CANEO ESTATES LIMITED

Register to unlock more data on OkredoRegister

CANEO ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04168116

Incorporation date

26/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harrison House Sheep Walk, Langford Road, Biggleswade SG18 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2001)
dot icon02/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/02/2025
Secretary's details changed for Andreas Neocleous on 2025-02-01
dot icon20/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/11/2023
Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB on 2023-11-08
dot icon08/11/2023
Director's details changed for Mr Andreas Neocleous on 2023-11-08
dot icon08/11/2023
Director's details changed for Mr Christos Neocleous on 2023-11-08
dot icon08/11/2023
Director's details changed for Mr Neoclis Neocleous on 2023-11-08
dot icon08/11/2023
Change of details for Epsilon Estates Ltd as a person with significant control on 2023-11-08
dot icon08/11/2023
Change of details for Neo-Cass Holdings Ltd as a person with significant control on 2023-11-08
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/04/2021
Registration of charge 041681160009, created on 2021-03-12
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/04/2019
Confirmation statement made on 2019-02-26 with updates
dot icon04/03/2019
Satisfaction of charge 041681160007 in full
dot icon05/02/2019
Registration of charge 041681160008, created on 2019-01-25
dot icon21/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/08/2017
Registration of charge 041681160007, created on 2017-08-14
dot icon07/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon27/01/2017
Registration of charge 041681160006, created on 2017-01-19
dot icon08/12/2016
Director's details changed for Mr Neoclis Neocleous on 2016-09-16
dot icon08/12/2016
Secretary's details changed for Andreas Neocleous on 2016-09-16
dot icon08/12/2016
Director's details changed for Mr Andreas Neocleous on 2016-09-16
dot icon08/12/2016
Director's details changed for Mr Christos Neocleous on 2016-09-17
dot icon08/12/2016
Registered office address changed from 10 Newgate Street Village Newgate Street Hertfordshire SG13 8RA to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 2016-12-08
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/11/2016
Satisfaction of charge 4 in full
dot icon28/11/2016
Satisfaction of charge 5 in full
dot icon28/11/2016
Satisfaction of charge 3 in full
dot icon28/11/2016
Satisfaction of charge 2 in full
dot icon13/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon13/03/2016
Director's details changed for Mr Christos Neocleous on 2016-03-13
dot icon13/03/2016
Director's details changed for Neoclis Neocleous on 2014-08-15
dot icon13/03/2016
Director's details changed for Andreas Neocleous on 2014-09-14
dot icon13/03/2016
Secretary's details changed for Andreas Neocleous on 2014-09-14
dot icon20/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon17/01/2015
Satisfaction of charge 1 in full
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon10/03/2013
Director's details changed for Neoclis Neocleous on 2013-03-10
dot icon10/03/2013
Director's details changed for Mr Christos Neocleous on 2013-03-10
dot icon03/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/06/2011
Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA on 2011-06-06
dot icon13/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Christos Neocleous on 2010-03-16
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon11/05/2009
Particulars of contract relating to shares
dot icon07/05/2009
Return made up to 26/02/09; full list of members
dot icon06/05/2009
Return made up to 26/02/08; full list of members
dot icon05/05/2009
Ad 20/01/08\gbp si 100@1=100\gbp ic 180/280\
dot icon16/04/2009
Registered office changed on 16/04/2009 from york house 14 salisbury square old hatfield herts AL9 5AD
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon30/04/2007
Return made up to 26/02/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon04/04/2006
Return made up to 26/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon29/03/2005
Return made up to 26/02/05; full list of members
dot icon10/02/2005
Particulars of contract relating to shares
dot icon10/02/2005
Ad 07/01/05--------- £ si 90@1=90 £ ic 90/180
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon25/02/2004
Return made up to 26/02/04; full list of members
dot icon14/11/2003
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon01/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon05/06/2003
Registered office changed on 05/06/03 from: sterling house fulbourne road london E17 4EE
dot icon27/02/2003
Return made up to 26/02/03; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon03/05/2002
Particulars of mortgage/charge
dot icon28/02/2002
Return made up to 26/02/02; full list of members
dot icon28/02/2002
Ad 13/02/02--------- £ si 88@1=88 £ ic 2/90
dot icon12/01/2002
Particulars of mortgage/charge
dot icon08/01/2002
Particulars of mortgage/charge
dot icon15/10/2001
New director appointed
dot icon15/10/2001
New secretary appointed;new director appointed
dot icon15/10/2001
Registered office changed on 15/10/01 from: sterling house 2B fulbourne road london E17 4EE
dot icon05/10/2001
New director appointed
dot icon07/03/2001
Registered office changed on 07/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
Director resigned
dot icon26/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-86.87 % *

* during past year

Cash in Bank

£114,942.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.71M
-
0.00
447.69K
-
2022
3
3.37M
-
0.00
875.43K
-
2023
3
4.55M
-
0.00
114.94K
-
2023
3
4.55M
-
0.00
114.94K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

4.55M £Ascended34.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

114.94K £Descended-86.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neocleous, Christos
Director
26/02/2001 - Present
8
Neocleous, Neoclis
Director
26/02/2001 - Present
5
Neocleous, Andreas
Director
26/02/2001 - Present
5
Neocleous, Andreas
Secretary
26/02/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CANEO ESTATES LIMITED

CANEO ESTATES LIMITED is an(a) Active company incorporated on 26/02/2001 with the registered office located at Harrison House Sheep Walk, Langford Road, Biggleswade SG18 9RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CANEO ESTATES LIMITED?

toggle

CANEO ESTATES LIMITED is currently Active. It was registered on 26/02/2001 .

Where is CANEO ESTATES LIMITED located?

toggle

CANEO ESTATES LIMITED is registered at Harrison House Sheep Walk, Langford Road, Biggleswade SG18 9RB.

What does CANEO ESTATES LIMITED do?

toggle

CANEO ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CANEO ESTATES LIMITED have?

toggle

CANEO ESTATES LIMITED had 3 employees in 2023.

What is the latest filing for CANEO ESTATES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-26 with no updates.