UKBizDB.co.uk

COMMSALE 2000 LIMITED

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

This company is commonly known as Commsale 2000 Limited. The company was founded 24 years ago and was given the registration number 03903856. The firm's registered office is in LONDON. You can find them at Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COMMSALE 2000 LIMITED
Company Number:03903856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Corporate Secretary29 September 2017Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director05 October 2018Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director29 September 2017Active
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Secretary11 January 2006Active
Flat 17, Yew Tree House, 19-23 Hook Road, Surbiton, KT6 5AA

Secretary01 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 January 2000Active
Whitethorns, Weydown Road, Haslemere, GU27 1DS

Director01 February 2000Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4GG

Director29 September 2017Active
5th Floor, Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG

Director27 May 2016Active
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Director14 December 2010Active
74, The Mount, Guildford, GU2 4JB

Director01 September 2008Active
92 Copse Hill, London, SW20 0NN

Director07 September 2001Active
8a, Highbury Crescent, Islington, London, N5 1RN

Director03 February 2009Active
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Director01 February 2000Active
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Director19 March 2012Active
27 Fairway, Merrow, Guildford, GU1 2XJ

Director07 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 January 2000Active

People with Significant Control

Quilter Plc
Notified on:29 September 2017
Status:Active
Country of residence:United Kingdom
Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Old Mutual Public Limited Company
Notified on:06 April 2016
Status:Active
Address:5th Floor, Millennium Bridge, 2 Lambeth Hill, London, EC4V 4GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-01-25Gazette

Gazette dissolved liquidation.

Download
2023-10-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-20Address

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

Download
2023-02-07Address

Move registers to sail company with new address.

Download
2023-02-07Address

Change sail address company with new address.

Download
2022-09-30Address

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

Download
2022-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-30Resolution

Resolution.

Download
2022-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-02Capital

Capital statement capital company with date currency figure.

Download
2022-02-02Capital

Legacy.

Download
2022-02-02Insolvency

Legacy.

Download
2022-02-02Resolution

Resolution.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-09-22Officers

Change corporate secretary company with change date.

Download
2020-09-14Address

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

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-10-03Address

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

Download
2019-06-10Officers

Second filing of change of secretary details with name.

Download
2019-04-11Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.