UKBizDB.co.uk

COMMERCIAL DEVELOPMENTS (SOUTHAMPTON) LIMITED

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

This company is commonly known as Commercial Developments (southampton) Limited. The company was founded 69 years ago and was given the registration number 00551222. The firm's registered office is in CAMBRIDGE. You can find them at 9 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COMMERCIAL DEVELOPMENTS (SOUTHAMPTON) LIMITED
Company Number:00551222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1955
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:9 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England, CB25 9AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 The Triangle, Kennington Lane, London, England, SE11 5QZ

Director12 February 2024Active
123 Coleherne Court, Old Brompton Road, London, SW5 0EB

Director14 June 1993Active
262 Old Ford Road, London, 262 Old Ford Road, London, England, E3 5SA

Director12 February 2024Active
45 Newtown Road, Eastleigh, SO50 9BY

Director28 June 1993Active
24 Shore Road, Warsash, SO31 9FU

Secretary01 June 2004Active
Birchsyde 70 Luccombe Road, Upper Shirley, Southampton, SO15 7RU

Secretary-Active
Langleigh Botley Road, Horton Heath, Eastleigh, SO50 7DT

Secretary16 May 1994Active
27 Medlicott Way, Swanmore, Southampton, SO32 2NE

Secretary09 April 2001Active
10, Swanwick Business Park, Bridge Road, Swanwick, Southampton, United Kingdom, SO31 7GB

Corporate Secretary20 October 2005Active
94 Coleherne Court, Old Brompton Road, London, SW5 0ED

Director-Active
Brambridge House, Bishopstoke, Eastleigh, SO50 6HL

Director-Active

People with Significant Control

Mrs Julia Jane Amelia Sophia Booth-Clibborn
Notified on:16 July 2022
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:9 Quy Court, Colliers Lane, Cambridge, England, CB25 9AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Helena Leah Miller-Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1923
Nationality:British
Country of residence:England
Address:9 Quy Court, Colliers Lane, Cambridge, England, CB25 9AU
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-23Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Address

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

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.