CONTINENTAL APARTMENT HOLDINGS LIMITED
Overview
| Company Name | CONTINENTAL APARTMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03406504 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONTINENTAL APARTMENT HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CONTINENTAL APARTMENT HOLDINGS LIMITED located?
| Registered Office Address | C/O Ogier Global (Uk) Limited 4th Floor 3 St Helen's Place EC3A 6AB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONTINENTAL APARTMENT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO. 1366) LIMITED | Jul 22, 1997 | Jul 22, 1997 |
What are the latest accounts for CONTINENTAL APARTMENT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2025 |
| Next Accounts Due On | Apr 05, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2024 |
What is the status of the latest confirmation statement for CONTINENTAL APARTMENT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for CONTINENTAL APARTMENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 22, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Nikki Chandrakant Shah as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Appointment of Ogier Global (Uk) Limited as a secretary on Jun 30, 2025 | 2 pages | AP04 | ||
Appointment of Mr Stuart Watson as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Registered office address changed from Ogier Global (Uk) Limited 4th Floor 3 st Helen's Place London EC3A 6AB United Kingdom to C/O Ogier Global (Uk) Limited 4th Floor 3 st Helen's Place London EC3A 6AB on Jul 07, 2025 | 1 pages | AD01 | ||
Termination of appointment of Jason Antony Reader as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mancorp (Uk) Limited as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Accomplish Secretaries Limited as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||
Registered office address changed from 10 Temple Back First Floor, Templeback Bristol BS1 6FL England to Ogier Global (Uk) Limited 4th Floor 3 st Helen's Place London EC3A 6AB on Jul 07, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 05, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vistra Cosec Limited as a secretary on May 12, 2023 | 1 pages | TM02 | ||
Appointment of Accomplish Secretaries Limited as a secretary on May 12, 2023 | 2 pages | AP04 | ||
Appointment of Mancorp (Uk) Limited as a director on Apr 26, 2023 | 2 pages | AP02 | ||
Termination of appointment of Martin William Gordon Palmer as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 05, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 22, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 22, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CONTINENTAL APARTMENT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OGIER GLOBAL (UK) LIMITED | Secretary | 3 St Helen's Place EC3A 6AB London Fourth Floor United Kingdom |
| 306625390001 | ||||||||||
| SHAH, Nikki Chandrakant | Director | 4th Floor 3 St Helen's Place EC3A 6AB London C/O Ogier Global (Uk) Limited England | United Kingdom | British | 321389110001 | |||||||||
| WATSON, Stuart | Director | 4th Floor 3 St Helen's Place EC3A 6AB London C/O Ogier Global (Uk) Limited England | United Kingdom | British | 260042290003 | |||||||||
| EDMONDSON, James Fairweather | Secretary | 66 Lincolns Inn Fields London WC2A 3LH | British | 24909820004 | ||||||||||
| ACCOMPLISH SECRETARIES LIMITED | Secretary | 50 Broadway SW1H 0DB London 7th Floor United Kingdom |
| 121109170001 | ||||||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||||||
| VISTRA COSEC LIMITED | Secretary | Temple Back First Floor, Templeback BS1 6FL Bristol 10 England |
| 128256230002 | ||||||||||
| BRYANT, Helen Janet | Director | 66 Lincolns Inn Fields London WC2A 3LH | England | British | 79949120001 | |||||||||
| BURCHFIELD, Jonathan Robert | Director | 15 The Court Bury Fields GU2 5BA Guildford Surrey | United Kingdom | British | 53095860001 | |||||||||
| EDMONDSON, James Fairweather | Director | 66 Lincolns Inn Fields London WC2A 3LH | Cayman Islands | British | 24909820006 | |||||||||
| PALMER, Martin William Gordon | Director | Temple Back First Floor, Templeback BS1 6FL Bristol 10 England | United Kingdom | British | 55999620030 | |||||||||
| READER, Jason Antony | Director | Temple Back First Floor Templeback BS1 6FL Bristol 10 England | United Kingdom | British | 147940160001 | |||||||||
| MANCORP (UK) LIMITED | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom |
| 166897340001 | ||||||||||
| MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Who are the persons with significant control of CONTINENTAL APARTMENT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| James Fairweather Edmondson | Apr 06, 2016 | Temple Back First Floor, Templeback BS1 6FL Bristol 10 England | Yes |
Nationality: British Country of Residence: Cayman Islands | |||
Natures of Control
| |||
| Helen Janet Bryant | Apr 06, 2016 | Temple Back First Floor, Templeback BS1 6FL Bristol 10 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CONTINENTAL APARTMENT HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 08, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jul 22, 2016 | Aug 02, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0