This company is commonly known as Commercial Land Limited. The company was founded 31 years ago and was given the registration number 02776083. The firm's registered office is in CHICHESTER. You can find them at Spofforths 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | COMMERCIAL LAND LIMITED |
---|---|---|
Company Number | : | 02776083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spofforths 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 22 May 2017 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 28 September 2018 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 22 May 2017 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 23 December 1992 | Active |
Brook House, Broomers Hill Lane, Pulborough, RH20 2HZ | Secretary | - | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Secretary | 10 February 2012 | Active |
120 East Road, London, N1 6AA | Nominee Director | 23 December 1992 | Active |
Palazzo Pinto, Busketto, Malta, | Director | 01 December 2013 | Active |
22-26 Albert Embankment, London, SE1 7TJ | Director | 29 July 1996 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 28 September 2018 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 28 September 2018 | Active |
Brook House, Broomers Hill Lane, Pulborough, RH20 2HZ | Director | 26 January 1999 | Active |
Flat 5 2 Harcourt Terrace, London, SW10 9JR | Director | - | Active |
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ | Director | 22 May 2017 | Active |
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ | Director | 10 February 2012 | Active |
Mr Andrew Charles Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | Spofforths, 9 Donnington Park, Chichester, PO20 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Officers | Termination secretary company with name termination date. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.