UKBizDB.co.uk

COMMERCIAL ESTATES MANAGEMENT LIMITED

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

This company is commonly known as Commercial Estates Management Limited. The company was founded 20 years ago and was given the registration number 05055423. The firm's registered office is in LONDON. You can find them at Sloane Square House, 1 Holbein Place, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COMMERCIAL ESTATES MANAGEMENT LIMITED
Company Number:05055423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sloane Square House, 1 Holbein Place, London, SW1W 8NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director01 May 2019Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director27 October 2004Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director27 October 2004Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, England, EC2A 2RS

Corporate Secretary25 February 2004Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director03 February 2014Active
Matchers, Skeleron Lane, Rimington, Clitheroe, BB7 4EH

Director27 October 2004Active
4, Seaton Close, London, United Kingdom, SW15 3TJ

Director09 May 2011Active
14 Highlands Moor Lane, Burley In Wharfedale, Ilkley, LS29 7SA

Director27 October 2004Active
Thamesfield, Ferry Lane, Mill End, Hambleden, United Kingdom, RG9 3BL

Director27 October 2004Active
Byways, The Ridge, Woking, GU22 7EE

Director27 October 2004Active
Graingers, 14 Oakley Gardens, Brockham Park, Betchworth, RH3 7AZ

Director14 August 2006Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Director25 February 2004Active

People with Significant Control

Commercial Estates Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sloane Square House, 1 Holbein Place, London, England, SW1W 8NS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Change person director company with change date.

Download
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-05-15Accounts

Accounts with accounts type dormant.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Accounts

Change account reference date company current extended.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-06-03Accounts

Accounts with accounts type dormant.

Download
2016-04-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.