Contract Properties Limited

General information

Name:

Contract Properties Ltd

Office Address:

164-166 High Road IG1 1LL Ilford

Number: 03542199

Incorporation date: 1998-04-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Contract Properties Limited has been prospering on the market for at least twenty six years. Started with Registered No. 03542199 in 1998, it is located at 164-166 High Road, Ilford IG1 1LL. The enterprise's registered with SIC code 68100 and has the NACE code: Buying and selling of own real estate. The company's most recent accounts were submitted for the period up to 2022-04-30 and the most current confirmation statement was submitted on 2023-01-30.

As found in this specific enterprise's register, for twenty six years there have been two directors: Tanveer K. and Nargis F.. To support the directors in their duties, the abovementioned company has been utilizing the skills of Tanveer K. as a secretary since the appointment on 1998-04-07.

Tanveer K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Tanveer K.

Role: Secretary

Appointed: 07 April 1998

Latest update: 4 April 2024

Tanveer K.

Role: Director

Appointed: 07 April 1998

Latest update: 4 April 2024

Nargis F.

Role: Director

Appointed: 07 April 1998

Latest update: 4 April 2024

People with significant control

Tanveer K.
Notified on 30 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 February 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 27 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

375 A Hoe Street

Post code:

E17 9AP

City / Town:

Walthamstow

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
26
Company Age

Similar companies nearby

Closest companies