UKBizDB.co.uk

COMMERCIAL RELOCATION CONSULTANTS LIMITED

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

This company is commonly known as Commercial Relocation Consultants Limited. The company was founded 47 years ago and was given the registration number 01263817. The firm's registered office is in UXBRIDGE. You can find them at 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:COMMERCIAL RELOCATION CONSULTANTS LIMITED
Company Number:01263817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pippins, Cherry Drive, Forty Green, Beaconsfield, England, HP9 1XP

Director-Active
Pippins, Cherry Drive, Forty Green, Beaconsfield, England, HP9 1XP

Director14 November 2013Active
75 Wychwood Avenue, Edgware, HA8 6TQ

Secretary02 January 2008Active
48 Penn Road, Beaconsfield, HP9 2LT

Secretary-Active
125 Clapham Common, Westside, London, SW4 9BB

Director02 January 2008Active
Bedford Farmhouse, Portsmouth Road Thursley, Godalming, GU8 6NN

Director02 January 2008Active
Furzeholme, Dawney Hill, Pirbright, Woking, GU24 0JB

Director01 January 2002Active
Holly House, Andrew Hill Lane, Hedgerley, Slough, SL2 3UL

Director02 January 2008Active
48 Penn Road, Beaconsfield, HP9 2LT

Director05 October 2005Active
48 Penn Road, Beaconsfield, HP9 2LT

Director-Active
38 Englewood Road, London, SW12 9WZ

Director02 January 2008Active
Silver Birches Bashurst Hill, Itchingfield, Horsham, RH13 0NY

Director02 January 2008Active

People with Significant Control

Mr Michael James Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:Pippins, Cherry Drive, Forty Green, Beaconsfield, England, HP9 1XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nicola Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Pippins, Cherry Drive, Forty Green, Beaconsfield, England, HP9 1XP
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-01Dissolution

Dissolution application strike off company.

Download
2023-09-29Address

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

Download
2023-08-22Capital

Capital cancellation shares.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type dormant.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-16Officers

Change person director company with change date.

Download
2019-06-16Persons with significant control

Change to a person with significant control.

Download
2019-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-16Address

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

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type dormant.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.