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

CANFIELD FREEHOLD LIMITED

20 COXON STREET, SPONDON, DERBY, DERBYSHIRE, DE21 7JG,
Company Registration Number
03180478
Private Limited Company
Active

Company Overview

About Canfield Freehold Ltd
CANFIELD FREEHOLD LIMITED was founded on 1996-03-29 and has its registered office in Derby. The organisation's status is listed as "Active". Canfield Freehold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CANFIELD FREEHOLD LIMITED
 
Legal Registered Office
20 COXON STREET
SPONDON
DERBY
DERBYSHIRE
DE21 7JG
Other companies in DE21
 
Filing Information
Company Number 03180478
Company ID Number 03180478
Date formed 1996-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 19:54:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANFIELD FREEHOLD 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.
Companies with same name CANFIELD FREEHOLD LIMITED
The following companies were found which have the same name as CANFIELD FREEHOLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANFIELD FREEHOLD 151 LIMITED 20 COXON STREET SPONDON DERBY DE21 7JG Active Company formed on the 2018-09-28

Company Officers of CANFIELD FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
LESLIE DAVID KRENDEL
Company Secretary 2002-10-14
MICHAEL KEATS
Director 1996-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE STEPHENS
Company Secretary 1996-03-29 2002-10-14
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-03-29 1996-03-29
FIRST DIRECTORS LIMITED
Nominated Director 1996-03-29 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE DAVID KRENDEL MBK CONTRACTS LIMITED Company Secretary 2007-08-07 CURRENT 2007-02-13 Dissolved 2017-09-19
LESLIE DAVID KRENDEL 20 WESTBOURNE TERRACE ROAD LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active
LESLIE DAVID KRENDEL MELBOURNE HOUSE (BEDFORD) LIMITED Company Secretary 2006-10-30 CURRENT 2006-10-30 Dissolved 2017-11-07
LESLIE DAVID KRENDEL EASTMOUNT FREEHOLD LIMITED Company Secretary 2002-10-14 CURRENT 1988-06-24 Dissolved 2013-11-05
LESLIE DAVID KRENDEL GREYFRIARS CARDIFF LIMITED Company Secretary 2002-10-14 CURRENT 2001-10-04 Dissolved 2017-10-17
LESLIE DAVID KRENDEL BEDFORD PROPERTIES LIMITED Company Secretary 2002-10-14 CURRENT 2001-02-19 Active - Proposal to Strike off
LESLIE DAVID KRENDEL EASTMOUNT HOLDINGS LIMITED Company Secretary 2002-10-14 CURRENT 1986-03-19 Active
LESLIE DAVID KRENDEL ARDENWAY LIMITED Company Secretary 2002-10-14 CURRENT 1988-08-04 Active
LESLIE DAVID KRENDEL MANSELL STREET MANAGEMENT LIMITED Company Secretary 2002-10-14 CURRENT 1994-05-03 Active
LESLIE DAVID KRENDEL FANTASY PROPERTIES LIMITED Company Secretary 2002-10-14 CURRENT 1996-03-07 Active
LESLIE DAVID KRENDEL CANFIELD (COPTIC STREET) LIMITED Company Secretary 2002-10-14 CURRENT 1999-06-09 Active
LESLIE DAVID KRENDEL TURINVALE LIMITED Company Secretary 2002-10-14 CURRENT 1982-03-02 Active - Proposal to Strike off
MICHAEL KEATS UBER INVESTMENTS (ROADS) LTD Director 2018-02-05 CURRENT 2018-02-05 Active
MICHAEL KEATS PVRE LIMITED Director 2015-12-04 CURRENT 2014-05-21 Active - Proposal to Strike off
MICHAEL KEATS UBER INVESTMENTS LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
MICHAEL KEATS UBER PROPERTIES LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active - Proposal to Strike off
MICHAEL KEATS D STREET PROPERTIES LTD Director 2013-11-26 CURRENT 2013-11-26 Active
MICHAEL KEATS PAD ASCOT LTD Director 2009-11-03 CURRENT 2009-11-03 Active
MICHAEL KEATS KELI PROPERTIES LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL KEATS 20 WESTBOURNE TERRACE ROAD LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
MICHAEL KEATS CANFIELD (COPTIC STREET) LIMITED Director 1999-06-09 CURRENT 1999-06-09 Active
MICHAEL KEATS FANTASY PROPERTIES LIMITED Director 1996-03-07 CURRENT 1996-03-07 Active
MICHAEL KEATS MANSELL STREET MANAGEMENT LIMITED Director 1994-05-03 CURRENT 1994-05-03 Active
MICHAEL KEATS TURINVALE LIMITED Director 1992-11-17 CURRENT 1982-03-02 Active - Proposal to Strike off
MICHAEL KEATS ARDENWAY LIMITED Director 1991-09-21 CURRENT 1988-08-04 Active
MICHAEL KEATS EASTMOUNT FREEHOLD LIMITED Director 1990-12-31 CURRENT 1988-06-24 Dissolved 2013-11-05
MICHAEL KEATS EASTMOUNT HOLDINGS LIMITED Director 1990-12-31 CURRENT 1986-03-19 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
2024-03-29CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2023-11-27Unaudited abridged accounts made up to 2022-12-31
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-01-17Unaudited abridged accounts made up to 2021-12-31
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-12-2431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-23AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-12-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-11-22AA01Previous accounting period shortened from 30/11/17 TO 30/06/17
2017-05-19AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-07-21AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-30AR0129/03/16 ANNUAL RETURN FULL LIST
2015-08-05AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2015-02-13CH03SECRETARY'S DETAILS CHNAGED FOR LESLIE DAVID KRENDEL on 2015-02-12
2015-02-12CH01Director's details changed for Mr Michael Keats on 2015-02-12
2014-10-13AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0129/03/14 ANNUAL RETURN FULL LIST
2013-04-25AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0129/03/13 ANNUAL RETURN FULL LIST
2012-09-04AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0129/03/12 ANNUAL RETURN FULL LIST
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/11 FROM 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL
2011-03-29AR0129/03/11 ANNUAL RETURN FULL LIST
2011-03-21AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-04AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29AR0129/03/10 ANNUAL RETURN FULL LIST
2009-06-23AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-05-21AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-29363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-13363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-07-24288cSECRETARY'S PARTICULARS CHANGED
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-24363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-04-05363aRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-29363aRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-07-31288cSECRETARY'S PARTICULARS CHANGED
2003-03-28363aRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-11-16288bSECRETARY RESIGNED
2002-11-16288aNEW SECRETARY APPOINTED
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2002-04-05363aRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-02-07287REGISTERED OFFICE CHANGED ON 07/02/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP
2001-04-04363aRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-04363aRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-24363aRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1998-12-01288cDIRECTOR'S PARTICULARS CHANGED
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-03-20363aRETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-03-19363aRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1996-12-23395PARTICULARS OF MORTGAGE/CHARGE
1996-12-21395PARTICULARS OF MORTGAGE/CHARGE
1996-12-18395PARTICULARS OF MORTGAGE/CHARGE
1996-04-25288SECRETARY RESIGNED
1996-04-25353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1996-04-25288NEW SECRETARY APPOINTED
1996-04-25288NEW DIRECTOR APPOINTED
1996-04-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1996-04-25288DIRECTOR RESIGNED
1996-04-09288SECRETARY RESIGNED
1996-04-09288DIRECTOR RESIGNED
1996-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities

Licences & Regulatory approval
We could not find any licences issued to CANFIELD FREEHOLD 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 CANFIELD FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-12-23 Outstanding MEZZANINE SYNDICATE FINANCE LIMITED
CHARGE DEED 1996-12-21 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
LEGAL CHARGE 1996-12-18 Satisfied TRANSATLANTIC PROPERTIES LIMITED
Creditors
Creditors Due After One Year 2011-12-01 £ 2,750,861
Creditors Due Within One Year 2011-12-01 £ 189,026

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CANFIELD FREEHOLD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 58,134
Current Assets 2011-12-01 £ 1,151,787
Debtors 2011-12-01 £ 1,093,653
Fixed Assets 2011-12-01 £ 1,370,000
Shareholder Funds 2011-12-01 £ 418,100
Tangible Fixed Assets 2011-12-01 £ 1,370,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANFIELD FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANFIELD FREEHOLD LIMITED
Trademarks
We have not found any records of CANFIELD FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANFIELD FREEHOLD 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 (41100 - Development of building projects) as CANFIELD FREEHOLD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CANFIELD FREEHOLD 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 CANFIELD FREEHOLD 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 CANFIELD FREEHOLD 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.