Asset Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CANMOOR ASSET MANAGEMENT LIMITED
 
Legal Registered Office
DOVER HOUSE
34 DOVER STREET
LONDON
W1S 4NG
Other companies in W1S
 
Filing Information
Company Number 05293494
Company ID Number 05293494
Date formed 2004-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB858764955  
Last Datalog update: 2023-10-08 08:42:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANMOOR ASSET MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANMOOR ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH BENKERT
Company Secretary 2016-07-04
JULIAN MICHAEL BENKERT
Director 2009-04-08
ROBERT ANDREW LARGE
Director 2012-08-01
IAN MURRAY
Director 2016-07-26
SAMUEL ANDREW WALKER
Director 2016-07-27
THOMAS JAMES WHITE
Director 2009-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDREW LARGE
Director 2016-07-27 2016-07-27
MARTIN GRAHAM SMITH
Director 2004-11-22 2016-03-09
MARTIN GRAHAM SMITH
Company Secretary 2004-11-22 2015-10-13
MICHAEL JOHN ANDREWS
Director 2012-08-01 2014-03-07
THOMAS MELVILLE HAWTHORN
Director 2005-05-16 2009-04-08
JULIAN MICHAEL BENKERT
Director 2004-11-22 2005-05-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-22 2004-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN MICHAEL BENKERT CANMOOR NEWBURY LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
JULIAN MICHAEL BENKERT HAX INVESTMENTS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
JULIAN MICHAEL BENKERT CANMOOR (WELLAND) LTD Director 2015-11-02 CURRENT 2015-11-02 Active
JULIAN MICHAEL BENKERT CANMOOR (HOLLYWOOD) LTD Director 2015-11-02 CURRENT 2015-11-02 Active
JULIAN MICHAEL BENKERT CANMOOR (ASHBY) LTD Director 2015-11-02 CURRENT 2015-11-02 Active
JULIAN MICHAEL BENKERT CANMOOR (ANDOVER) LTD Director 2015-11-02 CURRENT 2015-11-02 Active
JULIAN MICHAEL BENKERT CANMOOR (DIAGEO) LTD Director 2015-11-02 CURRENT 2015-11-02 Liquidation
JULIAN MICHAEL BENKERT CANMOOR MCO LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
JULIAN MICHAEL BENKERT CANMOOR DAVENTRY LTD Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
JULIAN MICHAEL BENKERT CANMOOR II LTD Director 2015-05-07 CURRENT 2015-04-16 Active
JULIAN MICHAEL BENKERT CANMOOR CAPITAL (II) LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
JULIAN MICHAEL BENKERT BUILDING 400 LIMITED Director 2006-09-05 CURRENT 2005-08-15 Active
JULIAN MICHAEL BENKERT BENKERT DEVELOPMENTS LIMITED Director 2005-02-22 CURRENT 2005-02-22 Active - Proposal to Strike off
JULIAN MICHAEL BENKERT CANMOOR HOLDINGS LIMITED Director 2004-10-14 CURRENT 2004-10-14 Active
JULIAN MICHAEL BENKERT CANMOOR DEVELOPMENTS LIMITED Director 2004-10-14 CURRENT 2004-10-14 Active
JULIAN MICHAEL BENKERT CANMOOR VENTURES LIMITED Director 2004-10-13 CURRENT 2004-10-13 Active - Proposal to Strike off
JULIAN MICHAEL BENKERT CANMOOR PROPERTIES LIMITED Director 2004-10-13 CURRENT 2004-10-13 Active - Proposal to Strike off
JULIAN MICHAEL BENKERT CANMOOR CAPITAL LIMITED Director 2004-10-13 CURRENT 2004-10-13 Active
JULIAN MICHAEL BENKERT CANMOOR INVESTMENTS LIMITED Director 2000-11-03 CURRENT 2000-11-03 Active
JULIAN MICHAEL BENKERT BENKERT PROPERTIES LIMITED Director 1991-05-13 CURRENT 1963-02-06 Active - Proposal to Strike off
SAMUEL ANDREW WALKER FORTESCUE ESTATES LIMITED Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2015-12-01
SAMUEL ANDREW WALKER FORTESCUE HOLDINGS LIMITED Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-09-19
THOMAS JAMES WHITE CANMOOR (DUDLEY) LTD Director 2018-05-04 CURRENT 2018-05-04 Active - Proposal to Strike off
THOMAS JAMES WHITE CANMOOR (WESTWAY) LTD Director 2017-12-14 CURRENT 2017-12-14 Active
THOMAS JAMES WHITE CANMOOR (STOCKTON) LTD Director 2017-06-23 CURRENT 2017-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-26CESSATION OF JULIAN MICHAEL BENKERT AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26Notification of Canmoor Ii Ltd as a person with significant control on 2022-01-01
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM Dover House 34 Diover Street London W1S 4NG
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-23AP01DIRECTOR APPOINTED MR NICHOLAS HOWE
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-10-25CH01Director's details changed for Mr Thomas James White on 2017-04-01
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27AP01DIRECTOR APPOINTED MR SAMUEL ANDREW WALKER
2016-07-27AP01DIRECTOR APPOINTED MR IAN MURRAY
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LARGE
2016-07-27AP01DIRECTOR APPOINTED MR ROBERT LARGE
2016-07-04AP03Appointment of Mrs Helen Elizabeth Benkert as company secretary on 2016-07-04
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAHAM SMITH
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-09AR0113/10/15 ANNUAL RETURN FULL LIST
2015-11-09TM02Termination of appointment of Martin Graham Smith on 2015-10-13
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19SH08Change of share class name or designation
2015-05-19SH10Particulars of variation of rights attached to shares
2015-05-19RES01ADOPT ARTICLES 19/05/15
2015-05-19RES12Resolution of varying share rights or name
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-24AR0122/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREWS
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-20AR0122/11/13 ANNUAL RETURN FULL LIST
2013-07-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0122/11/12 FULL LIST
2012-09-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-06AP01DIRECTOR APPOINTED MR MICHAEL JOHN ANDREWS
2012-08-03AP01DIRECTOR APPOINTED MR ROBERT ANDREW LARGE
2011-12-07AR0122/11/11 FULL LIST
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 9-10 GRAFTON STREET LONDON W1S 4EN
2011-05-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-25AR0122/11/10 FULL LIST
2010-11-12RES01ADOPT ARTICLES 10/11/2010
2010-11-12RES12VARYING SHARE RIGHTS AND NAMES
2010-11-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-11-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-20RES01ADOPT ARTICLES 09/12/2009
2009-11-23AR0122/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES WHITE / 22/11/2009
2009-11-12AP01DIRECTOR APPOINTED THOMAS JAMES WHITE
2009-10-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR THOMAS HAWTHORN
2009-05-12288aDIRECTOR APPOINTED JULIAN MICHAEL BENKERT
2008-11-24363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 25 DOVER STREET LONDON W1S4LX
2008-05-20AA31/12/07 TOTAL EXEMPTION FULL
2007-12-10363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-08-11225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-06-20288bSECRETARY RESIGNED
2005-06-20288bDIRECTOR RESIGNED
2005-06-20288bDIRECTOR RESIGNED
2005-06-20288aNEW DIRECTOR APPOINTED
2004-11-23288bSECRETARY RESIGNED
2004-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to CANMOOR ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANMOOR ASSET MANAGEMENT LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION DEPUTY MASTER COUSINS 2015-06-22 to 2015-11-24 Canmoor Asset Management Ltd v Heref Chiswick Tower Holdco Ltd and others
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANMOOR ASSET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2012-01-01 £ 265,639

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANMOOR ASSET MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 251,421
Current Assets 2012-01-01 £ 629,352
Debtors 2012-01-01 £ 377,931
Fixed Assets 2012-01-01 £ 1,029
Shareholder Funds 2012-01-01 £ 364,742
Tangible Fixed Assets 2012-01-01 £ 729

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANMOOR ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANMOOR ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of CANMOOR ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANMOOR ASSET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CANMOOR ASSET MANAGEMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CANMOOR ASSET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANMOOR ASSET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANMOOR ASSET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.