CANARIAS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CANARIAS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07008335

Incorporation date

03/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Albert Chambers Canal Street, Congleton CW12 4AACopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2009)
dot icon21/01/2026
Cessation of Brian Charles Cue as a person with significant control on 2024-02-09
dot icon21/01/2026
Notification of Leonard Edward Jones as a person with significant control on 2024-02-09
dot icon21/10/2025
Secretary's details changed for Adrem Accounting Ltd on 2025-09-01
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon23/09/2025
Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 1-2 Albert Chambers Canal Street Congleton CW12 4AA on 2025-09-23
dot icon21/01/2025
Total exemption full accounts made up to 2025-01-20
dot icon20/01/2025
Previous accounting period shortened from 2025-01-31 to 2025-01-20
dot icon15/10/2024
Secretary's details changed for Wincham Accountancy Limited on 2024-10-04
dot icon15/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon06/09/2024
Current accounting period shortened from 2025-07-31 to 2025-01-31
dot icon12/04/2024
Termination of appointment of Mark Damion Roach as a director on 2024-04-12
dot icon12/02/2024
Appointment of Mr Leonard Edward Jones as a director on 2024-02-09
dot icon22/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon16/12/2021
Notification of Brian Charles Cue as a person with significant control on 2020-04-16
dot icon15/12/2021
Notification of Wincham Executor & Trustee Company Limited as a person with significant control on 2020-04-16
dot icon21/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon21/10/2021
Cessation of Brian Charles Cue as a person with significant control on 2020-04-16
dot icon08/10/2021
Change of details for Mr Brian Charles Cue as a person with significant control on 2021-10-01
dot icon07/10/2021
Appointment of Wincham Accountancy Limited as a secretary on 2021-10-01
dot icon07/10/2021
Termination of appointment of Wincham Accountants Limited as a secretary on 2021-10-01
dot icon10/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon03/05/2020
Appointment of Mr Mark Damion Roach as a director on 2020-04-16
dot icon03/05/2020
Termination of appointment of Brian Charles Cue as a director on 2020-04-16
dot icon25/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon17/08/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-07-31
dot icon13/10/2015
Termination of appointment of Julie Ann Violet Cue as a director on 2015-09-11
dot icon13/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon28/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon28/10/2014
Secretary's details changed for Wincham Legal Limited on 2014-09-01
dot icon01/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon12/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-07-31
dot icon30/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon30/10/2012
Appointment of Wincham Legal Limited as a secretary
dot icon29/10/2012
Termination of appointment of Companies 4 U Secretaries Limited as a secretary
dot icon05/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon07/07/2011
Current accounting period shortened from 2011-09-30 to 2011-07-31
dot icon03/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon27/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-09-22
dot icon22/09/2010
Termination of appointment of Malcolm Roach as a director
dot icon22/09/2010
Appointment of Julie Ann Violet Cue as a director
dot icon22/09/2010
Appointment of Brian Charles Cue as a director
dot icon06/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Malcolm David Roach on 2010-09-01
dot icon06/09/2010
Secretary's details changed for Companies 4 U Secretaries Limited on 2010-09-01
dot icon03/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-59.62 % *

* during past year

Cash in Bank

£1,060.00

Confirmation

dot iconLast made up date
20/01/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
20/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
20/01/2025
dot iconNext account date
20/01/2026
dot iconNext due on
20/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
123.74K
-
0.00
1.89K
-
2022
1
123.39K
-
0.00
2.63K
-
2023
1
120.79K
-
0.00
1.06K
-
2023
1
120.79K
-
0.00
1.06K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

120.79K £Descended-2.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06K £Descended-59.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roach, Malcolm David
Director
03/09/2009 - 22/09/2010
495
Cue, Julie Ann Violet
Director
22/09/2010 - 11/09/2015
-
Estate Of Brian Charles Cue
Director
22/09/2010 - 16/04/2020
-
ADREM ACCOUNTING LTD
Corporate Secretary
01/10/2021 - Present
445
WINCHAM ACCOUNTANTS LIMITED
Corporate Secretary
27/10/2012 - 01/10/2021
456

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANARIAS PROPERTY LIMITED

CANARIAS PROPERTY LIMITED is an(a) Active company incorporated on 03/09/2009 with the registered office located at 1-2 Albert Chambers Canal Street, Congleton CW12 4AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CANARIAS PROPERTY LIMITED?

toggle

CANARIAS PROPERTY LIMITED is currently Active. It was registered on 03/09/2009 .

Where is CANARIAS PROPERTY LIMITED located?

toggle

CANARIAS PROPERTY LIMITED is registered at 1-2 Albert Chambers Canal Street, Congleton CW12 4AA.

What does CANARIAS PROPERTY LIMITED do?

toggle

CANARIAS PROPERTY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CANARIAS PROPERTY LIMITED have?

toggle

CANARIAS PROPERTY LIMITED had 1 employees in 2023.

What is the latest filing for CANARIAS PROPERTY LIMITED?

toggle

The latest filing was on 21/01/2026: Cessation of Brian Charles Cue as a person with significant control on 2024-02-09.