UKBizDB.co.uk

CANVASLAKE LIMITED

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

This company is commonly known as Canvaslake Limited. The company was founded 36 years ago and was given the registration number 02139428. The firm's registered office is in LONDON. You can find them at 15/17 Draycott Avenue, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CANVASLAKE LIMITED
Company Number:02139428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15/17 Draycott Avenue, London, SW3 3BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary01 February 2024Active
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director06 May 2021Active
Flat 2 15 Draycott Avenue, London, SW3 3BS

Director-Active
18 Lansdowne Circus, Leamington Spa, CV32 4SW

Secretary19 May 1996Active
Castle Hill, Winnington, Market Drayton, TF9 4DW

Secretary-Active
Flat 2 15 Draycott Avenue, London, SW3 3BS

Secretary21 January 2000Active
Flat 2 15 Draycott Avenue, London, SW3 3BS

Secretary14 January 1994Active
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director09 July 2020Active
Flat 2, 32/35 Draycott Place, London, United Kingdom, SW3 2SA

Director25 February 2002Active
15-17, Draycott Avenue, London, United Kingdom, SW3 3BS

Director28 February 2013Active
15-17, Draycott Avenue, London, SW3 3BS

Director28 February 2013Active
18 Lansdowne Circus, Leamington Spa, CV32 4SW

Director19 May 1996Active
Castle Hill, Winnington, Market Drayton, TF9 4DW

Director-Active
The Coach House, 62 Eyhorne Street, Hollingbourne, ME17 1TS

Director-Active

People with Significant Control

Ms Ann Turner
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT
Nature of control:
  • Significant influence or control

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
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination secretary company with name termination date.

Download
2024-02-09Officers

Appoint corporate secretary company with name date.

Download
2024-02-09Address

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

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-03-15Accounts

Accounts with accounts type dormant.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2019-11-18Accounts

Accounts with accounts type dormant.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Accounts

Accounts with accounts type dormant.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.