UKBizDB.co.uk

CANUBI PROPERTIES LIMITED

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

This company is commonly known as Canubi Properties Limited. The company was founded 7 years ago and was given the registration number 10553265. The firm's registered office is in NORTH CHINGFORD. You can find them at Suite 9 Atlantic Business Centre, 1 The Green, North Chingford, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CANUBI PROPERTIES LIMITED
Company Number:10553265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 9 Atlantic Business Centre, 1 The Green, North Chingford, London, England, E4 7ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Penny Brookes Street, Stratford, United Kingdom, E15 1GP

Director10 January 2022Active
Suite 1 Atlantic Business Centre, 1 The Green, London, North Chingford, England, E4 7ES

Secretary09 January 2017Active
43, New Road, London, England, E1 1HE

Director01 April 2019Active
Suite 1 Atlantic Business Centre, 1 The Green, London, North Chingford, England, E4 7ES

Director09 January 2017Active
22, Penny Brookes Street, Stratford, United Kingdom, E15 1GP

Corporate Director01 May 2021Active
22, Penny Brookes Street, London, United Kingdom, E15 1GP

Corporate Director01 April 2023Active

People with Significant Control

Mrs Nora Cholpanay Tokley
Notified on:31 March 2024
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:22, Penny Brookes Street, Stratford, United Kingdom, E15 1GP
Nature of control:
  • Ownership of shares 75 to 100 percent
Sherperd Financial Ltd
Notified on:01 May 2022
Status:Active
Country of residence:United Kingdom
Address:22, Penny Brookes Street, London, United Kingdom, E15 1GP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian Hundley
Notified on:01 April 2019
Status:Active
Date of birth:April 1971
Nationality:Canadian
Country of residence:England
Address:43, New Road, London, England, E1 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Evelyn Nurdiyar Zunun
Notified on:09 January 2017
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:Suite 1 Atlantic Business Centre, 1 The Green, London, North Chingford, England, E4 7ES
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Appoint corporate director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Officers

Change corporate director company with change date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-11-26Address

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

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-05-05Officers

Appoint corporate director company with name date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Termination secretary company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.