CANADIAN & PORTLAND ESTATES LIMITED

CANADIAN & PORTLAND ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANADIAN & PORTLAND ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01676411
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CANADIAN & PORTLAND ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANADIAN & PORTLAND ESTATES PLCMay 25, 1984May 25, 1984
    BRADCREST LIMITEDNov 08, 1982Nov 08, 1982

    What are the latest accounts for CANADIAN & PORTLAND ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 01, 2026
    Next Accounts Due OnJan 01, 2027
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CANADIAN & PORTLAND ESTATES LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for CANADIAN & PORTLAND ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Nov 12, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Satisfaction of charge 22 in full

    1 pagesMR04

    Satisfaction of charge 27 in full

    1 pagesMR04

    Satisfaction of charge 28 in full

    2 pagesMR04

    Satisfaction of charge 29 in full

    1 pagesMR04

    Satisfaction of charge 30 in full

    1 pagesMR04

    Satisfaction of charge 36 in full

    1 pagesMR04

    Satisfaction of charge 38 in full

    1 pagesMR04

    Registration of charge 016764110039, created on Oct 04, 2024

    19 pagesMR01

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 37 in full

    1 pagesMR04

    Secretary's details changed for Mr Gregory John Elvin Miles on Mar 01, 2024

    1 pagesCH03

    Confirmation statement made on Nov 18, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Nov 18, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Termination of appointment of Emma Tiptaft as a secretary on Mar 31, 2021

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Nov 18, 2021 with updates

    4 pagesCS01

    Group of companies' accounts made up to Apr 01, 2021

    18 pagesAA

    Appointment of Mr Mark Williams as a director on Mar 31, 2021

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of CANADIAN & PORTLAND ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Samantha
    New Bond Street
    W1S 1RX London
    76
    London
    England
    Secretary
    New Bond Street
    W1S 1RX London
    76
    London
    England
    British81872270002
    MILES, Gregory John Elvin
    KT18 7PF Epsom
    8-10 South Street
    Surrey
    England
    Secretary
    KT18 7PF Epsom
    8-10 South Street
    Surrey
    England
    276624660001
    CLARK, Samantha
    New Bond Street
    W1S 1RX London
    76
    London
    England
    Director
    New Bond Street
    W1S 1RX London
    76
    London
    England
    United KingdomBritish81872270002
    GOLDSTEIN, David
    New Bond Street
    W1S 1RX London
    76
    London
    United Kingdom
    Director
    New Bond Street
    W1S 1RX London
    76
    London
    United Kingdom
    United KingdomBritish27247450003
    LEIGH, Dudley Stephen
    New Bond Street
    W1S 1RX London
    76
    London
    United Kingdom
    Director
    New Bond Street
    W1S 1RX London
    76
    London
    United Kingdom
    United KingdomBritish1911440002
    MILES, John Paul
    New Bond Street
    W1S 1RX London
    76
    London
    England
    Director
    New Bond Street
    W1S 1RX London
    76
    London
    England
    EnglandBritish3215060001
    MILES, Melanie Kim
    New Bond Street
    W1S 1RX London
    76
    London
    England
    Director
    New Bond Street
    W1S 1RX London
    76
    London
    England
    United KingdomBritish3215070001
    WILLIAMS, Mark
    KT18 7PF Epsom
    8-10 South Street
    Surrey
    England
    Director
    KT18 7PF Epsom
    8-10 South Street
    Surrey
    England
    EnglandBritish48724630001
    LEIGH, Rose Jacqueline
    28 Rosecroft Avenue
    NW3 London
    Secretary
    28 Rosecroft Avenue
    NW3 London
    British6157640001
    QUINN, Maureen
    Nether Crutches
    Copse Lane
    HP9 2TA Jordans
    Buckinghamshire
    Secretary
    Nether Crutches
    Copse Lane
    HP9 2TA Jordans
    Buckinghamshire
    British77695540001
    TIPTAFT, Emma
    New Bond Street
    W1S 1RX London
    76
    London
    United Kingdom
    Secretary
    New Bond Street
    W1S 1RX London
    76
    London
    United Kingdom
    British117624970001
    LEIGH, Rose Jacqueline
    28 Rosecroft Avenue
    NW3 London
    Director
    28 Rosecroft Avenue
    NW3 London
    United KingdomBritish6157640001

    Who are the persons with significant control of CANADIAN & PORTLAND ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canadian & Portland Estates (Holdings) Limited
    New Bond Street
    W1S 1RX London
    76 New Bond Street
    England
    Apr 06, 2016
    New Bond Street
    W1S 1RX London
    76 New Bond Street
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany'S Act 2006
    Place RegisteredEngland
    Registration Number09194545
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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