UKBizDB.co.uk

COMMERCIAL UNION BUILDINGS COMPANY LIMITED

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

This company is commonly known as Commercial Union Buildings Company Limited. The company was founded 127 years ago and was given the registration number 00048629. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COMMERCIAL UNION BUILDINGS COMPANY LIMITED
Company Number:00048629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1896
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, New Cavendish Street, London, England, W1W 6XH

Secretary10 September 2008Active
101, New Cavendish Street, London, England, W1W 6XH

Director21 January 2010Active
101, New Cavendish Street, London, England, W1W 6XH

Director03 March 2023Active
Spindles, How Lane, Chipstead, CR5 3LL

Secretary-Active
2nd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2AD

Corporate Secretary14 August 1996Active
Spindles, How Lane, Chipstead, CR5 3LL

Director-Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director-Active
Unit 7 Iron Bridge House Bridge Approach, London, NW1 8BD

Director-Active

People with Significant Control

Mr Nigel Spencer Sloam
Notified on:10 January 2024
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:101, New Cavendish Street, London, England, W1W 6XH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Basil John Hyman
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Nature of control:
  • Significant influence or control
Mrs Barbara Jane Hyman
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:101, New Cavendish Street, London, England, W1W 6XH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Address

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

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Address

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

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.