Canadian & Riverside Estates Limited EPSOM


Canadian & Riverside Estates started in year 2014 as Private Limited Company with registration number 09208731. The Canadian & Riverside Estates company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Epsom at 8-10 South Street. Postal code: KT18 7PF.

Currently there are 3 directors in the the company, namely Mark W., John M. and Samantha C.. In addition 2 active secretaries, Gregory M. and Samanatha C. were appointed. As of 5 May 2024, there was 1 ex secretary - Emma T.. There were no ex directors.

Canadian & Riverside Estates Limited Address / Contact

Office Address 8-10 South Street
Town Epsom
Post code KT18 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09208731
Date of Incorporation Mon, 8th Sep 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 1st April
Company age 10 years old
Account next due date Wed, 1st Jan 2025 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Mark W.

Position: Director

Appointed: 31 March 2021

Gregory M.

Position: Secretary

Appointed: 16 November 2020

John M.

Position: Director

Appointed: 08 September 2014

Samanatha C.

Position: Secretary

Appointed: 08 September 2014

Samantha C.

Position: Director

Appointed: 08 September 2014

Emma T.

Position: Secretary

Appointed: 08 September 2014

Resigned: 31 December 2021

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Canadian & Portland Estates (Holdings) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is John M. This PSC owns 25-50% shares. The third one is David G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Canadian & Portland Estates (Holdings) Limited

Legal authority Companys Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 09194545
Notified on 5 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 6 April 2016
Ceased on 6 June 2023
Nature of control: 25-50% shares

David G.

Notified on 6 April 2016
Ceased on 5 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-232020-04-012021-04-012022-03-312023-03-31
Net Worth100    
Balance Sheet
Debtors1001 111 8271 103 575779 063312 375
Cash Bank On Hand 924 475487 415782 792985 851
Current Assets 2 036 3021 550 6581 561 8551 298 226
Net Assets Liabilities -3 102 507-4 467 335-4 355 707-7 354 466
Other Debtors 103 246   
Property Plant Equipment 26 159 90325 125 28625 348 75022 148 669
Reserves/Capital
Called Up Share Capital100    
Shareholder Funds100    
Other
Number Shares Allotted100    
Par Value Share1 111
Share Capital Allotted Called Up Paid100    
Total Assets Less Current Liabilities10026 897 49325 532 66525 644 2937 645 534
Accrued Liabilities 211 410136 262167 783121 731
Accrued Liabilities Deferred Income 301 903261 343377 987349 644
Accumulated Depreciation Impairment Property Plant Equipment 17 76179 218120 696185 700
Amounts Owed To Group Undertakings 541 125662 523581 80715 116 643
Average Number Employees During Period 11  
Bank Borrowings 30 000 00030 000 00030 000 00015 000 000
Bank Borrowings Overdrafts 30 000 00030 000 00030 000 00015 000 000
Corporation Tax Payable  40 332  
Corporation Tax Recoverable 53 04652 86375 85175 823
Creditors 30 000 00030 000 00030 000 00015 000 000
Increase From Depreciation Charge For Year Property Plant Equipment  61 45741 47865 004
Net Current Assets Liabilities 737 590407 379295 543-14 503 135
Number Shares Issued Fully Paid  100100100
Other Taxation Social Security Payable 1 2981 298  
Prepayments Accrued Income 558 185356 937257 138128 518
Property Plant Equipment Gross Cost 26 177 66425 204 50425 469 44622 334 369
Total Additions Including From Business Combinations Property Plant Equipment  102 864264 942156 725
Total Increase Decrease From Revaluations Property Plant Equipment  -1 076 024 -3 291 802
Trade Creditors Trade Payables 120 76371 82812 71588 229
Trade Debtors Trade Receivables 397 350653 443446 074108 034

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, October 2023
Free Download (7 pages)

Company search