UKBizDB.co.uk

CONTOUR PROPERTIES LIMITED

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

This company is commonly known as Contour Properties Limited. The company was founded 7 years ago and was given the registration number 10211532. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CONTOUR PROPERTIES LIMITED
Company Number:10211532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 June 2016
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southfield Mill House, Southfield Road, Woodchester, Stroud, England, GL5 5PA

Secretary21 June 2016Active
Southfield Mill House, Southfield Road, Woodchester, Stroud, England, GL5 5PA

Director21 June 2016Active
Southfield Mill House, Southfield Road, Woodchester, Stroud, England, GL5 5PA

Director21 June 2016Active
Grosvenor House, Oaktree Court, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS

Secretary02 June 2016Active
Grosvenor House, Oaktree Court, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS

Director02 June 2016Active

People with Significant Control

Mrs Elizabeth Angela Cole
Notified on:22 June 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alun Cole
Notified on:21 June 2016
Status:Active
Date of birth:March 1956
Nationality:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2021-07-14Gazette

Gazette dissolved liquidation.

Download
2021-04-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-06Address

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

Download
2020-03-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-05Resolution

Resolution.

Download
2020-01-21Resolution

Resolution.

Download
2020-01-20Capital

Capital allotment shares.

Download
2019-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Accounts

Accounts with accounts type dormant.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Accounts

Change account reference date company previous shortened.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-22Address

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

Download
2016-06-22Officers

Termination secretary company with name termination date.

Download
2016-06-22Officers

Termination director company with name termination date.

Download
2016-06-22Officers

Appoint person director company with name date.

Download
2016-06-22Officers

Appoint person secretary company with name date.

Download
2016-06-22Officers

Appoint person director company with name date.

Download
2016-06-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.