CANVAS PROPERTIES UNLIMITED

Register to unlock more data on OkredoRegister

CANVAS PROPERTIES UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10649471

Incorporation date

02/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

115 Churchfield Road, London W3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2017)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon14/11/2025
Director's details changed for Mr Mohammed Faisal Yousuf on 2025-11-14
dot icon14/11/2025
Secretary's details changed for Mr Mohammed Faisal Yousuf on 2025-11-14
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon10/08/2022
Termination of appointment of Jamila Abba Ali Yousuf as a director on 2022-08-01
dot icon09/08/2022
Re-registration assent
dot icon09/08/2022
Re-registration of Memorandum and Articles
dot icon09/08/2022
Certificate of re-registration from Limited to Unlimited
dot icon09/08/2022
Re-registration from a private limited company to a private unlimited company
dot icon03/08/2022
Notification of Canvas Group Properties Limited as a person with significant control on 2022-08-01
dot icon03/08/2022
Cessation of Jamila Abba Ali Yousuf as a person with significant control on 2022-08-01
dot icon03/08/2022
Cessation of Mohammed Faisal Yousuf as a person with significant control on 2022-08-01
dot icon03/08/2022
Change of details for Mrs Jamila Abba Ali Yousuf as a person with significant control on 2022-08-01
dot icon02/08/2022
Notification of Mohammed Faisal Yousuf as a person with significant control on 2022-08-01
dot icon02/08/2022
Notification of Jamila Abba Ali Yousuf as a person with significant control on 2022-08-01
dot icon02/08/2022
Cessation of Mohammed Faisal Yousuf as a person with significant control on 2019-02-14
dot icon26/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon25/03/2022
Cessation of Abba Ali Yousuf as a person with significant control on 2020-11-30
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Satisfaction of charge 106494710002 in full
dot icon06/07/2021
Satisfaction of charge 106494710003 in full
dot icon23/04/2021
Confirmation statement made on 2021-03-17 with updates
dot icon22/04/2021
Cessation of Jamila Yousuf as a person with significant control on 2020-12-02
dot icon22/04/2021
Termination of appointment of Abba Ali Yousuf as a director on 2020-12-20
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/02/2021
Satisfaction of charge 106494710001 in full
dot icon19/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon29/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon14/02/2019
Registration of charge 106494710002, created on 2019-02-13
dot icon14/02/2019
Registration of charge 106494710003, created on 2019-02-14
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon21/04/2017
Registration of charge 106494710001, created on 2017-04-13
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon02/03/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£282,214.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2027
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
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
0
9.39M
-
0.00
45.29K
-
2023
-
1.27M
-
0.00
282.21K
-
2023
-
1.27M
-
0.00
282.21K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.27M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

282.21K £Ascended- *

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
Yousuf, Mohammed-Faisal
Director
02/03/2017 - Present
25
Yousuf, Mohammed-Faisal
Secretary
02/03/2017 - Present
-

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+
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 CANVAS PROPERTIES UNLIMITED

CANVAS PROPERTIES UNLIMITED is an(a) Active company incorporated on 02/03/2017 with the registered office located at 115 Churchfield Road, London W3 6AH. 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 CANVAS PROPERTIES UNLIMITED?

toggle

CANVAS PROPERTIES UNLIMITED is currently Active. It was registered on 02/03/2017 .

Where is CANVAS PROPERTIES UNLIMITED located?

toggle

CANVAS PROPERTIES UNLIMITED is registered at 115 Churchfield Road, London W3 6AH.

What does CANVAS PROPERTIES UNLIMITED do?

toggle

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

What is the latest filing for CANVAS PROPERTIES UNLIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-04 with no updates.