TRANSCEND PROPERTY LIMITED
LONDON DENEHAVEN LIMITED

Hellopages » Greater London » Westminster » WC2B 6AN

Company number 04192214
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address 1 KINGSWAY, LONDON, WC2B 6AN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Termination of appointment of Stuart David Yeatman as a director on 31 October 2016; Appointment of Mr Stuart Martin Colvin as a director on 31 October 2016. The most likely internet sites of TRANSCEND PROPERTY LIMITED are www.transcendproperty.co.uk, and www.transcend-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transcend Property Limited is a Private Limited Company. The company registration number is 04192214. Transcend Property Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Transcend Property Limited is 1 Kingsway London Wc2b 6an. . NAYLOR, Philip is a Secretary of the company. COLVIN, Stuart Martin is a Director of the company. HOWARD, Lee is a Director of the company. Secretary BOND, Christopher Joseph has been resigned. Secretary CHILDS, Maureen Anne has been resigned. Secretary HEDGES, Teresa Sarah has been resigned. Secretary LEWIS, Maria has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary SHELL, Peter Geoffrey has been resigned. Secretary SMITH, David Ian has been resigned. Director ARDERN, Derrick has been resigned. Director BOND, Christopher Joseph has been resigned. Director BRISBANE, Duncan Guy Talbot has been resigned. Director CHANEY, Alan Robert has been resigned. Director CHILDS, Maureen Anne has been resigned. Director FRIEND, Andrew Erskine has been resigned. Director GLADWYN, John has been resigned. Director GORDON-STEWART, Alastair James has been resigned. Director KERR, James has been resigned. Director PAYNE, Brian John has been resigned. Director POTTS, Derek has been resigned. Director SHOOTER, Adrian has been resigned. Director SIMKIN, Richard William has been resigned. Director TURNER, Nigel Alan has been resigned. Director WESTON, Richard has been resigned. Director WOODS, Ian Paul has been resigned. Director YEATMAN, Stuart David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NAYLOR, Philip
Appointed Date: 31 October 2016

Director
COLVIN, Stuart Martin
Appointed Date: 31 October 2016
53 years old

Director
HOWARD, Lee
Appointed Date: 01 June 2016
44 years old

Resigned Directors

Secretary
BOND, Christopher Joseph
Resigned: 30 July 2002
Appointed Date: 26 March 2002

Secretary
CHILDS, Maureen Anne
Resigned: 06 July 2001
Appointed Date: 02 April 2001

Secretary
HEDGES, Teresa Sarah
Resigned: 31 October 2016
Appointed Date: 04 September 2015

Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 27 September 2012

Secretary
MILLER, Roger Keith
Resigned: 27 September 2012
Appointed Date: 23 March 2007

Secretary
SHELL, Peter Geoffrey
Resigned: 23 March 2007
Appointed Date: 30 July 2002

Secretary
SMITH, David Ian
Resigned: 26 March 2002
Appointed Date: 06 July 2001

Director
ARDERN, Derrick
Resigned: 26 March 2002
Appointed Date: 06 July 2001
80 years old

Director
BOND, Christopher Joseph
Resigned: 26 March 2002
Appointed Date: 06 July 2001
67 years old

Director
BRISBANE, Duncan Guy Talbot
Resigned: 19 December 2013
Appointed Date: 05 March 2013
49 years old

Director
CHANEY, Alan Robert
Resigned: 28 March 2002
Appointed Date: 06 July 2001
82 years old

Director
CHILDS, Maureen Anne
Resigned: 06 July 2001
Appointed Date: 02 April 2001
89 years old

Director
FRIEND, Andrew Erskine
Resigned: 05 July 2006
Appointed Date: 06 July 2001
73 years old

Director
GLADWYN, John
Resigned: 02 June 2004
Appointed Date: 09 August 2001
57 years old

Director
GORDON-STEWART, Alastair James
Resigned: 01 June 2016
Appointed Date: 31 March 2013
53 years old

Director
KERR, James
Resigned: 18 January 2013
Appointed Date: 06 January 2006
60 years old

Director
PAYNE, Brian John
Resigned: 06 July 2001
Appointed Date: 02 April 2001
81 years old

Director
POTTS, Derek
Resigned: 06 January 2006
Appointed Date: 09 August 2001
66 years old

Director
SHOOTER, Adrian
Resigned: 15 January 2008
Appointed Date: 30 July 2002
76 years old

Director
SIMKIN, Richard William
Resigned: 22 January 2008
Appointed Date: 30 July 2002
77 years old

Director
TURNER, Nigel Alan
Resigned: 25 January 2016
Appointed Date: 13 January 2006
60 years old

Director
WESTON, Richard
Resigned: 22 January 2008
Appointed Date: 05 July 2006
77 years old

Director
WOODS, Ian Paul
Resigned: 31 March 2013
Appointed Date: 30 July 2002
67 years old

Director
YEATMAN, Stuart David
Resigned: 31 October 2016
Appointed Date: 15 January 2008
64 years old

Persons With Significant Control

Kier Property Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Laing Projects & Developments (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANSCEND PROPERTY LIMITED Events

06 Apr 2017
Confirmation statement made on 2 April 2017 with updates
01 Dec 2016
Termination of appointment of Stuart David Yeatman as a director on 31 October 2016
01 Dec 2016
Appointment of Mr Stuart Martin Colvin as a director on 31 October 2016
17 Nov 2016
Appointment of Philip Naylor as a secretary on 31 October 2016
17 Nov 2016
Termination of appointment of Teresa Sarah Hedges as a secretary on 31 October 2016
...
... and 95 more events
29 Jul 2001
Secretary resigned;director resigned
29 Jul 2001
Director resigned
29 Jul 2001
Registered office changed on 29/07/01 from: 1 high street mews wimbledon village london SW19 7RG
10 Jul 2001
Company name changed denehaven LIMITED\certificate issued on 10/07/01
02 Apr 2001
Incorporation

TRANSCEND PROPERTY LIMITED Charges

23 August 2002
Legal charge
Delivered: 4 September 2002
Status: Satisfied on 22 April 2004
Persons entitled: Henkel Limited
Description: Freehold property land and buildings to the north east of…
23 August 2002
Debenture
Delivered: 29 August 2002
Status: Satisfied on 22 April 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: All that land and buildings to the north east of california…