ENGLISH AND CONTINENTAL PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

ENGLISH AND CONTINENTAL PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03313451

Incorporation date

05/02/1997

Size

Dormant

Contacts

Registered address

Registered address

1 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YYCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1997)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon26/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon05/12/2025
Change of details for Mrs Lynn Smith as a person with significant control on 2025-11-08
dot icon21/11/2025
Director's details changed for Mrs Lynn Smith on 2025-11-08
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon13/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon29/05/2024
Accounts for a dormant company made up to 2023-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon06/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon10/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon18/01/2023
Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2023-01-19
dot icon31/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon10/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon28/09/2020
Appointment of Mrs Lynn Smith as a director on 2020-02-13
dot icon11/09/2020
Resolutions
dot icon10/09/2020
Termination of appointment of Timothy Simon Faun as a director on 2020-02-13
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon15/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon13/11/2018
Director's details changed for Mr Timothy Simon Faun on 2018-11-09
dot icon13/11/2018
Registered office address changed from 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR to 92 Park Street Camberley Surrey GU15 3NY on 2018-11-13
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon10/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon04/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon04/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon11/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon17/05/2015
Termination of appointment of Lawrence George Faun as a secretary on 2015-03-24
dot icon11/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon13/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon05/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon29/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon22/02/2013
Certificate of change of name
dot icon22/02/2013
Change of name notice
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon15/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon07/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon07/02/2012
Registered office address changed from 11-14 First Floor Rushmoor Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR on 2012-02-07
dot icon06/02/2012
Secretary's details changed for Lawrence George Faun on 2012-02-02
dot icon06/02/2012
Director's details changed for Mr Timothy Simon Faun on 2012-02-02
dot icon04/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon03/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon26/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon25/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon08/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon06/02/2009
Return made up to 01/02/09; full list of members
dot icon05/02/2009
Location of register of members
dot icon05/02/2009
Secretary's change of particulars / lawrence faun / 01/02/2009
dot icon15/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon14/02/2008
Return made up to 01/02/08; no change of members
dot icon27/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon18/02/2007
Return made up to 01/02/07; full list of members
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon27/04/2006
Registered office changed on 27/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY
dot icon17/02/2006
Return made up to 01/02/06; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon14/02/2005
Return made up to 01/02/05; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon28/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/02/2004
Return made up to 01/02/04; full list of members
dot icon25/01/2004
New secretary appointed
dot icon12/05/2003
Declaration of satisfaction of mortgage/charge
dot icon12/05/2003
Declaration of satisfaction of mortgage/charge
dot icon18/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon16/04/2003
Director's particulars changed
dot icon16/04/2003
Director resigned
dot icon16/04/2003
New director appointed
dot icon03/03/2003
Certificate of change of name
dot icon21/02/2003
Return made up to 01/02/03; full list of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon01/03/2002
Return made up to 01/02/02; full list of members
dot icon30/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Registered office changed on 16/10/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS
dot icon16/10/2001
New secretary appointed
dot icon12/02/2001
Return made up to 01/02/01; full list of members
dot icon10/02/2001
Particulars of mortgage/charge
dot icon10/02/2001
Particulars of mortgage/charge
dot icon09/01/2001
Accounts for a small company made up to 2000-06-30
dot icon10/02/2000
Return made up to 01/02/00; no change of members
dot icon31/01/2000
New director appointed
dot icon22/11/1999
Accounting reference date extended from 28/02/00 to 30/06/00
dot icon14/10/1999
Director resigned
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon17/05/1999
Resolutions
dot icon17/05/1999
Accounts for a dormant company made up to 1999-02-28
dot icon08/02/1999
Return made up to 05/02/99; no change of members
dot icon21/01/1999
Location of register of members
dot icon15/12/1998
Registered office changed on 15/12/98 from: 30 queen charlotte street bristol BS99 7QQ
dot icon13/10/1998
Resolutions
dot icon13/10/1998
Accounts for a dormant company made up to 1998-02-28
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Director resigned
dot icon31/03/1998
New director appointed
dot icon25/02/1998
Return made up to 05/02/98; full list of members
dot icon05/02/1997
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Smith, Lynn
Director
13/02/2020 - Present
5

Persons with Significant Control

2
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 ENGLISH AND CONTINENTAL PROPERTY COMPANY LIMITED

ENGLISH AND CONTINENTAL PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 05/02/1997 with the registered office located at 1 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YY. 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 ENGLISH AND CONTINENTAL PROPERTY COMPANY LIMITED?

toggle

ENGLISH AND CONTINENTAL PROPERTY COMPANY LIMITED is currently Active. It was registered on 05/02/1997 .

Where is ENGLISH AND CONTINENTAL PROPERTY COMPANY LIMITED located?

toggle

ENGLISH AND CONTINENTAL PROPERTY COMPANY LIMITED is registered at 1 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YY.

What does ENGLISH AND CONTINENTAL PROPERTY COMPANY LIMITED do?

toggle

ENGLISH AND CONTINENTAL PROPERTY COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ENGLISH AND CONTINENTAL PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-06-30.