Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANAPAC PROPERTIES LIMITED
Company Information for

CANAPAC PROPERTIES LIMITED

S2 MILL HOUSE CENTRE 108 COMMERCIAL ROAD, TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 3AE,
Company Registration Number
02888104
Private Limited Company
Active

Company Overview

About Canapac Properties Ltd
CANAPAC PROPERTIES LIMITED was founded on 1994-01-17 and has its registered office in Southampton. The organisation's status is listed as "Active". Canapac Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CANAPAC PROPERTIES LIMITED
 
Legal Registered Office
S2 MILL HOUSE CENTRE 108 COMMERCIAL ROAD
TOTTON
SOUTHAMPTON
HAMPSHIRE
SO40 3AE
Other companies in SO51
 
Filing Information
Company Number 02888104
Company ID Number 02888104
Date formed 1994-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 10:54:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANAPAC PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANAPAC PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANITA TANG
Company Secretary 2003-04-07
JEUN HO HO
Director 2003-04-11
ANITA TANG
Director 2003-04-07
RENOLD LEE ON TANG
Director 2016-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH MA
Company Secretary 1996-09-06 2003-04-22
PAULINE MA
Company Secretary 1994-11-21 2003-04-22
JOSEPH MA
Director 1996-09-06 2003-04-22
PAULINE MA
Director 1994-11-21 2003-04-22
WENDY WONG
Director 1994-11-21 1996-08-26
RENOLD LEE ON TANG
Company Secretary 1994-01-17 1994-11-12
RENOLD LEE ON TANG
Director 1994-01-17 1994-11-12
GRAHAM MARK WISEMAN
Director 1994-01-17 1994-11-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-01-17 1994-01-17
WATERLOW NOMINEES LIMITED
Nominated Director 1994-01-17 1994-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENOLD LEE ON TANG CLOUD WING UK LIMITED Director 2017-12-14 CURRENT 2017-12-06 Active
RENOLD LEE ON TANG SC MINES LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
RENOLD LEE ON TANG BEDFORD GREYFRIARS DEVELOPMENT LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
RENOLD LEE ON TANG SC COLLECTION LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
RENOLD LEE ON TANG SC OWEN LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
RENOLD LEE ON TANG TBW ACCOUNTANCY LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
RENOLD LEE ON TANG D.J. WINTER LIMITED Director 2010-06-07 CURRENT 2002-03-06 Dissolved 2015-12-29
RENOLD LEE ON TANG NOUVEAU SOLEIL LIMITED Director 2010-06-07 CURRENT 2002-03-06 Dissolved 2015-12-29
RENOLD LEE ON TANG SIMON WRIGHT HOMES BOROUGH GREEN LIMITED Director 2007-12-05 CURRENT 2007-12-05 Dissolved 2016-04-05
RENOLD LEE ON TANG KELMAY LIMITED Director 2006-04-27 CURRENT 2006-04-26 Active
RENOLD LEE ON TANG SP(ACE) SPA AND LIFESTYLE LIMITED Director 2004-04-21 CURRENT 2001-04-24 Active - Proposal to Strike off
RENOLD LEE ON TANG ARLACROSS LIMITED Director 2004-04-21 CURRENT 2001-04-24 Liquidation
RENOLD LEE ON TANG STAPLEFORD PARK LIMITED Director 2004-04-21 CURRENT 1985-09-19 Liquidation
RENOLD LEE ON TANG ARLAFORM LIMITED Director 2004-04-21 CURRENT 2001-04-24 Active
RENOLD LEE ON TANG MAYCAM LIMITED Director 2002-05-20 CURRENT 2002-05-15 Active
RENOLD LEE ON TANG FAME TRAVEL LIMITED Director 2000-07-04 CURRENT 1997-10-16 Dissolved 2016-02-09
RENOLD LEE ON TANG LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED Director 1998-09-23 CURRENT 1997-04-15 Active
RENOLD LEE ON TANG COLOSSEUM TERRACE MANAGEMENT LIMITED Director 1998-05-01 CURRENT 1996-08-07 Active
RENOLD LEE ON TANG LUSHMASS LIMITED Director 1993-03-29 CURRENT 1987-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2025-01-15CONFIRMATION STATEMENT MADE ON 12/01/25, WITH NO UPDATES
2024-02-03REGISTERED OFFICE CHANGED ON 03/02/24 FROM C/O Tbw E3 the Premier Centre Abbey Park Romsey SO51 9DG
2024-02-03Change of details for Mr Renold Lee on Tang as a person with significant control on 2024-02-01
2023-03-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-16CESSATION OF JUEN HO HO AS A PERSON OF SIGNIFICANT CONTROL
2023-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENOLD LEE ON TANG
2023-01-17CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-01-10CH01Director's details changed for Mr Renold Lee on Tang on 2019-03-25
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JEUN HO HO
2019-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-05-24AP01DIRECTOR APPOINTED MR RENOLD LEE ON TANG
2016-01-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-27AR0117/01/16 ANNUAL RETURN FULL LIST
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0117/01/14 ANNUAL RETURN FULL LIST
2014-01-27CH01Director's details changed for Anita Tang on 2014-01-16
2014-01-27CH03SECRETARY'S DETAILS CHNAGED FOR ANITA TANG on 2014-01-16
2014-01-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0117/01/13 ANNUAL RETURN FULL LIST
2012-07-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0117/01/12 ANNUAL RETURN FULL LIST
2011-04-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-31AR0117/01/11 ANNUAL RETURN FULL LIST
2010-03-09AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-21AR0117/01/10 ANNUAL RETURN FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA TANG / 17/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEUN HO HO / 17/01/2010
2009-03-28AA31/12/08 TOTAL EXEMPTION FULL
2009-02-02363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-06-05AA31/12/07 TOTAL EXEMPTION FULL
2008-02-14363sRETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS
2007-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-13363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/05
2005-02-02363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/03
2003-04-23363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-11-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-28363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2002-02-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-20363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-09-14363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS; AMEND
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-15CERTNMCOMPANY NAME CHANGED INTEL PROPERTIES LIMITED CERTIFICATE ISSUED ON 16/08/00
2000-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/00
2000-06-23363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-13363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1998-05-12363sRETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS
1998-01-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-11363sRETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS
1996-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-09395PARTICULARS OF MORTGAGE/CHARGE
1996-09-26288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-16288DIRECTOR RESIGNED
1996-07-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-15363sRETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS
1995-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-11363sRETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS
1995-03-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-02-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CANAPAC PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANAPAC PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 2,581
Creditors Due Within One Year 2012-12-31 £ 2,556
Creditors Due Within One Year 2012-12-31 £ 2,556
Creditors Due Within One Year 2011-12-31 £ 2,854

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANAPAC PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 4,905
Cash Bank In Hand 2012-12-31 £ 3,639
Cash Bank In Hand 2012-12-31 £ 3,639
Cash Bank In Hand 2011-12-31 £ 3,825
Current Assets 2013-12-31 £ 6,405
Current Assets 2012-12-31 £ 5,834
Current Assets 2012-12-31 £ 5,834
Current Assets 2011-12-31 £ 5,450
Debtors 2013-12-31 £ 1,500
Debtors 2012-12-31 £ 2,195
Debtors 2012-12-31 £ 2,195
Debtors 2011-12-31 £ 1,625
Shareholder Funds 2013-12-31 £ 3,824
Shareholder Funds 2012-12-31 £ 3,278
Shareholder Funds 2012-12-31 £ 3,278
Shareholder Funds 2011-12-31 £ 2,596

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANAPAC PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANAPAC PROPERTIES LIMITED
Trademarks
We have not found any records of CANAPAC PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANAPAC PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CANAPAC PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CANAPAC PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANAPAC PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANAPAC PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.