English And Continental Property Company Limited CAMBERLEY


Founded in 1997, English And Continental Property Company, classified under reg no. 03313451 is an active company. Currently registered at 1 Minster Court GU15 3YY, Camberley the company has been in the business for twenty seven years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since February 22, 2013 English And Continental Property Company Limited is no longer carrying the name Taunton Trustees.

The company has one director. Lynn S., appointed on 13 February 2020. There are currently no secretaries appointed. At present 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.

English And Continental Property Company Limited Address / Contact

Office Address 1 Minster Court
Office Address2 Tuscam Way
Town Camberley
Post code GU15 3YY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03313451
Date of Incorporation Wed, 5th Feb 1997
Industry Non-trading company
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Lynn S.

Position: Director

Appointed: 13 February 2020

Lawrence F.

Position: Secretary

Appointed: 08 January 2004

Resigned: 24 March 2015

Timothy F.

Position: Director

Appointed: 13 March 2003

Resigned: 13 February 2020

Digital Landscope Plc

Position: Secretary

Appointed: 01 October 2001

Resigned: 31 December 2003

Oval 1161 Limited

Position: Director

Appointed: 28 January 2000

Resigned: 13 March 2003

Timothy F.

Position: Director

Appointed: 26 March 1998

Resigned: 12 October 1999

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1997

Resigned: 31 December 2001

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 February 1997

Resigned: 26 March 1998

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 05 February 1997

Resigned: 26 March 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Lynn S. This PSC and has 75,01-100% shares. Another one in the PSC register is Peter B. This PSC owns 75,01-100% shares.

Lynn S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Peter B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Taunton Trustees February 22, 2013
Oval (1161) March 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Debtors888888
Other
Amounts Owed By Group Undertakings888888
Average Number Employees During Period111   
Investments Fixed Assets40 00240 00240 00240 00240 00240 002
Investments In Group Undertakings40 00240 00240 00240 00240 00240 002
Total Assets Less Current Liabilities40 01040 01040 01040 01040 01040 010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to June 30, 2022
filed on: 10th, March 2023
Free Download (6 pages)

Company search