UKBizDB.co.uk

COMER (NEW SOUTHGATE) NO. 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Comer (new Southgate) No. 2 Limited. The company was founded 22 years ago and was given the registration number 04235823. The firm's registered office is in HARROW. You can find them at Harold Benjamin Solicitors Fourth Floor, Hygeia House, 66 College Road, Harrow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COMER (NEW SOUTHGATE) NO. 2 LIMITED
Company Number:04235823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Harold Benjamin Solicitors Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Coombehurst Close, Hadley Wood, EN4 0JU

Corporate Secretary31 October 2002Active
Harold Benjamin Solicitors, Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director28 June 2002Active
24, Rue Grimaldi, Monaco,

Director28 June 2002Active
1526 High Road, Whetstone, London, N20 9PT

Secretary28 June 2002Active
Sutherland Hartwell Drive, Beaconsfield, HP9 1JA

Secretary10 September 2001Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary15 June 2001Active
The Shielings, Heathfield Avenue, Sunninghill, SL5 0AL

Director25 February 2002Active
10 Lingfield Close, Old Basing, RG24 7ED

Director10 September 2001Active
23 William Hunt Mansion, 4 Somerville Avenue Harrods Village, Barnes, SW13 8HS

Director10 September 2001Active
Sutherland Hartwell Drive, Beaconsfield, HP9 1JA

Director10 September 2001Active
4 Hyde Green, Marlow, SL7 1QL

Director28 May 2002Active
4 Hyde Green, Marlow, SL7 1QL

Director28 May 2002Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director15 June 2001Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director15 June 2001Active

People with Significant Control

Ridgeland Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Harold Benjamin Solicitors, Hill House, Harrow, England, HA1 3EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Accounts

Accounts with accounts type dormant.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-26Accounts

Accounts with accounts type dormant.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type dormant.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Accounts

Accounts with accounts type dormant.

Download
2015-06-26Resolution

Resolution.

Download
2015-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Mortgage

Mortgage satisfy charge full.

Download
2015-03-01Accounts

Accounts with accounts type dormant.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.