UKBizDB.co.uk

COMMERCIAL LAND LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director22 May 2017Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director28 September 2018Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director22 May 2017Active
120 East Road, London, N1 6AA

Nominee Secretary23 December 1992Active
Brook House, Broomers Hill Lane, Pulborough, RH20 2HZ

Secretary-Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Secretary10 February 2012Active
120 East Road, London, N1 6AA

Nominee Director23 December 1992Active
Palazzo Pinto, Busketto, Malta,

Director01 December 2013Active
22-26 Albert Embankment, London, SE1 7TJ

Director29 July 1996Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director28 September 2018Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director28 September 2018Active
Brook House, Broomers Hill Lane, Pulborough, RH20 2HZ

Director26 January 1999Active
Flat 5 2 Harcourt Terrace, London, SW10 9JR

Director-Active
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ

Director22 May 2017Active
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ

Director10 February 2012Active

People with Significant Control

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:
  • 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Address

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

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.