CANADIAN & PORTLAND ESTATES LIMITED
Overview
| Company Name | CANADIAN & PORTLAND ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01676411 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANADIAN & PORTLAND ESTATES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CANADIAN & PORTLAND ESTATES LIMITED located?
| Registered Office Address | 8-10 South Street KT18 7PF Epsom Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANADIAN & PORTLAND ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANADIAN & PORTLAND ESTATES PLC | May 25, 1984 | May 25, 1984 |
| BRADCREST LIMITED | Nov 08, 1982 | Nov 08, 1982 |
What are the latest accounts for CANADIAN & PORTLAND ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 01, 2026 |
| Next Accounts Due On | Jan 01, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CANADIAN & PORTLAND ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for CANADIAN & PORTLAND ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Nov 12, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Satisfaction of charge 22 in full | 1 pages | MR04 | ||
Satisfaction of charge 27 in full | 1 pages | MR04 | ||
Satisfaction of charge 28 in full | 2 pages | MR04 | ||
Satisfaction of charge 29 in full | 1 pages | MR04 | ||
Satisfaction of charge 30 in full | 1 pages | MR04 | ||
Satisfaction of charge 36 in full | 1 pages | MR04 | ||
Satisfaction of charge 38 in full | 1 pages | MR04 | ||
Registration of charge 016764110039, created on Oct 04, 2024 | 19 pages | MR01 | ||
Satisfaction of charge 23 in full | 1 pages | MR04 | ||
Satisfaction of charge 37 in full | 1 pages | MR04 | ||
Secretary's details changed for Mr Gregory John Elvin Miles on Mar 01, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Nov 18, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 18, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Termination of appointment of Emma Tiptaft as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Registered office address changed from 76 New Bond Street London London W1S 1RX to 8-10 South Street Epsom Surrey KT18 7PF on Mar 21, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 18, 2021 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Apr 01, 2021 | 18 pages | AA | ||
Appointment of Mr Mark Williams as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Auditor's resignation | 1 pages | AUD | ||
Who are the officers of CANADIAN & PORTLAND ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Samantha | Secretary | New Bond Street W1S 1RX London 76 London England | British | 81872270002 | ||||||
| MILES, Gregory John Elvin | Secretary | KT18 7PF Epsom 8-10 South Street Surrey England | 276624660001 | |||||||
| CLARK, Samantha | Director | New Bond Street W1S 1RX London 76 London England | United Kingdom | British | 81872270002 | |||||
| GOLDSTEIN, David | Director | New Bond Street W1S 1RX London 76 London United Kingdom | United Kingdom | British | 27247450003 | |||||
| LEIGH, Dudley Stephen | Director | New Bond Street W1S 1RX London 76 London United Kingdom | United Kingdom | British | 1911440002 | |||||
| MILES, John Paul | Director | New Bond Street W1S 1RX London 76 London England | England | British | 3215060001 | |||||
| MILES, Melanie Kim | Director | New Bond Street W1S 1RX London 76 London England | United Kingdom | British | 3215070001 | |||||
| WILLIAMS, Mark | Director | KT18 7PF Epsom 8-10 South Street Surrey England | England | British | 48724630001 | |||||
| LEIGH, Rose Jacqueline | Secretary | 28 Rosecroft Avenue NW3 London | British | 6157640001 | ||||||
| QUINN, Maureen | Secretary | Nether Crutches Copse Lane HP9 2TA Jordans Buckinghamshire | British | 77695540001 | ||||||
| TIPTAFT, Emma | Secretary | New Bond Street W1S 1RX London 76 London United Kingdom | British | 117624970001 | ||||||
| LEIGH, Rose Jacqueline | Director | 28 Rosecroft Avenue NW3 London | United Kingdom | British | 6157640001 |
Who are the persons with significant control of CANADIAN & PORTLAND ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canadian & Portland Estates (Holdings) Limited | Apr 06, 2016 | New Bond Street W1S 1RX London 76 New Bond Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0