UKBizDB.co.uk

COMMERCIAL INVESTMENT LIMITED

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

This company is commonly known as Commercial Investment Limited. The company was founded 27 years ago and was given the registration number 03354949. The firm's registered office is in EAST MOLESEY. You can find them at Riverbank House, 67 Summer Road, East Molesey, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMMERCIAL INVESTMENT LIMITED
Company Number:03354949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Riverbank House, 67 Summer Road, East Molesey, Surrey, KT8 9LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Portsmouth Road, Surbiton, England, KT6 5PT

Secretary20 October 2003Active
81, Portsmouth Road, Surbiton, England, KT6 5PT

Director07 May 2001Active
Sevenoaks, 101a High Street, Hampton, TW12 2SX

Secretary17 April 1997Active
The Garden Flat, 5 Saint Andrews Square, Surbiton, KT6 4EA

Secretary07 May 2001Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary17 April 1997Active
Riverbank House, 67 Summer Road, East Molesey, KT8 9LX

Director17 April 1997Active
Oaktrees House, 3 Clare Hill, Esher, KT10 9NA

Director07 May 2001Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director17 April 1997Active

People with Significant Control

Mrs Laraine Denise Harris
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Riverbank House, 67 Summer Road, East Molesey, KT8 9LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Edward Harris
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:Riverbank House, 67 Summer Road, East Molesey, KT8 9LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Cooper
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:81, Portsmouth Road, Surbiton, England, KT6 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-03-20Address

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

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Address

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

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-08-02Capital

Capital return purchase own shares.

Download
2019-07-17Capital

Capital cancellation shares.

Download
2019-07-17Resolution

Resolution.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.