Background WavePink WaveYellow Wave

CANTERBURY REAL ESTATE LIMITED (08189423)

CANTERBURY REAL ESTATE LIMITED (08189423) is an active UK company. incorporated on 23 August 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CANTERBURY REAL ESTATE LIMITED has been registered for 13 years. Current directors include FRANKEL, Leslie.

Company Number
08189423
Status
active
Type
ltd
Incorporated
23 August 2012
Age
13 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANKEL, Leslie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTERBURY REAL ESTATE LIMITED

CANTERBURY REAL ESTATE LIMITED is an active company incorporated on 23 August 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CANTERBURY REAL ESTATE LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08189423

LTD Company

Age

13 Years

Incorporated 23 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Aug 12
Company Founded
Aug 12
Director Joined
Sept 12
Funding Round
May 20
Owner Exit
May 20
New Owner
Dec 21
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRANKEL, Zisi

Active
Bridge Lane, LondonNW11 9JS
Secretary
Appointed 23 Aug 2012

FRANKEL, Leslie

Active
Bridge Lane, LondonNW11 9JS
Born August 1943
Director
Appointed 23 Aug 2012

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 23 Aug 2012
Resigned 23 Aug 2012

Persons with significant control

2

1 Active
1 Ceased

Joel Frankel

Active
Courtleigh Gardens, LondonNW11 9JX
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2021
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 May 2020
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 May 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Legacy
14 March 2013
MG01MG01
Legacy
9 March 2013
MG01MG01
Legacy
9 March 2013
MG01MG01
Legacy
9 March 2013
MG01MG01
Change Account Reference Date Company Current Shortened
6 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Incorporation Company
23 August 2012
NEWINCIncorporation