CompanyTrack
E

ENGLISH & OVERSEAS PROPERTIES LIMITED

Dissolved London

Development of building projects

Development of building projects
E

ENGLISH & OVERSEAS PROPERTIES LIMITED

Development of building projects

Founded 16 Aug 1973 Dissolved London, United Kingdom
Development of building projects
Accounts Submitted
Confirmation Statement Submitted 22 May 2020
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 25
25 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

180 Great Portland Street London W1W 5QZ United Kingdom

Credit Report

Discover ENGLISH & OVERSEAS PROPERTIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 37 resigned
Status
Frances Victoria HeazellSecretaryUnknownUnknown5 Oct 2016Active
James Michael Edward SaundersDirectorBritishEngland5913 Jan 2017Active
Philip Simon SlavinDirectorBritishEngland5113 Feb 2020Active

Shareholders

Shareholders (2)

Quintain Limited
100.0%
20022 May 2019
Qed Shareholders
0.0%
022 May 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Quintain Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

QUINTAIN LIMITED united kingdom
ENGLISH & OVERSEAS PROPERTIES LIMITED Current Company
ALBION PROPERTY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHESTERFIELD (NEATHOUSE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHESTERFIELD (NO.41) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHESTERFIELD (NO.6) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COMCHESTER PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COMGROVE PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EMERSONS GREEN DEVELOPMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENGLISH & OVERSEAS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WOOLWICH INVESTMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

25 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 Apr 2021GazetteGazette Dissolved VoluntaryView(1 page)
9 Feb 2021GazetteGazette Notice VoluntaryView(1 page)
1 Feb 2021DissolutionDissolution Application Strike Off CompanyView(1 page)
18 Jan 2021MortgageMortgage Satisfy Charge FullView(1 page)
18 Jan 2021MortgageMortgage Satisfy Charge FullView(1 page)
27 Apr 2021 Gazette

Gazette Dissolved Voluntary

9 Feb 2021 Gazette

Gazette Notice Voluntary

1 Feb 2021 Dissolution

Dissolution Application Strike Off Company

18 Jan 2021 Mortgage

Mortgage Satisfy Charge Full

18 Jan 2021 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

4 years ago on 27 Apr 2021

Gazette Notice Voluntary

4 years ago on 9 Feb 2021

Dissolution Application Strike Off Company

4 years ago on 1 Feb 2021

Mortgage Satisfy Charge Full

4 years ago on 18 Jan 2021

Mortgage Satisfy Charge Full

4 years ago on 18 Jan 2021