Company NameCanvas Property Partners Limited
Company StatusActive
Company Number06954950
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Nicholas Hubert Rothery Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2009(same day as company formation)
RoleProperty Lettings Advisor
Country of ResidenceEngland
Correspondence Address5 Barrington Drive
Fetcham
Surrey
KT22 9JT
Director NameMrs Sandra Sharon Jones
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Barrington Drive
Fetcham
Surrey
KT22 9JT
Director NameMr Craig Trevor Morley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2009(same day as company formation)
RoleProperty Management/Lettings Director
Country of ResidenceEngland
Correspondence AddressSandown Park Golf Centre More Lane
Esher
Surrey
KT10 8AN
Director NameMrs Victoria Anne Morley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandown Park Golf Centre More Lane
Esher
Surrey
KT10 8AN
Secretary NameMrs Victoria Anne Morley
NationalityBritish
StatusCurrent
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRedesmere 6 Green Lane
Cobham
Surrey
KT11 2NN

Location

Registered AddressSandown Park Golf Centre
More Lane
Esher
Surrey
KT10 8AN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Craig Trevor Morley
25.00%
Ordinary
1 at £1Nicholas Hubert Rothery Jones
25.00%
Ordinary
1 at £1Sandra Sharon Jones
25.00%
Ordinary
1 at £1Victoria Anne Morley
25.00%
Ordinary

Financials

Year2014
Net Worth-£86,100
Cash£4,159
Current Liabilities£14,242

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

27 March 2024Micro company accounts made up to 31 July 2023 (4 pages)
7 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
6 March 2023Micro company accounts made up to 31 July 2022 (4 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
3 February 2022Micro company accounts made up to 31 July 2021 (4 pages)
23 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 July 2020 (4 pages)
9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
11 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 July 2016Registered office address changed from C/O Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN England to C/O Sandown Park Golf Centre Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN on 11 July 2016 (1 page)
11 July 2016Registered office address changed from C/O Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN England to C/O Sandown Park Golf Centre Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN on 11 July 2016 (1 page)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 February 2016Registered office address changed from 5 Barrington Drive Fetcham Surrey KT22 9JT to C/O Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 5 Barrington Drive Fetcham Surrey KT22 9JT to C/O Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN on 8 February 2016 (1 page)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(6 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(6 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
(6 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
(6 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
(6 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
1 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 August 2012Director's details changed for Mr Craig Trevor Morley on 1 January 2012 (2 pages)
6 August 2012Director's details changed for Mr Craig Trevor Morley on 1 January 2012 (2 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
6 August 2012Director's details changed for Mr Craig Trevor Morley on 1 January 2012 (2 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
4 August 2012Director's details changed for Mrs Victoria Anne Morley on 1 January 2012 (2 pages)
4 August 2012Director's details changed for Mrs Sandra Sharon Jones on 1 January 2012 (2 pages)
4 August 2012Director's details changed for Mrs Victoria Anne Morley on 1 January 2012 (2 pages)
4 August 2012Director's details changed for Mrs Victoria Anne Morley on 1 January 2012 (2 pages)
4 August 2012Director's details changed for Mrs Sandra Sharon Jones on 1 January 2012 (2 pages)
4 August 2012Director's details changed for Mrs Sandra Sharon Jones on 1 January 2012 (2 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
30 July 2010Secretary's details changed for Mrs Victoria Anne Morley on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Craig Trevor Morley on 1 July 2010 (2 pages)
30 July 2010Secretary's details changed for Mrs Victoria Anne Morley on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Sandra Sharon Jones on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Nicholas Hubert Rothery Jones on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Craig Trevor Morley on 1 July 2010 (2 pages)
30 July 2010Secretary's details changed for Mrs Victoria Anne Morley on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Nicholas Hubert Rothery Jones on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Craig Trevor Morley on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Victoria Anne Morley on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Sandra Sharon Jones on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Mrs Sandra Sharon Jones on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Nicholas Hubert Rothery Jones on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Victoria Anne Morley on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Victoria Anne Morley on 1 July 2010 (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 July 2009Incorporation (21 pages)
7 July 2009Incorporation (21 pages)