CANADIAN & PORTLAND ESTATES LIMITED

Register to unlock more data on OkredoRegister

CANADIAN & PORTLAND ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01676411

Incorporation date

08/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-10 South Street, Epsom, Surrey KT18 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1986)
dot icon16/01/2026
Confirmation statement made on 2025-11-12 with updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-12 with updates
dot icon21/10/2024
Satisfaction of charge 22 in full
dot icon21/10/2024
Satisfaction of charge 27 in full
dot icon21/10/2024
Satisfaction of charge 28 in full
dot icon21/10/2024
Satisfaction of charge 30 in full
dot icon21/10/2024
Satisfaction of charge 29 in full
dot icon21/10/2024
Satisfaction of charge 36 in full
dot icon21/10/2024
Satisfaction of charge 38 in full
dot icon10/10/2024
Registration of charge 016764110039, created on 2024-10-04
dot icon04/10/2024
Satisfaction of charge 23 in full
dot icon04/10/2024
Satisfaction of charge 37 in full
dot icon26/03/2024
Secretary's details changed for Mr Gregory John Elvin Miles on 2024-03-01
dot icon02/01/2024
Confirmation statement made on 2023-11-18 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-11-18 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Termination of appointment of Emma Tiptaft as a secretary on 2021-03-31
dot icon21/03/2022
Registered office address changed from 76 New Bond Street London London W1S 1RX to 8-10 South Street Epsom Surrey KT18 7PF on 2022-03-21
dot icon29/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon11/09/2021
Group of companies' accounts made up to 2021-04-01
dot icon09/04/2021
Appointment of Mr Mark Williams as a director on 2021-03-31
dot icon06/04/2021
Auditor's resignation
dot icon08/01/2021
Group of companies' accounts made up to 2020-04-01
dot icon07/12/2020
Previous accounting period extended from 2020-03-24 to 2020-04-01
dot icon20/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon17/11/2020
Appointment of Mr Gregory John Elvin Miles as a secretary on 2020-11-16
dot icon01/04/2020
Re-registration of Memorandum and Articles
dot icon01/04/2020
Certificate of re-registration from Public Limited Company to Private
dot icon01/04/2020
Resolutions
dot icon01/04/2020
Re-registration from a public company to a private limited company
dot icon19/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon26/09/2019
Group of companies' accounts made up to 2019-03-23
dot icon11/12/2018
Group of companies' accounts made up to 2018-03-23
dot icon28/11/2018
Compulsory strike-off action has been discontinued
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon23/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon18/09/2018
Previous accounting period extended from 2018-03-23 to 2018-03-24
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon27/09/2017
Full accounts made up to 2017-03-23
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon30/09/2016
Full accounts made up to 2016-03-23
dot icon19/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon21/10/2015
Full accounts made up to 2015-03-23
dot icon13/02/2015
Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 76 New Bond Street London London W1S 1RX on 2015-02-13
dot icon28/01/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon29/09/2014
Group of companies' accounts made up to 2014-03-23
dot icon08/05/2014
Auditor's resignation
dot icon24/04/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2014-04-24
dot icon10/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon24/09/2013
Group of companies' accounts made up to 2013-03-23
dot icon10/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon20/09/2012
Group of companies' accounts made up to 2012-03-23
dot icon04/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-11-14
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon06/03/2012
Memorandum and Articles of Association
dot icon06/03/2012
Resolutions
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 37
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 38
dot icon06/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon28/09/2011
Amended group of companies' accounts made up to 2011-03-23
dot icon27/09/2011
Director's details changed for David Goldstein on 2011-07-29
dot icon27/09/2011
Director's details changed for David Goldstein on 2011-07-29
dot icon27/09/2011
Director's details changed for Mr Dudley Stephen Leigh on 2011-07-29
dot icon26/09/2011
Secretary's details changed for Mrs Samantha Clark on 2011-07-29
dot icon26/09/2011
Director's details changed for Mrs Samantha Clark on 2011-07-29
dot icon26/09/2011
Director's details changed for Mr John Paul Miles on 2011-07-29
dot icon26/09/2011
Secretary's details changed for Emma Tiptaft on 2011-07-29
dot icon26/09/2011
Director's details changed for Ms Melanie Kim Miles on 2011-07-29
dot icon23/09/2011
Group of companies' accounts made up to 2011-03-23
dot icon01/02/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon19/01/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-01-19
dot icon22/09/2010
Group of companies' accounts made up to 2010-03-23
dot icon12/08/2010
Miscellaneous
dot icon21/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon21/12/2009
Director's details changed for Samantha Clark on 2009-12-11
dot icon21/12/2009
Director's details changed for Mr John Paul Miles on 2009-12-11
dot icon21/12/2009
Director's details changed for Ms Melanie Kim Miles on 2009-12-11
dot icon21/12/2009
Director's details changed for David Goldstein on 2009-12-11
dot icon07/10/2009
Group of companies' accounts made up to 2009-03-23
dot icon02/01/2009
Particulars of a mortgage or charge / charge no: 36
dot icon28/11/2008
Return made up to 14/11/08; full list of members
dot icon09/10/2008
Group of companies' accounts made up to 2008-03-23
dot icon23/06/2008
Appointment terminated secretary rose leigh
dot icon23/06/2008
Director appointed samantha clark
dot icon17/01/2008
Return made up to 14/11/07; change of members
dot icon07/12/2007
Registered office changed on 07/12/07 from: 66 wigmore street london W1U 2HQ
dot icon24/10/2007
Group of companies' accounts made up to 2007-03-23
dot icon19/12/2006
Director resigned
dot icon19/12/2006
New secretary appointed
dot icon08/12/2006
Return made up to 14/11/06; full list of members
dot icon27/10/2006
Group of companies' accounts made up to 2006-03-23
dot icon25/01/2006
Particulars of mortgage/charge
dot icon25/01/2006
Particulars of mortgage/charge
dot icon25/01/2006
Particulars of mortgage/charge
dot icon02/12/2005
Return made up to 14/11/05; full list of members
dot icon25/10/2005
Full accounts made up to 2005-03-23
dot icon13/08/2005
Particulars of mortgage/charge
dot icon13/08/2005
Particulars of mortgage/charge
dot icon23/11/2004
Return made up to 14/11/04; full list of members
dot icon22/10/2004
Group of companies' accounts made up to 2004-03-23
dot icon01/05/2004
Particulars of mortgage/charge
dot icon26/11/2003
Group of companies' accounts made up to 2003-03-23
dot icon21/11/2003
Return made up to 14/11/03; full list of members
dot icon16/12/2002
Declaration of satisfaction of mortgage/charge
dot icon10/12/2002
Return made up to 14/11/02; full list of members
dot icon02/12/2002
Particulars of mortgage/charge
dot icon29/11/2002
Particulars of mortgage/charge
dot icon30/10/2002
Resolutions
dot icon24/10/2002
Group of companies' accounts made up to 2002-03-23
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
New secretary appointed
dot icon18/02/2002
Declaration of satisfaction of mortgage/charge
dot icon18/02/2002
Declaration of satisfaction of mortgage/charge
dot icon18/02/2002
Declaration of satisfaction of mortgage/charge
dot icon18/02/2002
Declaration of satisfaction of mortgage/charge
dot icon18/02/2002
Declaration of satisfaction of mortgage/charge
dot icon18/02/2002
Declaration of satisfaction of mortgage/charge
dot icon18/02/2002
Declaration of satisfaction of mortgage/charge
dot icon18/02/2002
Declaration of satisfaction of mortgage/charge
dot icon18/02/2002
Declaration of satisfaction of mortgage/charge
dot icon16/02/2002
Particulars of mortgage/charge
dot icon01/02/2002
Registered office changed on 01/02/02 from: 47-48 new bond street london W1S 1DJ
dot icon14/11/2001
Return made up to 14/11/01; full list of members
dot icon23/10/2001
Group of companies' accounts made up to 2001-03-23
dot icon24/04/2001
Particulars of mortgage/charge
dot icon24/04/2001
Particulars of mortgage/charge
dot icon24/04/2001
Particulars of mortgage/charge
dot icon24/04/2001
Particulars of mortgage/charge
dot icon11/01/2001
Particulars of mortgage/charge
dot icon15/12/2000
Return made up to 14/11/00; full list of members
dot icon07/12/2000
Registered office changed on 07/12/00 from: allan house 10 john princes street london W1G 0AH
dot icon25/10/2000
Full group accounts made up to 2000-03-23
dot icon08/09/2000
Particulars of mortgage/charge
dot icon07/09/2000
Registered office changed on 07/09/00 from: allan house 10 john princes street london W1M 0AH
dot icon12/04/2000
Particulars of mortgage/charge
dot icon12/04/2000
Particulars of mortgage/charge
dot icon09/12/1999
Declaration of satisfaction of mortgage/charge
dot icon23/11/1999
Return made up to 14/11/99; full list of members
dot icon25/10/1999
Full group accounts made up to 1999-03-23
dot icon16/11/1998
Return made up to 14/11/98; full list of members
dot icon15/09/1998
Full group accounts made up to 1998-03-23
dot icon26/03/1998
Particulars of mortgage/charge
dot icon19/02/1998
Particulars of mortgage/charge
dot icon25/11/1997
Return made up to 14/11/97; full list of members
dot icon27/10/1997
Full group accounts made up to 1997-03-23
dot icon18/09/1997
Registered office changed on 18/09/97 from: 43 portland place london W1N 3AG
dot icon17/06/1997
Secretary's particulars changed
dot icon16/01/1997
Return made up to 14/11/96; full list of members
dot icon23/10/1996
Full group accounts made up to 1996-03-23
dot icon20/02/1996
Particulars of mortgage/charge
dot icon23/11/1995
Return made up to 14/11/95; full list of members
dot icon23/11/1995
Location of register of members address changed
dot icon23/11/1995
Location of debenture register address changed
dot icon24/10/1995
Full group accounts made up to 1995-03-23
dot icon09/08/1995
Declaration of satisfaction of mortgage/charge
dot icon17/07/1995
Secretary's particulars changed
dot icon11/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 14/11/94; full list of members
dot icon26/10/1994
Full group accounts made up to 1994-03-23
dot icon15/03/1994
Location of register of members
dot icon23/02/1994
Particulars of mortgage/charge
dot icon21/12/1993
Registered office changed on 21/12/93 from: audrey house 16/20 ely place london EC1N 6SN
dot icon26/11/1993
Auditor's resignation
dot icon17/11/1993
Return made up to 14/11/93; full list of members
dot icon22/10/1993
Full accounts made up to 1993-03-23
dot icon09/09/1993
Declaration of satisfaction of mortgage/charge
dot icon09/09/1993
Declaration of satisfaction of mortgage/charge
dot icon22/06/1993
Particulars of mortgage/charge
dot icon14/04/1993
Registered office changed on 14/04/93 from: 14 southampton place london WC1A 2AJ
dot icon17/11/1992
Director resigned
dot icon17/11/1992
Return made up to 14/11/92; full list of members
dot icon28/10/1992
Full accounts made up to 1992-03-23
dot icon08/04/1992
Declaration of satisfaction of mortgage/charge
dot icon12/02/1992
Full accounts made up to 1991-03-23
dot icon05/01/1992
Return made up to 14/11/91; full list of members
dot icon09/05/1991
New secretary appointed
dot icon28/04/1991
Return made up to 25/01/91; full list of members
dot icon28/04/1991
Return made up to 27/10/90; full list of members
dot icon28/04/1991
Return made up to 27/10/89; full list of members
dot icon04/04/1991
Full accounts made up to 1990-03-23
dot icon18/10/1990
Registered office changed on 18/10/90 from: 246 bishopsgate london EC2M 4PB
dot icon08/02/1990
Particulars of mortgage/charge
dot icon31/10/1989
Certificate of re-registration from Private to Public Limited Company
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Full accounts made up to 1989-03-23
dot icon30/10/1989
Re-registration of Memorandum and Articles
dot icon30/10/1989
Declaration on reregistration from private to PLC
dot icon30/10/1989
Balance Sheet
dot icon30/10/1989
Auditor's report
dot icon30/10/1989
Auditor's statement
dot icon30/10/1989
Application for reregistration from private to PLC
dot icon28/09/1989
Particulars of mortgage/charge
dot icon17/07/1989
Particulars of mortgage/charge
dot icon06/04/1989
Accounting reference date shortened from 31/03 to 23/03
dot icon14/03/1989
Return made up to 14/11/88; full list of members
dot icon14/02/1989
Dissolution discontinued
dot icon14/12/1988
Registered office changed on 14/12/88 from: mappin house 4 winsley street london W1N 8EB
dot icon06/12/1988
Particulars of mortgage/charge
dot icon11/08/1988
Particulars of contract relating to shares
dot icon11/08/1988
Wd 24/06/88 ad 15/04/88--------- £ si 49920@1=49920 £ ic 120/50040
dot icon10/08/1988
Resolutions
dot icon10/08/1988
Resolutions
dot icon10/08/1988
Resolutions
dot icon10/08/1988
£ nc 1000/100000
dot icon22/07/1988
Secretary resigned;new secretary appointed
dot icon17/06/1988
Particulars of mortgage/charge
dot icon20/04/1988
Particulars of mortgage/charge
dot icon20/11/1987
Particulars of mortgage/charge
dot icon21/08/1987
Return made up to 23/06/87; full list of members
dot icon10/08/1987
Registered office changed on 10/08/87 from: dorville house 14 john princes st london W1M 9HB
dot icon06/08/1987
Memorandum and Articles of Association
dot icon06/08/1987
Resolutions
dot icon30/07/1987
Particulars of mortgage/charge
dot icon20/07/1987
Full accounts made up to 1986-03-31
dot icon12/05/1987
Particulars of mortgage/charge
dot icon12/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Particulars of mortgage/charge
dot icon04/08/1986
Accounts for a small company made up to 1985-03-31
dot icon14/05/1986
Return made up to 30/04/86; full list of members
dot icon14/05/1986
Return made up to 08/05/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+79.48 % *

* during past year

Cash in Bank

£209,939.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
01/04/2026
dot iconNext due on
01/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.98M
-
0.00
116.97K
-
2022
0
4.22M
-
0.00
209.94K
-
2022
0
4.22M
-
0.00
209.94K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.22M £Ascended6.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

209.94K £Ascended79.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Samantha
Director
18/06/2008 - Present
14
Williams, Mark
Director
31/03/2021 - Present
22
Clark, Samantha
Secretary
15/04/2002 - Present
3
Miles, Gregory John Elvin
Secretary
16/11/2020 - Present
-
Tiptaft, Emma
Secretary
16/11/2006 - 31/03/2021
1

Persons with Significant Control

1
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 CANADIAN & PORTLAND ESTATES LIMITED

CANADIAN & PORTLAND ESTATES LIMITED is an(a) Active company incorporated on 08/11/1982 with the registered office located at 8-10 South Street, Epsom, Surrey KT18 7PF. There are currently 4 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 CANADIAN & PORTLAND ESTATES LIMITED?

toggle

CANADIAN & PORTLAND ESTATES LIMITED is currently Active. It was registered on 08/11/1982 .

Where is CANADIAN & PORTLAND ESTATES LIMITED located?

toggle

CANADIAN & PORTLAND ESTATES LIMITED is registered at 8-10 South Street, Epsom, Surrey KT18 7PF.

What does CANADIAN & PORTLAND ESTATES LIMITED do?

toggle

CANADIAN & PORTLAND ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CANADIAN & PORTLAND ESTATES LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-11-12 with updates.