CANLEY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CANLEY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03786283

Incorporation date

10/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Price Bailey Llp 3rd Floor, 24 Old Bond Street, London W1S 4APCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon15/04/2026
Registered office address changed from 14 David Mews London W1U 6EQ to C/O Price Bailey Llp 3rd Floor 24 Old Bond Street London W1S 4AP on 2026-04-15
dot icon16/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon06/05/2025
Change of details for Mr Andrew Carlile Barrs as a person with significant control on 2025-05-06
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/12/2024
Change of details for Mr Andrew Carlile Barrs as a person with significant control on 2016-06-30
dot icon13/12/2024
Notification of John Keith Dixon as a person with significant control on 2024-03-01
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon12/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/07/2017
Appointment of Mr John Keith Dixon as a director on 2017-07-06
dot icon10/07/2017
Termination of appointment of Emma Louise Dixon as a director on 2017-07-06
dot icon04/07/2017
Confirmation statement made on 2017-06-06 with updates
dot icon04/07/2017
Notification of Andrew Carlile Barrs as a person with significant control on 2016-06-30
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon24/06/2015
Director's details changed for Andrew Carlile Barrs on 2014-02-01
dot icon24/06/2015
Secretary's details changed for Andrew Carlile Barrs on 2014-02-01
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/10/2014
Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 2014-10-28
dot icon17/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon31/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon31/07/2012
Director's details changed for Emma Louise Dixon on 2012-06-05
dot icon13/06/2012
Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 2012-06-13
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/10/2011
Compulsory strike-off action has been discontinued
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon14/10/2011
Annual return made up to 2011-06-06
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-06-06
dot icon08/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon05/10/2009
Registered office address changed from Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE on 2009-10-05
dot icon20/07/2009
Return made up to 06/06/09; full list of members
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon14/01/2009
Director's change of particulars / emma dixon / 10/12/2008
dot icon14/01/2009
Registered office changed on 14/01/2009 from ground floor offices cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL
dot icon01/09/2008
Return made up to 06/06/08; no change of members
dot icon14/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon10/09/2007
Return made up to 06/06/07; no change of members
dot icon01/09/2007
Particulars of mortgage/charge
dot icon01/09/2007
Particulars of mortgage/charge
dot icon27/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon13/07/2006
Return made up to 06/06/06; full list of members
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon02/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/08/2005
Return made up to 06/06/05; full list of members
dot icon07/03/2005
Registered office changed on 07/03/05 from: 345A station road harrow middlesex HA1 2AA
dot icon11/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon11/06/2004
Return made up to 06/06/04; full list of members
dot icon24/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon03/07/2003
Return made up to 06/06/03; full list of members
dot icon21/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon15/07/2002
Return made up to 06/06/02; full list of members
dot icon21/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon10/07/2001
Return made up to 06/06/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-06-30
dot icon10/05/2001
Accounting reference date shortened from 31/05/01 to 30/06/00
dot icon20/10/2000
Declaration of satisfaction of mortgage/charge
dot icon20/10/2000
Declaration of satisfaction of mortgage/charge
dot icon20/10/2000
Declaration of satisfaction of mortgage/charge
dot icon19/06/2000
Return made up to 06/06/00; full list of members
dot icon19/06/2000
Ad 10/06/99-13/07/99 £ si 20@1=20 £ ic 2/22
dot icon19/06/2000
Secretary resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Accounting reference date shortened from 30/06/00 to 31/05/00
dot icon16/09/1999
Particulars of mortgage/charge
dot icon15/09/1999
Particulars of mortgage/charge
dot icon15/09/1999
Particulars of mortgage/charge
dot icon15/09/1999
Particulars of mortgage/charge
dot icon15/09/1999
Particulars of mortgage/charge
dot icon15/09/1999
Particulars of mortgage/charge
dot icon11/08/1999
New secretary appointed;new director appointed
dot icon09/08/1999
New secretary appointed
dot icon20/07/1999
Registered office changed on 20/07/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
dot icon10/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
857.52K
-
0.00
70.59K
-
2022
2
764.21K
-
0.00
50.74K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrs, Andrew Carlile
Director
13/07/1999 - Present
26
Dixon, John Keith
Director
06/07/2017 - Present
7

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANLEY PROPERTIES LIMITED

CANLEY PROPERTIES LIMITED is an(a) Active company incorporated on 10/06/1999 with the registered office located at C/O Price Bailey Llp 3rd Floor, 24 Old Bond Street, London W1S 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANLEY PROPERTIES LIMITED?

toggle

CANLEY PROPERTIES LIMITED is currently Active. It was registered on 10/06/1999 .

Where is CANLEY PROPERTIES LIMITED located?

toggle

CANLEY PROPERTIES LIMITED is registered at C/O Price Bailey Llp 3rd Floor, 24 Old Bond Street, London W1S 4AP.

What does CANLEY PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CANLEY PROPERTIES LIMITED?

toggle

The latest filing was on 15/04/2026: Registered office address changed from 14 David Mews London W1U 6EQ to C/O Price Bailey Llp 3rd Floor 24 Old Bond Street London W1S 4AP on 2026-04-15.