About

Registered Number: 03313451
Date of Incorporation: 05/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 92 Park Street, Camberley, Surrey, GU15 3NY,

 

Having been setup in 1997, English & Continental Property Company Ltd have registered office in Camberley in Surrey, it has a status of "Active". This business has 5 directors listed as Smith, Lynn, Digital Landscope Plc, Faun, Lawrence George, Faun, Timothy Simon, Oval 1161 Limited at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Lynn 13 February 2020 - 1
FAUN, Timothy Simon 26 March 1998 12 October 1999 1
OVAL 1161 LIMITED 28 January 2000 13 March 2003 1
Secretary Name Appointed Resigned Total Appointments
DIGITAL LANDSCOPE PLC 01 October 2001 31 December 2003 1
FAUN, Lawrence George 08 January 2004 24 March 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
RESOLUTIONS - N/A 11 September 2020
TM01 - Termination of appointment of director 10 September 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 15 January 2019
CH01 - Change of particulars for director 13 November 2018
AD01 - Change of registered office address 13 November 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 11 November 2015
TM02 - Termination of appointment of secretary 17 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 29 January 2014
CERTNM - Change of name certificate 22 February 2013
CONNOT - N/A 22 February 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 07 February 2012
AD01 - Change of registered office address 07 February 2012
CH03 - Change of particulars for secretary 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 26 November 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 08 February 2010
363a - Annual Return 06 February 2009
353 - Register of members 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 18 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
AA - Annual Accounts 10 November 2006
287 - Change in situation or address of Registered Office 27 April 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 14 December 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 28 February 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2003
AA - Annual Accounts 18 April 2003
288c - Notice of change of directors or secretaries or in their particulars 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
CERTNM - Change of name certificate 03 March 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 25 March 2002
363s - Annual Return 01 March 2002
395 - Particulars of a mortgage or charge 30 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
363s - Annual Return 12 February 2001
395 - Particulars of a mortgage or charge 10 February 2001
395 - Particulars of a mortgage or charge 10 February 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 10 February 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
225 - Change of Accounting Reference Date 22 November 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
RESOLUTIONS - N/A 01 September 1999
RESOLUTIONS - N/A 01 September 1999
RESOLUTIONS - N/A 01 September 1999
RESOLUTIONS - N/A 26 August 1999
RESOLUTIONS - N/A 26 August 1999
RESOLUTIONS - N/A 26 August 1999
RESOLUTIONS - N/A 17 May 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 08 February 1999
353 - Register of members 21 January 1999
287 - Change in situation or address of Registered Office 15 December 1998
RESOLUTIONS - N/A 13 October 1998
AA - Annual Accounts 13 October 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
363s - Annual Return 25 February 1998
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 October 2001 Fully Satisfied

N/A

Legal mortgage 25 January 2001 Fully Satisfied

N/A

Debenture 23 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.