TRANSCONTINENTAL PROPERTIES LIMITED

TRANSCONTINENTAL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRANSCONTINENTAL PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03610400
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TRANSCONTINENTAL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    URBICAR LTD.Aug 05, 1998Aug 05, 1998

    What are the latest accounts for TRANSCONTINENTAL PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for TRANSCONTINENTAL PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2026
    Next Confirmation Statement DueJan 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2025
    OverdueNo

    What are the latest filings for TRANSCONTINENTAL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 30, 2023

    39 pagesAA

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Harender Kaur Branch as a director on Nov 30, 2024

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Amended full accounts made up to Dec 31, 2022

    36 pagesAAMD

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Appointment of Ms Jeyran Afandiyeva as a director on Jan 10, 2024

    2 pagesAP01

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Change of details for Mr Livi Isaev as a person with significant control on Oct 18, 2022

    2 pagesPSC04

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Director's details changed for Mrs Harender Kaur Branch on Oct 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Jan 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Amended full accounts made up to Dec 31, 2016

    25 pagesAAMD

    Confirmation statement made on Jan 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of TRANSCONTINENTAL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AFANDIYEVA, Jeyran
    St. James's Street
    SW1A 1HD London
    32
    England
    Director
    St. James's Street
    SW1A 1HD London
    32
    England
    AzerbaijanAzerbaijaniDirector317943120001
    GREENFIELD, Andrew Victor William
    14 Salisbury Avenue
    SM1 2DQ Cheam
    Surrey
    Secretary
    14 Salisbury Avenue
    SM1 2DQ Cheam
    Surrey
    British79931250003
    KIPLING, David Garrie
    194 Ferry Road
    EH6 4NW Edinburgh
    Midlothian
    Secretary
    194 Ferry Road
    EH6 4NW Edinburgh
    Midlothian
    British103815340001
    LEE, Richard Eugene Charles
    Roseleigh
    28 Hill Farm Road
    SL7 3LU Marlow Bottom
    Buckinghamshire
    Secretary
    Roseleigh
    28 Hill Farm Road
    SL7 3LU Marlow Bottom
    Buckinghamshire
    British13311410002
    SMITH, Alison Shirley Pauline
    P O Box 59464,
    2 Viklas Street
    FOREIGN Pissouri
    Limassol 4610
    Cyrpus
    Secretary
    P O Box 59464,
    2 Viklas Street
    FOREIGN Pissouri
    Limassol 4610
    Cyrpus
    BritishAccountant77733320004
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    BRANCH, Harender Kaur
    St. James's Street
    SW1A 1HD London
    32
    England
    Director
    St. James's Street
    SW1A 1HD London
    32
    England
    EnglandBritishSolicitor205561490001
    DUNCAN, Ann Margaret
    54 Spitfire Way
    Hamble
    SO31 4RT Southampton
    Director
    54 Spitfire Way
    Hamble
    SO31 4RT Southampton
    United KingdomBritishDirector52666780004
    GREENFIELD, Andrew Victor William
    14 Salisbury Avenue
    SM1 2DQ Cheam
    Surrey
    Director
    14 Salisbury Avenue
    SM1 2DQ Cheam
    Surrey
    United KingdomBritishSolcitor79931250003
    GUNNING, Alastair Bond
    Southern House
    North Huish
    TQ16 9NL South Brent
    Uk
    Director
    Southern House
    North Huish
    TQ16 9NL South Brent
    Uk
    United KingdomBritishDirector161427580001
    TARTTELIN, Bryan
    3 Moat Court
    KT21 2BL Ashtead
    Surrey
    Director
    3 Moat Court
    KT21 2BL Ashtead
    Surrey
    United KingdomBritishAccountant114434330006
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of TRANSCONTINENTAL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Livi Isaev
    St. James's Street
    SW1A 1HD London
    32
    England
    Apr 06, 2016
    St. James's Street
    SW1A 1HD London
    32
    England
    No
    Nationality: Israeli
    Country of Residence: Greece
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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