About

Registered Number: 04207327
Date of Incorporation: 27/04/2001 (23 years ago)
Company Status: Active
Registered Address: 49 Upper Brook Street, Mayfair, London, W1K 2BR,

 

Candy Property Ltd was founded on 27 April 2001 and has its registered office in London. We don't currently know the number of employees at this organisation. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARSONS, Edward Foster 01 April 2016 23 March 2018 1
WHITEHOUSE, Christopher Graham 02 October 2014 01 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 01 June 2020
MR01 - N/A 21 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 01 April 2019
PSC05 - N/A 31 August 2018
AD01 - Change of registered office address 31 August 2018
RESOLUTIONS - N/A 01 June 2018
CONNOT - N/A 01 June 2018
CS01 - N/A 27 April 2018
CH01 - Change of particulars for director 18 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 07 April 2017
AUD - Auditor's letter of resignation 09 October 2016
CH01 - Change of particulars for director 27 September 2016
CH03 - Change of particulars for secretary 27 September 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH01 - Change of particulars for director 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
AP03 - Appointment of secretary 03 May 2016
AA - Annual Accounts 07 April 2016
CH01 - Change of particulars for director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 11 May 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH03 - Change of particulars for secretary 29 April 2015
AA - Annual Accounts 13 April 2015
AD01 - Change of registered office address 19 March 2015
TM02 - Termination of appointment of secretary 03 October 2014
AP01 - Appointment of director 03 October 2014
AP03 - Appointment of secretary 03 October 2014
AP01 - Appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 05 April 2013
TM01 - Termination of appointment of director 23 October 2012
CH01 - Change of particulars for director 04 September 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 29 November 2011
TM01 - Termination of appointment of director 16 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 30 March 2011
AP01 - Appointment of director 10 November 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 10 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 25 April 2008
287 - Change in situation or address of Registered Office 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 29 December 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
CERTNM - Change of name certificate 02 August 2006
MISC - Miscellaneous document 21 July 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
AA - Annual Accounts 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
363a - Annual Return 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
287 - Change in situation or address of Registered Office 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
363a - Annual Return 27 May 2004
RESOLUTIONS - N/A 18 December 2003
RESOLUTIONS - N/A 18 December 2003
RESOLUTIONS - N/A 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
AA - Annual Accounts 10 December 2003
288c - Notice of change of directors or secretaries or in their particulars 23 October 2003
AUD - Auditor's letter of resignation 16 October 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
363s - Annual Return 09 June 2003
287 - Change in situation or address of Registered Office 01 March 2003
225 - Change of Accounting Reference Date 26 February 2003
CERTNM - Change of name certificate 21 January 2003
AA - Annual Accounts 19 November 2002
225 - Change of Accounting Reference Date 19 November 2002
363s - Annual Return 12 June 2002
287 - Change in situation or address of Registered Office 25 July 2001
287 - Change in situation or address of Registered Office 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
NEWINC - New incorporation documents 27 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.