UKBizDB.co.uk

CANADIAN & PORTLAND ESTATES (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Canadian & Portland Estates (holdings) Limited. The company was founded 9 years ago and was given the registration number 09194545. The firm's registered office is in LONDON. You can find them at 76 New Bond Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CANADIAN & PORTLAND ESTATES (HOLDINGS) LIMITED
Company Number:09194545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:76 New Bond Street, London, W1S 1RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, New Bond Street, London, United Kingdom, W1S 1RX

Secretary29 August 2014Active
28 Rosecroft Avenue, London, United Kingdom, NW3 7QB

Secretary16 November 2020Active
76 New Bond Street, London, England, W1S 1RX

Director08 December 2014Active
76, New Bond Street, London, United Kingdom, W1S 1RX

Director29 August 2014Active
76, New Bond Street, London, United Kingdom, W1S 1RX

Director29 August 2014Active
76, New Bond Street, London, United Kingdom, W1S 1RX

Director29 August 2014Active
76, New Bond Street, London, United Kingdom, W1S 1RX

Director29 August 2014Active
8-10 South Street, Epsom, England, KT18 7PF

Director31 March 2021Active
76, New Bond Street, London, United Kingdom, W1S 1RX

Secretary29 August 2014Active

People with Significant Control

Mr John Paul Miles
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:8-10 South Street, Epsom, England, KT18 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Goldstein
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:United Kingdom
Address:76 New Bond Street, London, United Kingdom, W1S 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type group.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Accounts

Accounts with accounts type group.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-21Address

Change registered office address company with date old address new address.

Download
2021-09-11Accounts

Accounts with accounts type group.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-06Auditors

Auditors resignation company.

Download
2021-01-07Accounts

Accounts with accounts type group.

Download
2020-12-04Accounts

Change account reference date company previous extended.

Download
2020-11-17Officers

Appoint person secretary company with name date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type group.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type group.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Mortgage

Mortgage satisfy charge full.

Download
2018-07-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.