UKBizDB.co.uk

CANFIELDS INTEGRATED PROPERTY SERVICES LIMITED

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

This company is commonly known as Canfields Integrated Property Services Limited. The company was founded 4 years ago and was given the registration number 12279286. The firm's registered office is in POOLE. You can find them at Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CANFIELDS INTEGRATED PROPERTY SERVICES LIMITED
Company Number:12279286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England, BH14 8LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Abu Taleb Street, Ard Elnaam, Cairo, Egypt,

Director01 January 2024Active
129, Finchley Road, London, United Kingdom, NW3 6HY

Corporate Secretary24 October 2019Active
129, Finchley Road, London, United Kingdom, NW3 6HY

Director24 October 2019Active
86-90, Paul Street, 3rd Floor, London, England, EC2A 4NE

Director24 October 2019Active
129, Finchley Road, London, United Kingdom, NW3 6HY

Director24 October 2019Active

People with Significant Control

Mr Peter Rami Siha
Notified on:24 October 2019
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jennifer Barbara Simmons
Notified on:24 October 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:129, Finchley Road, London, United Kingdom, NW3 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jahney Selvaratnam
Notified on:24 October 2019
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:129, Finchley Road, London, United Kingdom, NW3 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2024-02-10Gazette

Gazette filings brought up to date.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-11-16Address

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

Download
2021-10-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-08-09Address

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

Download
2020-09-08Address

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

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination secretary company with name termination date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-10-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.