CONTINUOUS PROPERTY LTD

Register to unlock more data on OkredoRegister

CONTINUOUS PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09850523

Incorporation date

30/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

25-29 Sandy Way Yeadon, Leeds LS19 7EWCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2015)
dot icon28/01/2026
Registration of charge 098505230008, created on 2026-01-28
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon19/01/2026
Confirmation statement made on 2025-11-01 with updates
dot icon18/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/02/2025
Compulsory strike-off action has been discontinued
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon04/02/2025
Confirmation statement made on 2024-11-01 with updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/07/2024
Particulars of variation of rights attached to shares
dot icon11/07/2024
Memorandum and Articles of Association
dot icon11/07/2024
Resolutions
dot icon11/07/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon19/01/2024
Registration of charge 098505230007, created on 2024-01-18
dot icon03/01/2024
Resolutions
dot icon03/01/2024
Memorandum and Articles of Association
dot icon03/01/2024
Resolutions
dot icon20/12/2023
Registration of charge 098505230006, created on 2023-12-20
dot icon04/12/2023
Satisfaction of charge 098505230001 in full
dot icon08/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon05/09/2023
Registration of charge 098505230005, created on 2023-09-01
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon09/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon21/10/2020
Micro company accounts made up to 2019-10-31
dot icon07/02/2020
Director's details changed for Mr Richard Paul Nicholas on 2020-02-03
dot icon07/02/2020
Change of details for Mr Richard Paul Nicholas as a person with significant control on 2020-02-03
dot icon07/02/2020
Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2020-02-07
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/05/2019
Registration of charge 098505230004, created on 2019-04-29
dot icon10/12/2018
Registration of charge 098505230003, created on 2018-11-23
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon10/10/2018
Registration of charge 098505230002, created on 2018-10-05
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/07/2018
Change of details for Mr Richard Paul Nicholas as a person with significant control on 2018-07-23
dot icon09/07/2018
Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS England to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 2018-07-09
dot icon25/06/2018
Registration of charge 098505230001, created on 2018-06-19
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon12/12/2016
Registered office address changed from 8 Homer Road Sutton Coldfield West Midlands B75 6QN England to 2D Derby Road Sandiacre Nottingham NG10 5HS on 2016-12-12
dot icon27/11/2015
Director's details changed for Mr Richard Paul Nicholas on 2015-11-26
dot icon27/11/2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU to 8 Homer Road Sutton Coldfield West Midlands B75 6QN on 2015-11-27
dot icon15/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon30/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-78.94 % *

* during past year

Cash in Bank

£4,841.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
79.35K
-
0.00
22.99K
-
2022
0
78.46K
-
0.00
4.84K
-
2022
0
78.46K
-
0.00
4.84K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

78.46K £Descended-1.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.84K £Descended-78.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholas, Richard Paul
Director
30/10/2015 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINUOUS PROPERTY LTD

CONTINUOUS PROPERTY LTD is an(a) Active company incorporated on 30/10/2015 with the registered office located at 25-29 Sandy Way Yeadon, Leeds LS19 7EW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINUOUS PROPERTY LTD?

toggle

CONTINUOUS PROPERTY LTD is currently Active. It was registered on 30/10/2015 .

Where is CONTINUOUS PROPERTY LTD located?

toggle

CONTINUOUS PROPERTY LTD is registered at 25-29 Sandy Way Yeadon, Leeds LS19 7EW.

What does CONTINUOUS PROPERTY LTD do?

toggle

CONTINUOUS PROPERTY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONTINUOUS PROPERTY LTD?

toggle

The latest filing was on 28/01/2026: Registration of charge 098505230008, created on 2026-01-28.