Transcontinental Properties Limited LONDON


Transcontinental Properties started in year 1998 as Private Limited Company with registration number 03610400. The Transcontinental Properties company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 32 St. James's Street. Postal code: SW1A 1HD. Since Friday 23rd June 2006 Transcontinental Properties Limited is no longer carrying the name Urbicar.

The company has 2 directors, namely Jeyran A., Harender B.. Of them, Harender B. has been with the company the longest, being appointed on 1 December 2015 and Jeyran A. has been with the company for the least time - from 10 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Transcontinental Properties Limited Address / Contact

Office Address 32 St. James's Street
Town London
Post code SW1A 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03610400
Date of Incorporation Wed, 5th Aug 1998
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Jeyran A.

Position: Director

Appointed: 10 January 2024

Harender B.

Position: Director

Appointed: 01 December 2015

Alastair G.

Position: Director

Appointed: 15 October 2008

Resigned: 01 December 2015

Alison S.

Position: Secretary

Appointed: 25 May 2007

Resigned: 10 May 2013

Bryan T.

Position: Director

Appointed: 24 May 2006

Resigned: 15 October 2008

Andrew G.

Position: Director

Appointed: 14 July 2005

Resigned: 25 May 2007

Andrew G.

Position: Secretary

Appointed: 30 November 2001

Resigned: 25 May 2007

Richard L.

Position: Secretary

Appointed: 30 August 2000

Resigned: 30 November 2001

David K.

Position: Secretary

Appointed: 26 June 2000

Resigned: 03 July 2000

Ann D.

Position: Director

Appointed: 05 August 1998

Resigned: 24 May 2006

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 05 August 1998

Resigned: 05 August 1998

First Scottish International Services Limited

Position: Nominee Director

Appointed: 05 August 1998

Resigned: 05 August 1998

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Livi I. This PSC has significiant influence or control over this company,.

Livi I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Urbicar June 23, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Amended full accounts for the period to Saturday 31st December 2022
filed on: 11th, April 2024
Free Download (36 pages)

Company search