logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Tracey, Michael John
    Born in December 1966
    Individual (35 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressFirst Floor 3800 Parkside, Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    5,388,774 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Bantoft, Stephen Edward
    Director born in June 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-08-02 ~ 2015-12-19
    OF - Director → CIF 0
  • 2
    Lewis, Nicholas Peter
    Director born in October 1955
    Individual (60 offsprings)
    Officer
    icon of calendar 2005-05-27 ~ 2012-11-30
    OF - Director → CIF 0
  • 3
    Ms Lucinda Charlotte Judith Bantoft
    Born in November 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-03
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Ms Lesley Ann Davis
    Born in July 1965
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-03
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 5
    Glennon, John
    Finance Director born in November 1958
    Individual (18 offsprings)
    Officer
    icon of calendar 2004-08-02 ~ 2005-05-28
    OF - Director → CIF 0
    Glennon, John
    Born in November 1958
    Individual (18 offsprings)
    icon of calendar 2012-11-30 ~ 2023-12-10
    OF - Director → CIF 0
    Glennon, John
    Individual (18 offsprings)
    Officer
    icon of calendar 2004-08-02 ~ 2023-12-10
    OF - Secretary → CIF 0
  • 6
    Mr Duncan Charles Hunter
    Born in August 1964
    Individual
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-03
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 7
    icon of addressC/o Shakespeare Martineau, No1, Colmore Square, Birmingham, England
    Corporate (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-03
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CANNOCK RESIDENTIAL LIMITED

Previous name
DOWNING OFFICE VILLAGES CONTRACTOR LIMITED - 2013-11-08
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
12024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Fixed Assets - Investments
372,000 GBP2024-12-31
372,000 GBP2023-12-31
Investment Property
234,914 GBP2024-12-31
234,914 GBP2023-12-31
Fixed Assets
606,914 GBP2024-12-31
606,914 GBP2023-12-31
Debtors
Current
111,007 GBP2024-12-31
121,593 GBP2023-12-31
Cash at bank and in hand
2,676 GBP2024-12-31
2,582 GBP2023-12-31
Current Assets
113,683 GBP2024-12-31
124,175 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,244,441 GBP2024-12-31
-1,244,441 GBP2023-12-31
Net Current Assets/Liabilities
-1,130,758 GBP2024-12-31
-1,120,266 GBP2023-12-31
Total Assets Less Current Liabilities
-523,844 GBP2024-12-31
-513,352 GBP2023-12-31
Net Assets/Liabilities
-523,844 GBP2024-12-31
-513,352 GBP2023-12-31
Equity
Called up share capital
20 GBP2024-12-31
20 GBP2023-12-31
Retained earnings (accumulated losses)
-523,864 GBP2024-12-31
-513,372 GBP2023-12-31
Equity
-523,844 GBP2024-12-31
-513,352 GBP2023-12-31
Investments in Subsidiaries
372,000 GBP2024-12-31
372,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
4,638 GBP2024-12-31
4,638 GBP2023-12-31
Other Debtors
Current
93,035 GBP2024-12-31
102,982 GBP2023-12-31
Prepayments/Accrued Income
Current
639 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
13,334 GBP2024-12-31
13,334 GBP2023-12-31
Amounts owed to group undertakings
Current
1,242,901 GBP2024-12-31
1,242,901 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,540 GBP2024-12-31
1,540 GBP2023-12-31
Creditors
Current
1,244,441 GBP2024-12-31
1,244,441 GBP2023-12-31

Related profiles found in government register
  • CANNOCK RESIDENTIAL LIMITED
    Info
    DOWNING OFFICE VILLAGES CONTRACTOR LIMITED - 2013-11-08
    Registered number 05194560
    icon of addressChantry House High Street, Coleshill, Birmingham B46 3BP
    PRIVATE LIMITED COMPANY incorporated on 2004-08-02 (21 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • CANNOCK RESIDENTIAL LIMITED
    S
    Registered number 5194560
    icon of addressFirst Floor, 3800 Parkside, Birmingham Business Park, Birmingham, West Midlands, United Kingdom, B37 7YG
    CIF 1
  • CANNOCK RESIDENTIAL LTD
    S
    Registered number 05194560
    icon of addressFirst Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, England, B37 7YG
    Limited Company in England & Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • STELLAR COVENTRY HOTEL NO.1 LLP - 2017-04-08
    icon of addressChantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,571 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2015-06-05 ~ now
    CIF 1 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.