Background WavePink WaveYellow Wave

CANVEY UK ESTATES LIMITED (10954410)

CANVEY UK ESTATES LIMITED (10954410) is an active UK company. incorporated on 8 September 2017. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CANVEY UK ESTATES LIMITED has been registered for 8 years. Current directors include PERLMAN, Miklos.

Company Number
10954410
Status
active
Type
ltd
Incorporated
8 September 2017
Age
8 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PERLMAN, Miklos
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANVEY UK ESTATES LIMITED

CANVEY UK ESTATES LIMITED is an active company incorporated on 8 September 2017 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CANVEY UK ESTATES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10954410

LTD Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

50 Sach Road London E5 9LJ England
From: 8 September 2017To: 2 September 2019
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

PERLMAN, Miklos

Active
LondonE5 9LJ
Born January 1955
Director
Appointed 08 Sept 2017

Persons with significant control

1

Mr Miklos Perlman

Active
High Street, Waltham CrossEN8 7AN
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Incorporation Company
8 September 2017
NEWINCIncorporation