CAAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04660158

Incorporation date

10/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

5 Grampian Gardens, London NW2 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon19/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ England to 5 Grampian Gardens London NW2 1JH on 2023-12-18
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon26/01/2021
Director's details changed for Mrs Jyotika Neelesh Patel on 2021-01-26
dot icon26/01/2021
Director's details changed for Mr Anupam Manubhai Patel on 2021-01-26
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon21/01/2020
Secretary's details changed for Mr Jyotika Neelesh Patel on 2020-01-21
dot icon21/01/2020
Director's details changed for Mrs Jyotika Neelesh Patel on 2020-01-21
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-02-10 with updates
dot icon20/03/2019
Director's details changed for Mr Dharmendra Manubhai Patel on 2019-03-20
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Appointment of Mrs Jyotika Neelesh Patel as a director on 2016-03-07
dot icon17/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Registered office address changed from 1St Floor, Kimberley House Vaughan Way Leicester LE1 4SG to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 2015-04-21
dot icon24/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon28/02/2011
Secretary's details changed for Mr Jyotika Neelesh Patel on 2010-02-12
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon25/02/2010
Director's details changed for Anupam Patel on 2009-10-01
dot icon25/02/2010
Director's details changed for Dharmendra Manubhai Patel on 2009-10-01
dot icon12/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 10/02/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Appointment terminated director neelesh patel
dot icon25/02/2008
Return made up to 10/02/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Particulars of mortgage/charge
dot icon22/02/2007
Return made up to 10/02/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 10/02/06; full list of members
dot icon24/01/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon19/04/2005
Accounts for a dormant company made up to 2005-02-28
dot icon01/04/2005
Return made up to 10/02/05; full list of members
dot icon16/03/2005
Director resigned
dot icon16/03/2005
New director appointed
dot icon08/03/2005
Ad 26/01/05--------- £ si 25@1=25 £ ic 75/100
dot icon29/04/2004
Return made up to 10/02/04; full list of members
dot icon22/04/2004
Accounts for a dormant company made up to 2004-02-28
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
New director appointed
dot icon19/03/2003
New secretary appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New secretary appointed
dot icon19/03/2003
Ad 12/02/03--------- £ si 74@1=74 £ ic 1/75
dot icon20/02/2003
Resolutions
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Secretary resigned
dot icon10/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon-10.22 % *

* during past year

Cash in Bank

£15,170.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
119.17K
-
0.00
16.90K
-
2023
0
139.76K
-
0.00
15.17K
-
2023
0
139.76K
-
0.00
15.17K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

139.76K £Ascended17.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.17K £Descended-10.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Jyotika Neelesh
Director
07/03/2016 - Present
9
Patel, Anupam Manubhai
Director
12/02/2003 - Present
4
Patel, Dharmendra Manubhai
Director
05/02/2005 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAAN PROPERTIES LIMITED

CAAN PROPERTIES LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at 5 Grampian Gardens, London NW2 1JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAAN PROPERTIES LIMITED?

toggle

CAAN PROPERTIES LIMITED is currently Active. It was registered on 10/02/2003 .

Where is CAAN PROPERTIES LIMITED located?

toggle

CAAN PROPERTIES LIMITED is registered at 5 Grampian Gardens, London NW2 1JH.

What does CAAN PROPERTIES LIMITED do?

toggle

CAAN PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAAN PROPERTIES LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-09 with no updates.