Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSCEND PROPERTY LIMITED
Company Information for

TRANSCEND PROPERTY LIMITED

1 Kingsway, London, WC2B 6AN,
Company Registration Number
04192214
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Transcend Property Ltd
TRANSCEND PROPERTY LIMITED was founded on 2001-04-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Transcend Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRANSCEND PROPERTY LIMITED
 
Legal Registered Office
1 Kingsway
London
WC2B 6AN
Other companies in WC2B
 
Filing Information
Company Number 04192214
Company ID Number 04192214
Date formed 2001-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB804199920  
Last Datalog update: 2024-07-10 04:04:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSCEND PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRANSCEND PROPERTY LIMITED
The following companies were found which have the same name as TRANSCEND PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSCEND PROPERTY SERVICES LLC Georgia Unknown
Transcend Property Management, LLC 294 Tanager Cir Eagle CO 81631 Good Standing Company formed on the 2019-03-15
TRANSCEND PROPERTY PTY LTD Active Company formed on the 2019-01-24
TRANSCEND PROPERTY SERVICES LLC Georgia Unknown
TRANSCEND PROPERTY GROUP LLC 271 CADMAN PLAZA E23485 Kings BROOKLYN NY 11202 Active Company formed on the 2020-04-21
TRANSCEND PROPERTY GROUP LTD 124 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2020-08-02
TRANSCEND PROPERTY INVESTMENTS LIMITED 109 Girton Avenue London NW9 9UE Active - Proposal to Strike off Company formed on the 2021-06-28
TRANSCEND PROPERTY MANAGEMENT LIMITED SUMMIT HOUSE HORSECROFT ROAD HARLOW CM19 5BN Active Company formed on the 2022-02-07
Transcend Property, LLC 7740 Larkwood St Commerce City CO 80022 Good Standing Company formed on the 2022-12-02
Transcend Property Maintenance Inc. 255 Maitland Street Unit 3D Kitchener Ontario N2R 0C8 Active Company formed on the 2023-11-06

Company Officers of TRANSCEND PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NAYLOR
Company Secretary 2016-10-31
STUART MARTIN COLVIN
Director 2016-10-31
LEE HOWARD
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA SARAH HEDGES
Company Secretary 2015-09-04 2016-10-31
STUART DAVID YEATMAN
Director 2008-01-15 2016-10-31
ALASTAIR JAMES GORDON-STEWART
Director 2013-03-31 2016-06-01
NIGEL ALAN TURNER
Director 2006-01-13 2016-01-25
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
DUNCAN GUY TALBOT BRISBANE
Director 2013-03-05 2013-12-19
IAN PAUL WOODS
Director 2002-07-30 2013-03-31
JAMES KERR
Director 2006-01-06 2013-01-18
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
RICHARD WILLIAM SIMKIN
Director 2002-07-30 2008-01-22
RICHARD WESTON
Director 2006-07-05 2008-01-22
ADRIAN SHOOTER
Director 2002-07-30 2008-01-15
PETER GEOFFREY SHELL
Company Secretary 2002-07-30 2007-03-23
ANDREW ERSKINE FRIEND
Director 2001-07-06 2006-07-05
DEREK POTTS
Director 2001-08-09 2006-01-06
JOHN GLADWYN
Director 2001-08-09 2004-06-02
CHRISTOPHER JOSEPH BOND
Company Secretary 2002-03-26 2002-07-30
ALAN ROBERT CHANEY
Director 2001-07-06 2002-03-28
DAVID IAN SMITH
Company Secretary 2001-07-06 2002-03-26
DERRICK ARDERN
Director 2001-07-06 2002-03-26
CHRISTOPHER JOSEPH BOND
Director 2001-07-06 2002-03-26
MAUREEN ANNE CHILDS
Company Secretary 2001-04-02 2001-07-06
MAUREEN ANNE CHILDS
Director 2001-04-02 2001-07-06
BRIAN JOHN PAYNE
Director 2001-04-02 2001-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MARTIN COLVIN WIMPEY LAING LIMITED Director 2018-03-30 CURRENT 1973-03-30 Liquidation
STUART MARTIN COLVIN WIMPEY LAING OVERSEAS LIMITED Director 2018-03-30 CURRENT 1974-01-04 Liquidation
STUART MARTIN COLVIN JOHN LAING HOLDCO LIMITED Director 2018-03-29 CURRENT 2006-09-14 Active
STUART MARTIN COLVIN HUNGARY M6 LIMITED Director 2018-03-29 CURRENT 2001-01-12 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED Director 2017-03-31 CURRENT 2002-02-06 Active
STUART MARTIN COLVIN JOHN LAING INFRASTRUCTURE LIMITED Director 2017-03-31 CURRENT 2002-03-22 Active
STUART MARTIN COLVIN JOHN LAING LIMITED Director 2017-03-31 CURRENT 1977-12-23 Active
STUART MARTIN COLVIN JOHN LAING SOCIAL INFRASTRUCTURE LIMITED Director 2017-03-31 CURRENT 1998-06-04 Active - Proposal to Strike off
STUART MARTIN COLVIN JOHN LAING PROJECTS & DEVELOPMENTS LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
STUART MARTIN COLVIN JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED Director 2016-10-31 CURRENT 2001-07-16 Active
STUART MARTIN COLVIN LAING/GLADEDALE (HASTINGS) LIMITED Director 2016-10-31 CURRENT 2007-06-05 Active
STUART MARTIN COLVIN LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2007-06-08 Active
STUART MARTIN COLVIN LAING/GLADEDALE (ST SAVIOURS) LIMITED Director 2016-10-31 CURRENT 2009-12-07 Active - Proposal to Strike off
STUART MARTIN COLVIN LAING INVESTMENT COMPANY LIMITED Director 2016-10-31 CURRENT 1994-03-30 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (GERMANY) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
STUART MARTIN COLVIN HANSALINIE (LP) LIMITED Director 2016-09-05 CURRENT 2008-04-08 Active - Proposal to Strike off
STUART MARTIN COLVIN HANSALINIE (A1 MOBIL HOLDINGS) LIMITED Director 2016-09-05 CURRENT 2007-05-01 Active - Proposal to Strike off
STUART MARTIN COLVIN JOHN LAING INVESTMENTS NZ HOLDINGS LIMITED Director 2016-07-07 CURRENT 2012-06-27 Active - Proposal to Strike off
STUART MARTIN COLVIN JOHN LAING INVESTMENTS LIMITED Director 2016-07-07 CURRENT 1963-11-07 Active
STUART MARTIN COLVIN JOHN LAING REGENERATION GP LIMITED Director 2015-06-30 CURRENT 2006-12-14 Dissolved 2017-01-17
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (NEW ZEALAND) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
STUART MARTIN COLVIN JOHN LAING HOMES LIMITED Director 2012-03-16 CURRENT 1996-12-05 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (SINGAPORE) LIMITED Director 2011-10-20 CURRENT 2004-11-10 Active - Proposal to Strike off
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (AUSTRALIA) LIMITED Director 2011-10-03 CURRENT 2010-09-14 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (NETHERLANDS) LIMITED Director 2011-10-03 CURRENT 2009-01-22 Active
STUART MARTIN COLVIN LAING INFRASTRUCTURE HOLDINGS LIMITED Director 2011-10-03 CURRENT 1992-10-27 Active - Proposal to Strike off
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2011-10-03 CURRENT 1998-07-20 Active
STUART MARTIN COLVIN JOHN LAING INVESTMENTS HOLDING LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
STUART MARTIN COLVIN JOHN LAING INVESTMENTS OVERSEAS HOLDINGS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
LEE HOWARD KIER PARKMAN SERVIGROUP LIMITED Director 2018-08-13 CURRENT 2003-11-28 Active - Proposal to Strike off
LEE HOWARD TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED Director 2018-07-31 CURRENT 2017-10-19 Active
LEE HOWARD MPHBS LIMITED Director 2018-07-03 CURRENT 2006-08-25 Liquidation
LEE HOWARD KIER BUSINESS SERVICES LIMITED Director 2018-07-03 CURRENT 1998-12-07 Active
LEE HOWARD KIER MANAGEMENT CONSULTING LIMITED Director 2018-07-01 CURRENT 1990-04-11 Active
LEE HOWARD 2020 KNOWSLEY LIMITED Director 2018-07-01 CURRENT 2003-07-08 Liquidation
LEE HOWARD KIER ASSET PARTNERSHIP SERVICES LIMITED Director 2018-05-31 CURRENT 2009-06-09 Active
LEE HOWARD KIER RICHMOND HOLDINGS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
LEE HOWARD KIER RICHMOND LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
LEE HOWARD SOLUM REGENERATION EPSOM (GP) LIMITED Director 2018-01-08 CURRENT 2010-09-22 Active
LEE HOWARD SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED Director 2018-01-05 CURRENT 2010-10-29 Active
LEE HOWARD KIER (SOUTHAMPTON) OPERATIONS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
LEE HOWARD KIER (NEWCASTLE) OPERATION LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
LEE HOWARD AK STUDENT LIVING LIMITED Director 2016-09-15 CURRENT 2014-09-22 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED Director 2016-09-15 CURRENT 2014-08-13 Active
LEE HOWARD ABSOLUTE SWINDON LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD ABSOLUTE FORBURY LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD KIER GREEN INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2014-03-04 Active
LEE HOWARD KIER WHITEHALL PLACE LIMITED Director 2016-06-01 CURRENT 2002-01-28 Liquidation
LEE HOWARD KIER DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 2002-04-02 Active
LEE HOWARD KIER PROPERTY LIMITED Director 2016-06-01 CURRENT 2002-06-12 Active
LEE HOWARD KIER VENTURES UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-11 Active
LEE HOWARD KIER COMMERCIAL UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-12 Active
LEE HOWARD KIER (NR) LIMITED Director 2016-06-01 CURRENT 2008-07-16 Active
LEE HOWARD KIER SYDENHAM NOMINEE LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD ABSOLUTE PROPERTY LIMITED Director 2016-06-01 CURRENT 1999-07-20 Liquidation
LEE HOWARD LIFERANGE LIMITED Director 2016-06-01 CURRENT 2001-05-31 Active
LEE HOWARD KIER SYDENHAM GP LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD KIER SYDENHAM GP HOLDCO LIMITED Director 2016-06-01 CURRENT 2013-05-22 Active
LEE HOWARD KIER PROPERTY DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 1966-03-14 Active
LEE HOWARD KIER WARTH LIMITED Director 2016-06-01 CURRENT 1987-04-13 Active
LEE HOWARD KIER PROJECT INVESTMENT LIMITED Director 2016-06-01 CURRENT 1987-04-30 Active
LEE HOWARD KIER VENTURES LIMITED Director 2016-06-01 CURRENT 1979-11-26 Active
LEE HOWARD KIER COMMERCIAL INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2000-05-26 Active
LEE HOWARD USHERLINK LIMITED Director 2016-06-01 CURRENT 2001-03-26 Active
LEE HOWARD KIER PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-06-01 CURRENT 2007-04-10 Active
LEE HOWARD KIER (SOUTHAMPTON) INVESTMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (SOUTHAMPTON) DEVELOPMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (NEWCASTLE) INVESTMENT LTD Director 2016-04-28 CURRENT 2016-01-31 Active
LEE HOWARD MAGNETIC LIMITED Director 2016-04-14 CURRENT 2011-09-15 Active
LEE HOWARD KIER (CATTERICK) LIMITED Director 2015-12-15 CURRENT 2010-09-10 Active
LEE HOWARD BIDDENHAM GRANGE MANAGEMENT LIMITED Director 2015-08-17 CURRENT 2005-09-30 Active
LEE HOWARD PREMIER INN KIER LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
LEE HOWARD CHEVAL HAMMERSMITH LIMITED Director 2014-06-20 CURRENT 2013-11-21 Active
LEE HOWARD CHEVAL HOLD LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30FIRST GAZETTE notice for voluntary strike-off
2024-04-08CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-07-12DIRECTOR APPOINTED MR JAMES HAYDN ABBOTT
2023-04-12APPOINTMENT TERMINATED, DIRECTOR STUART MARTIN COLVIN
2023-04-12DIRECTOR APPOINTED BENJAMIN JON GREW
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-02-0131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26Compulsory strike-off action has been discontinued
2022-01-26DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-13CH01Director's details changed for Mr Lee Howard on 2021-07-05
2021-07-13PSC05Change of details for Kier Property Developments Limited as a person with significant control on 2021-07-05
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-22CH01Director's details changed for Mr Lee Howard on 2020-04-22
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-01-23TM02Termination of appointment of Philip Naylor on 2019-01-18
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID YEATMAN
2016-12-01AP01DIRECTOR APPOINTED MR STUART MARTIN COLVIN
2016-11-17AP03Appointment of Philip Naylor as company secretary on 2016-10-31
2016-11-17TM02Termination of appointment of Teresa Sarah Hedges on 2016-10-31
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES GORDON-STEWART
2016-06-20AP01DIRECTOR APPOINTED MR LEE HOWARD
2016-04-12AR0102/04/16 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALAN TURNER
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07CH01Director's details changed for Mr Nigel Alan Turner on 2015-09-28
2015-10-01AP03Appointment of Teresa Sarah Hedges as company secretary on 2015-09-04
2015-10-01TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-08-06MISCSection 519
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-13AUDAUDITOR'S RESIGNATION
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-20AR0102/04/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13MISCSection 519
2014-05-01MISCSection 519 ca 2006
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-24AR0102/04/14 FULL LIST
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BRISBANE
2014-04-17MISCSEC 519
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0102/04/13 FULL LIST
2013-04-10AP01DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOODS
2013-03-13AP01DIRECTOR APPOINTED DUNCAN GUY TALBOT BRISBANE
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KERR
2012-10-19AP03SECRETARY APPOINTED MARIA LEWIS
2012-10-19TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-04-12AR0102/04/12 FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STUART DAVID YEATMAN / 02/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KERR / 02/04/2012
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AR0102/04/11 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AR0102/04/10 FULL LIST
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-02-08288bDIRECTOR RESIGNED
2008-02-08288bDIRECTOR RESIGNED
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-21288bDIRECTOR RESIGNED
2007-07-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-04-19363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-25363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14288bDIRECTOR RESIGNED
2004-05-17363aRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-05-17288cDIRECTOR'S PARTICULARS CHANGED
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ
2004-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-06363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-08-29395PARTICULARS OF MORTGAGE/CHARGE
2002-08-15288aNEW DIRECTOR APPOINTED
2002-08-15288bSECRETARY RESIGNED
2002-08-15288aNEW SECRETARY APPOINTED
2002-08-15287REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 133 PAGE STREET LONDON NW7 2ER
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TRANSCEND PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANSCEND PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-08-23 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-08-23 Satisfied HENKEL LIMITED
Intangible Assets
Patents
We have not found any records of TRANSCEND PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSCEND PROPERTY LIMITED
Trademarks
We have not found any records of TRANSCEND PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSCEND PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TRANSCEND PROPERTY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TRANSCEND PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSCEND PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANSCEND PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.