CANADIAN & PORTLAND ESTATES LIMITED

  • Company statusactive
  • Company No01676411
  • Age42 years 8 months Incorporated 8 November 1982
  • Officers8

Address

8-10 South Street, Epsom, Surrey, KT18 7PF, England

CANADIAN & PORTLAND ESTATES LIMITED is an active company incorporated on 8 November 1982 and based in Epsom, Surrey, England. The company was registered 43 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate, 68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 1 April 2025. Next accounts due by 1 January 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

7 Months Ago on 03 Dec 2024

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 03 Dec 2024

Mortgage Satisfy Charge Full

9 Months Ago on 21 Oct 2024

Mortgage Satisfy Charge Full

9 Months Ago on 21 Oct 2024

Mortgage Satisfy Charge Full

9 Months Ago on 21 Oct 2024

Mortgage Satisfy Charge Full

9 Months Ago on 21 Oct 2024

Mortgage Satisfy Charge Full

9 Months Ago on 21 Oct 2024

Mortgage Satisfy Charge Full

9 Months Ago on 21 Oct 2024

Mortgage Satisfy Charge Full

9 Months Ago on 21 Oct 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

9 Months Ago on 10 Oct 2024

Mortgage Satisfy Charge Full

9 Months Ago on 04 Oct 2024

Mortgage Satisfy Charge Full

9 Months Ago on 04 Oct 2024

Change Person Secretary Company With Change Date

1 Year Ago on 26 Mar 2024

Confirmation Statement With Updates

1 Year Ago on 02 Jan 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 31 Oct 2023

Confirmation Statement With Updates

2 Years Ago on 21 Dec 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 16 Nov 2022

Termination Secretary Company With Name Termination Date

3 Years Ago on 31 Mar 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 21 Mar 2022

Confirmation Statement With Updates

3 Years Ago on 29 Nov 2021

Accounts With Accounts Type Group

3 Years Ago on 11 Sep 2021

Appoint Person Director Company With Name Date

4 Years Ago on 09 Apr 2021

Auditors Resignation Company

4 Years Ago on 06 Apr 2021

Accounts With Accounts Type Group

4 Years Ago on 08 Jan 2021

Change Account Reference Date Company Previous Extended

4 Years Ago on 07 Dec 2020

People

Officers8

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CLARK, Samanthasecretary 15 Apr 2002
MILES, Gregory John Elvinsecretary 16 Nov 2020
CLARK, Samanthadirector May 196818 Jun 2008
GOLDSTEIN, Daviddirector Dec 194001 Jan 1970
LEIGH, Dudley Stephendirector Jan 194701 Jan 1970
MILES, John Pauldirector May 195301 Jan 1970
MILES, Melanie Kimdirector Apr 195301 Jan 1970
WILLIAMS, Markdirector Jan 195731 Mar 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Canadian & Portland Estates (Holdings) Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.