UKBizDB.co.uk

TRANSCEND PROPERTY LIMITED

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

This company is commonly known as Transcend Property Limited. The company was founded 23 years ago and was given the registration number 04192214. The firm's registered office is in LONDON. You can find them at 1 Kingsway, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TRANSCEND PROPERTY LIMITED
Company Number:04192214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Kingsway, London, WC2B 6AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kingsway, London, WC2B 6AN

Director18 May 2023Active
2nd Floor, Optimum House, Clippers Quay, Salford, United Kingdom, M50 3XP

Director01 June 2016Active
22 George Street, Woburn, MK17 9PY

Secretary26 March 2002Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Secretary02 April 2001Active
1, Kingsway, London, WC2B 6AN

Secretary04 September 2015Active
1, Kingsway, London, WC2B 6AN

Secretary27 September 2012Active
1, Kingsway, London, WC2B 6AN

Secretary23 March 2007Active
1, Kingsway, London, WC2B 6AN

Secretary31 October 2016Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary30 July 2002Active
35 Wimbolt Street, London, E2 7BX

Secretary06 July 2001Active
Twyvidales, 85 Eythrope Road, Stone Aylesbury, HP17 8PH

Director06 July 2001Active
22 George Street, Woburn, MK17 9PY

Director06 July 2001Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director05 March 2013Active
2 North Lodge, Little Offley, Hitchin, SG5 3BS

Director06 July 2001Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director02 April 2001Active
1, Kingsway, London, WC2B 6AN

Director31 October 2016Active
1 Priory Crescent, Lewes, BN7 1HP

Director06 July 2001Active
48 Chadwick Place, Surbiton, KT6 5RZ

Director09 August 2001Active
Tempsford Hall, Sandy, SG19 2BD

Director31 March 2013Active
18, St Francis Road, London, United Kingdom, SE22 8DE

Director06 April 2023Active
1, Kingsway, London, WC2B 6AN

Director06 January 2006Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director02 April 2001Active
55 East Street, Coggeshall, Colchester, CO6 1SJ

Director09 August 2001Active
The Beeches, Heyford Road, Steeple Aston, Bicester, OX25 4SN

Director30 July 2002Active
14 Little Plucketts Way, Buckhurst Hill, IG9 5QU

Director30 July 2002Active
Tempsford Hall, Sandy, United Kingdom, SG19 2BD

Director13 January 2006Active
Flat 1 10 Fitzjohn's Avenue, Hampstead, London, NW3 5NA

Director05 July 2006Active
17 Wold Road, Burton Latimer, Kettering, NN15 5PN

Director30 July 2002Active
1, Kingsway, London, WC2B 6AN

Director15 January 2008Active

People with Significant Control

Kier Property Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Optimum House, Salford, United Kingdom, M50 3XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Laing Projects & Developments (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kingsway, London, England, WC2B 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Dissolution

Dissolution application strike off company.

Download
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Termination secretary company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.