UKBizDB.co.uk

HOW COMMERCIAL PLANNING LIMITED

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

This company is commonly known as How Commercial Planning Limited. The company was founded 22 years ago and was given the registration number 04300625. The firm's registered office is in BIRMINGHAM. You can find them at 3 Brindley Place, , Birmingham, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HOW COMMERCIAL PLANNING LIMITED
Company Number:04300625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3 Brindley Place, Birmingham, England, B1 2JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Brindley Place, Birmingham, England, B1 2JB

Director21 May 2018Active
3, Brindley Place, Birmingham, England, B1 2JB

Director01 April 2020Active
3, Brindley Place, Birmingham, England, B1 2JB

Director21 May 2018Active
3, Brindley Place, Birmingham, England, B1 2JB

Director31 January 2019Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary08 October 2001Active
Brode Hall Farm, Salters Lane, Lower Withington, Macclesfield, SK11 9EE

Secretary08 October 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director08 October 2001Active
Brode Hall Farm, Salters Lane, Lower Withington, Macclesfield, SK11 9EE

Director08 October 2001Active
Brode Hall Farm, Salters Lane, Lower Withington, Macclesfield, United Kingdom, SK11 9EE

Director25 October 2012Active
3, Brindley Place, Birmingham, England, B1 2JB

Director31 January 2019Active
17 Bournville Drive, Bury, BL8 2UF

Director08 October 2001Active
12, Leicester Road, Hale, Altrincham, United Kingdom, WA15 9QA

Director25 October 2012Active
12, Leicester Road, Hale, Altrincham, United Kingdom, WA15 9QA

Director25 October 2012Active

People with Significant Control

Avison Young (Uk) Limited
Notified on:21 May 2018
Status:Active
Country of residence:England
Address:3, Brindley Place, Birmingham, England, B1 2JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Halman
Notified on:08 October 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Colchester House, 38-40 Peter Street, Manchester, M2 5GP
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 (6 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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-13Dissolution

Dissolution application strike off company.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Resolution

Resolution.

Download
2018-08-10Address

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

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Officers

Termination secretary company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.