C.A.N.D.L.E. PROPERTIES LIMITED
Overview
Company Name | C.A.N.D.L.E. PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06221243 |
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 C.A.N.D.L.E. PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is C.A.N.D.L.E. PROPERTIES LIMITED located?
Registered Office Address | 5 Technology Park Colindeep Lane NW9 6BX Colindale London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for C.A.N.D.L.E. PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for C.A.N.D.L.E. PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for C.A.N.D.L.E. PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Notification of Richard Warren Legih as a person with significant control on Jun 04, 2022 | 2 pages | PSC01 | ||
Termination of appointment of Michele Susan Leigh as a director on Jun 04, 2022 | 1 pages | TM01 | ||
Cessation of Michele Susan Leigh as a person with significant control on Jun 04, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Laurence Benjamin Leigh as a director on Jun 04, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Stacey-Jane Rebecca Green as a person with significant control on Mar 05, 2018 | 2 pages | PSC04 | ||
Change of details for Mrs Michele Susan Leigh as a person with significant control on Mar 05, 2018 | 2 pages | PSC04 | ||
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on Mar 09, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Apr 20, 2017 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Termination of appointment of Stacey Jane Rebeca Green as a director on Jun 30, 2016 | 1 pages | TM01 | ||
Who are the officers of C.A.N.D.L.E. PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEIGH, Laurence Benjamin | Director | Flat 12, 98 Camley Street N1C 4PF London Onyx England | England | British | Investment Manager | 296983790001 | ||||
LEIGH, Richard Warren | Director | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | England | British | Director | 30256890003 | ||||
GREEN, Stacey Jane Rebeca | Secretary | 10-14 Accommodation Road Golders Green NW11 8ED London | British | Director | 40894900002 | |||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
GREEN, Stacey Jane Rebeca | Director | 10-14 Accommodation Road Golders Green NW11 8ED London | England | British | Director & Co Secretary | 40894900002 | ||||
LEIGH, Michele Susan | Director | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | United Kingdom | British | Director | 147732370001 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of C.A.N.D.L.E. PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Warren Legih | Jun 04, 2022 | Northway NW11 6PE London 44 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Michele Susan Leigh | Apr 06, 2016 | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Stacey-Jane Rebecca Green | Apr 06, 2016 | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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