TRANSCONTINENTAL PROPERTIES LIMITED
Overview
Company Name | TRANSCONTINENTAL PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03610400 |
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 TRANSCONTINENTAL PROPERTIES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TRANSCONTINENTAL PROPERTIES LIMITED located?
Registered Office Address | 32 St. James's Street SW1A 1HD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRANSCONTINENTAL PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
URBICAR LTD. | Aug 05, 1998 | Aug 05, 1998 |
What are the latest accounts for TRANSCONTINENTAL PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for TRANSCONTINENTAL PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jan 01, 2026 |
---|---|
Next Confirmation Statement Due | Jan 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 01, 2025 |
Overdue | No |
What are the latest filings for TRANSCONTINENTAL PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 30, 2023 | 39 pages | AA | ||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Harender Kaur Branch as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Amended full accounts made up to Dec 31, 2022 | 36 pages | AAMD | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Appointment of Ms Jeyran Afandiyeva as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr Livi Isaev as a person with significant control on Oct 18, 2022 | 2 pages | PSC04 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Director's details changed for Mrs Harender Kaur Branch on Oct 01, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 35 Piccadilly London W1J 0LP England to 32 st. James's Street London SW1A 1HD on Dec 17, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Jan 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||
Amended full accounts made up to Dec 31, 2016 | 25 pages | AAMD | ||
Confirmation statement made on Jan 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of TRANSCONTINENTAL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AFANDIYEVA, Jeyran | Director | St. James's Street SW1A 1HD London 32 England | Azerbaijan | Azerbaijani | Director | 317943120001 | ||||
GREENFIELD, Andrew Victor William | Secretary | 14 Salisbury Avenue SM1 2DQ Cheam Surrey | British | 79931250003 | ||||||
KIPLING, David Garrie | Secretary | 194 Ferry Road EH6 4NW Edinburgh Midlothian | British | 103815340001 | ||||||
LEE, Richard Eugene Charles | Secretary | Roseleigh 28 Hill Farm Road SL7 3LU Marlow Bottom Buckinghamshire | British | 13311410002 | ||||||
SMITH, Alison Shirley Pauline | Secretary | P O Box 59464, 2 Viklas Street FOREIGN Pissouri Limassol 4610 Cyrpus | British | Accountant | 77733320004 | |||||
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
BRANCH, Harender Kaur | Director | St. James's Street SW1A 1HD London 32 England | England | British | Solicitor | 205561490001 | ||||
DUNCAN, Ann Margaret | Director | 54 Spitfire Way Hamble SO31 4RT Southampton | United Kingdom | British | Director | 52666780004 | ||||
GREENFIELD, Andrew Victor William | Director | 14 Salisbury Avenue SM1 2DQ Cheam Surrey | United Kingdom | British | Solcitor | 79931250003 | ||||
GUNNING, Alastair Bond | Director | Southern House North Huish TQ16 9NL South Brent Uk | United Kingdom | British | Director | 161427580001 | ||||
TARTTELIN, Bryan | Director | 3 Moat Court KT21 2BL Ashtead Surrey | United Kingdom | British | Accountant | 114434330006 | ||||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of TRANSCONTINENTAL PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Livi Isaev | Apr 06, 2016 | St. James's Street SW1A 1HD London 32 England | No |
Nationality: Israeli Country of Residence: Greece | |||
Natures of Control
|
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