Company number 03313451
Status Active
Incorporation Date 5 February 1997
Company Type Private Limited Company
Address 11-13 FIRST FLOOR, THE MEADS BUSINESS CENTRE 19 KINGSMEAD, FARNBOROUGH, HAMPSHIRE, GU14 7SR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
GBP 1
. The most likely internet sites of ENGLISH AND CONTINENTAL PROPERTY COMPANY LIMITED are www.englishandcontinentalpropertycompany.co.uk, and www.english-and-continental-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Blackwater Rail Station is 2.9 miles; to Ash Rail Station is 3.5 miles; to Bagshot Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.English and Continental Property Company Limited is a Private Limited Company.
The company registration number is 03313451. English and Continental Property Company Limited has been working since 05 February 1997.
The present status of the company is Active. The registered address of English and Continental Property Company Limited is 11 13 First Floor The Meads Business Centre 19 Kingsmead Farnborough Hampshire Gu14 7sr. . FAUN, Timothy Simon is a Director of the company. Secretary DIGITAL LANDSCOPE PLC has been resigned. Secretary FAUN, Lawrence George has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director FAUN, Timothy Simon has been resigned. Director OVAL 1161 LIMITED has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
OVALSEC LIMITED
Resigned: 31 December 2001
Appointed Date: 05 February 1997
Director
OVAL 1161 LIMITED
Resigned: 13 March 2003
Appointed Date: 28 January 2000
Nominee Director
OVAL NOMINEES LIMITED
Resigned: 26 March 1998
Appointed Date: 05 February 1997
Nominee Director
OVALSEC LIMITED
Resigned: 26 March 1998
Appointed Date: 05 February 1997
Persons With Significant Control
Mr Peter Boyne
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Lynn Smith
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
ENGLISH AND CONTINENTAL PROPERTY COMPANY LIMITED Events
10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
04 Nov 2016
Total exemption full accounts made up to 30 June 2016
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
11 Nov 2015
Total exemption full accounts made up to 30 June 2015
17 May 2015
Termination of appointment of Lawrence George Faun as a secretary on 24 March 2015
...
... and 68 more events
31 Mar 1998
Director resigned
31 Mar 1998
Director resigned
31 Mar 1998
New director appointed
25 Feb 1998
Return made up to 05/02/98; full list of members
05 Feb 1997
Incorporation
16 October 2001
Legal mortgage
Delivered: 30 October 2001
Status: Satisfied
on 12 May 2003
Persons entitled: Hsbc Bank PLC
Description: The property k/a land at lower aisholt spaxton bridgwater…
25 January 2001
Legal mortgage
Delivered: 10 February 2001
Status: Satisfied
on 12 May 2003
Persons entitled: Hsbc Bank PLC
Description: The property at unit A1 lower aisholt near bridgwater…
23 January 2001
Debenture
Delivered: 10 February 2001
Status: Satisfied
on 5 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…