Company NameCanada Property Holdings Limited
DirectorsSanjeev Sharma and Simon James Green
Company StatusActive
Company Number04415746
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Previous NameGreat Western Arcade 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sanjeev Sharma
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Simon James Green
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 February 2006(3 years, 9 months after company formation)
Appointment Duration18 years, 3 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NamePeter Richard Best
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address45 Carvers Croft
Woolmer Green
Knebworth
Hertfordshire
SG3 6LX
Director NameMr John Eric Dixon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address4 Fairlight Avenue
Windsor
Berkshire
SL4 3AL
Secretary NameJonathon Peter McClelland
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed16 August 2002(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameMr Jonathan Peter Niblett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2012)
RoleM&G Group Financial Controller
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 07 September 2018)
RoleLegal Officer
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameMs Jackie Louise Collins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(10 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameSrikrishna Sreedhara
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed07 September 2018(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 2022)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NamePrudential Property Investment Managers Limited (Corporation)
StatusResigned
Appointed12 March 2004(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 April 2004)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH

Contact

Websitemandg.co.uk

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1M & G LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 April 2024 (1 week ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

1 September 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
24 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
13 June 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
18 January 2022Appointment of Mr Simon James Green as a director on 15 January 2022 (2 pages)
18 January 2022Termination of appointment of Srikrishna Sreedhara as a director on 15 January 2022 (1 page)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
23 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
27 September 2019Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages)
26 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
24 April 2019Director's details changed for Mr Sanjeev Sharma on 12 April 2019 (2 pages)
24 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
24 April 2019Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages)
24 April 2019Director's details changed for Srikrishna Sreedhara on 12 April 2019 (2 pages)
18 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
20 September 2018Termination of appointment of Jonathan Peter Mcclelland as a director on 7 September 2018 (1 page)
20 September 2018Appointment of Srikrishna Sreedhara as a director on 7 September 2018 (2 pages)
20 September 2018Appointment of Mr Sanjeev Sharma as a director on 7 September 2018 (2 pages)
16 August 2018Termination of appointment of Jackie Louise Collins as a director on 31 July 2018 (1 page)
18 April 2018Confirmation statement made on 18 April 2018 with updates (6 pages)
18 April 2018Change of details for M&G Limited as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
8 August 2012Appointment of Ms Jackie Louise Collins as a director (2 pages)
8 August 2012Appointment of Ms Jackie Louise Collins as a director (2 pages)
24 July 2012Termination of appointment of Jonathan Niblett as a director (1 page)
24 July 2012Termination of appointment of Jonathan Niblett as a director (1 page)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Jonathan Peter Niblett on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Jonathan Peter Niblett on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Jonathan Peter Niblett on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Peter Mcclelland on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Peter Mcclelland on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Peter Mcclelland on 7 October 2009 (2 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
22 April 2009Return made up to 12/04/09; full list of members (3 pages)
22 April 2009Return made up to 12/04/09; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
14 April 2008Return made up to 12/04/08; full list of members (3 pages)
14 April 2008Return made up to 12/04/08; full list of members (3 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 April 2007Return made up to 12/04/07; full list of members (2 pages)
12 April 2007Return made up to 12/04/07; full list of members (2 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 May 2006Return made up to 12/04/06; full list of members (2 pages)
8 May 2006Return made up to 12/04/06; full list of members (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
25 August 2005Full accounts made up to 31 December 2004 (8 pages)
25 August 2005Full accounts made up to 31 December 2004 (8 pages)
21 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2005Return made up to 12/04/05; full list of members (3 pages)
19 April 2005Return made up to 12/04/05; full list of members (3 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
24 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
24 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
2 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
2 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
18 May 2004Company name changed great western arcade 1 LIMITED\certificate issued on 18/05/04 (2 pages)
18 May 2004Company name changed great western arcade 1 LIMITED\certificate issued on 18/05/04 (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (3 pages)
11 May 2004New director appointed (3 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
8 May 2004Return made up to 12/04/04; full list of members (5 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Return made up to 12/04/04; full list of members (5 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
30 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
30 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
2 May 2003Return made up to 12/04/03; full list of members (5 pages)
2 May 2003Return made up to 12/04/03; full list of members (5 pages)
6 September 2002New secretary appointed (3 pages)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (3 pages)
6 September 2002Secretary resigned (1 page)
12 April 2002Incorporation (20 pages)
12 April 2002Incorporation (20 pages)