Contemporary Property Limited

General information

Name:

Contemporary Property Ltd

Office Address:

Royal Standard St Peters Hill Flushing TR11 5TP Falmouth

Number: 07787700

Incorporation date: 2011-09-26

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Royal Standard St Peters Hill, Falmouth TR11 5TP Contemporary Property Limited is classified as a Private Limited Company issued a 07787700 Companies House Reg No. This firm was founded on 26th September 2011. Contemporary Property Limited was registered 3 years ago as Shipwrights At Helford. The firm's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. 2023-02-28 is the last time the company accounts were reported.

At the moment, there’s only a single managing director in the company: Roger F. (since 3rd March 2017). Since 2011 Ian G., had been supervising the following limited company up until the resignation seven years ago.

The companies with significant control over this firm are as follows: Contemporary Leisure Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Falmouth at 1 St Peters Hill, Flushing, TR11 5TP, Cornwall and was registered as a PSC under the reg no 04690432.

  • Previous company's names
  • Contemporary Property Limited 2021-02-10
  • Shipwrights At Helford Limited 2011-09-26

Financial data based on annual reports

Company staff

Roger F.

Role: Director

Appointed: 03 March 2017

Latest update: 21 February 2024

People with significant control

Contemporary Leisure Limited
Address: Royal Standard 1 St Peters Hill, Flushing, Falmouth, Cornwall, TR11 5TP
Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England And Wales
Registration number 04690432
Notified on 3 March 2017
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Ian G.
Notified on 6 April 2016
Ceased on 3 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 26 March 2013
End Date For Period Covered By Report 25 March 2014
Date Approval Accounts 20 June 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 26 March 2014
End Date For Period Covered By Report 25 March 2015
Date Approval Accounts 20 May 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Date Approval Accounts 25 April 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 4 June 2013
End Date For Period Covered By Report 25 March 2013
Date Approval Accounts 4 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

C/o Foot Anstey Llp Senate Court Southernhay Gardens

Post code:

EX1 1NT

City / Town:

Exeter

HQ address,
2014

Address:

The Innocents Church Lane Berrick Salome

Post code:

OX10 6JR

City / Town:

Wallingford

HQ address,
2015

Address:

The Innocents Church Lane Berrick Salome

Post code:

OX10 6JR

City / Town:

Wallingford

HQ address,
2016

Address:

The Innocents Church Lane Berrick Salome

Post code:

OX10 6JR

City / Town:

Wallingford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Similar companies nearby

Closest companies