UKBizDB.co.uk

CONTINENTAL ASSETS & DEVELOPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Continental Assets & Development Limited. The company was founded 29 years ago and was given the registration number 03040673. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, First Floor, Room 110, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONTINENTAL ASSETS & DEVELOPMENT LIMITED
Company Number:03040673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 More London Riverside, First Floor, Room 110, London, England, SE1 2RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 18, 2 Park Hill Drive, Cobham, England, KT11 2FN

Secretary20 April 1995Active
Room 110, First Floor, 3 More London Place, London, England, SE1 2RE

Director20 April 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 March 1995Active
220 Waterman Building, 14 Westferry Road, London, E14 8NG

Director31 October 1997Active
The Courtyard Blanket Mill Farm, Goose Rye Road, Worplesdon, GU3 3RQ

Director20 April 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 March 1995Active

People with Significant Control

Mr Terence Walter Sole
Notified on:10 October 2022
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:41 Beltinge Road, Herne Bay, Kent, England, CT6 6DA
Nature of control:
  • Significant influence or control
Whiteway Holdings (Uk) Limited
Notified on:10 October 2022
Status:Active
Country of residence:England
Address:3 More London Riverside, First Floor, Room 111, London, England, SE1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Richard Dewhurst
Notified on:30 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Flat 18, 2 Park Hill Drive, Cobham, England, KT11 2FN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Address

Change registered office address company with date old address new address.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Address

Change registered office address company with date old address new address.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Officers

Change person director company with change date.

Download
2018-02-12Persons with significant control

Change to a person with significant control.

Download
2018-02-12Officers

Change person secretary company with change date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.