CANLEY PROPERTIES LIMITED

Active London

Buying and selling of own real estate

2 employees website.com
Buying and selling of own real estate
C

CANLEY PROPERTIES LIMITED

Buying and selling of own real estate

Founded 10 Jun 1999 Active London, United Kingdom 2 employees website.com
Buying and selling of own real estate
Accounts Submitted 16 Mar 2026 Next due 31 Mar 2026 22 days overdue
Confirmation Submitted 18 Jun 2025 Next due 2 Jul 2026 2 months remaining
Net assets £833K £50K 2024 year on year
Total assets £877K £51K 2024 year on year
Total Liabilities £44K £1K 2024 year on year
Charges 12
12 satisfied

Contact & Details

Contact

Registered Address

14 David Mews London W1U 6EQ

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CANLEY PROPERTIES LIMITED (03786283), an active company based in London, United Kingdom. Incorporated 10 Jun 1999. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£47.59k

Increased by £433.00 (+1%)

Net Assets

£832.87k

Increased by £49.76k (+6%)

Total Liabilities

£44.33k

Increased by £1.33k (+3%)

Turnover

N/A

Employees

2

Debt Ratio

5%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Andrew Carlile BarrsSecretaryBritishUnknown13 Jul 1999Active
Barrs, Andrew CarlileDirectorBritishEngland6913 Jul 1999Active

Shareholders

Shareholders (5)

John Keith Dixon
50.0%
10
Andrew Carlile Barrs
25.0%
5

Persons with Significant Control

Persons with Significant Control (4)

4 Active

John Keith Dixon

British

Active
Notified 1 Mar 2024
Residence England
DOB March 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr John Keith Dixon

British

Active
Notified 1 Mar 2024
Residence England
DOB March 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Andrew Carlile Barrs

British

Active
Notified 30 Jun 2016
Residence England
DOB July 1956
Nature of Control
  • Right To Appoint And Remove Directors

Andrew Carlile Barrs

British

Active
Notified 30 Jun 2016
Residence England
DOB July 1956
Nature of Control
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

12 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
40 St Marys Street, Bungay (NR35 1AX) EAST SUFFOLK
Freehold-10 Oct 2007
40 St Marys Street, Bungay (NR35 1AX)
Freehold
Added 10 Oct 2007
District EAST SUFFOLK

Documents

Company Filings

DateCategoryDescriptionDocument
15 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
16 Mar 2026AccountsAnnual accounts made up to 2025-06-30
18 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-18 with no updates
6 May 2025Persons With Significant ControlChange to Mr Andrew Carlile Barrs as a person with significant control on 2025-05-06
24 Mar 2025AccountsAnnual accounts made up to 2024-06-30
15 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

16 Mar 2026 Accounts

Annual accounts made up to 2025-06-30

18 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-18 with no updates

6 May 2025 Persons With Significant Control

Change to Mr Andrew Carlile Barrs as a person with significant control on 2025-05-06

24 Mar 2025 Accounts

Annual accounts made up to 2024-06-30

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

6 days ago on 15 Apr 2026

Annual accounts made up to 2025-06-30

1 months ago on 16 Mar 2026

Confirmation statement made on 2025-06-18 with no updates

10 months ago on 18 Jun 2025

Change to Mr Andrew Carlile Barrs as a person with significant control on 2025-05-06

11 months ago on 6 May 2025

Annual accounts made up to 2024-06-30

1 years ago on 24 Mar 2025