London And Continental Developments (holdings) Limited 24 SOUTHWARK STREET


London And Continental Developments (holdings) started in year 1978 as Private Limited Company with registration number 01375265. The London And Continental Developments (holdings) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in 24 Southwark Street at The Peer Suite. Postal code: SE1 1TY.

Currently there are 6 directors in the the company, namely Jonathan N., Jonathan D. and Michael B. and others. In addition one secretary - Michael B. - is with the firm. 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.

London And Continental Developments (holdings) Limited Address / Contact

Office Address The Peer Suite
Office Address2 The Hop Exchange
Town 24 Southwark Street
Post code SE1 1TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01375265
Date of Incorporation Fri, 23rd Jun 1978
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 46 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Jonathan N.

Position: Director

Appointed: 11 March 2019

Jonathan D.

Position: Director

Appointed: 31 January 2019

Michael B.

Position: Director

Appointed: 02 January 2014

Michael B.

Position: Secretary

Appointed: 05 September 2013

Susan B.

Position: Director

Appointed: 01 January 2005

Amanda B.

Position: Director

Appointed: 01 January 2005

Howard D.

Position: Director

Appointed: 23 April 1998

Martin B.

Position: Director

Resigned: 09 June 2018

Bridget S.

Position: Secretary

Resigned: 31 December 1993

Richard M.

Position: Director

Appointed: 02 January 2014

Resigned: 16 November 2018

Paul W.

Position: Secretary

Appointed: 21 December 2012

Resigned: 30 August 2013

Bridget B.

Position: Director

Appointed: 01 January 2005

Resigned: 19 March 2013

Peter S.

Position: Director

Appointed: 01 March 1997

Resigned: 21 December 2012

Robert C.

Position: Director

Appointed: 01 March 1997

Resigned: 31 December 2004

Peter S.

Position: Secretary

Appointed: 31 December 1993

Resigned: 21 December 2012

Peter A.

Position: Director

Appointed: 31 December 1991

Resigned: 08 September 1994

Bridget S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 1994

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Peer Group Plc from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Martin B. This PSC has significiant influence or control over the company,.

Peer Group Plc

The Peer Suite The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 1265425
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin B.

Notified on 6 April 2016
Ceased on 9 June 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Monday 31st July 2023
filed on: 29th, January 2024
Free Download (22 pages)

Company search

Advertisements