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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, New Cavendish Street, London, England, W1W 6XH | Secretary | 10 September 2008 | Active |
101, New Cavendish Street, London, England, W1W 6XH | Director | 21 January 2010 | Active |
101, New Cavendish Street, London, England, W1W 6XH | Director | 03 March 2023 | Active |
Spindles, How Lane, Chipstead, CR5 3LL | Secretary | - | Active |
2nd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2AD | Corporate Secretary | 14 August 1996 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.