COMMERCIAL RELOCATION CONSULTANTS LIMITED
Overview
Company Name | COMMERCIAL RELOCATION CONSULTANTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01263817 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMMERCIAL RELOCATION CONSULTANTS LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is COMMERCIAL RELOCATION CONSULTANTS LIMITED located?
Registered Office Address | Pippins, Cherry Drive Forty Green HP9 1XP Beaconsfield Buckinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMMERCIAL RELOCATION CONSULTANTS LIMITED?
Company Name | From | Until |
---|---|---|
CHRISTOPHER MATTHEWS SECURITIES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
SPURSTONE LIMITED | Jun 18, 1976 | Jun 18, 1976 |
What are the latest accounts for COMMERCIAL RELOCATION CONSULTANTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for COMMERCIAL RELOCATION CONSULTANTS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 31, 2022 |
What are the latest filings for COMMERCIAL RELOCATION CONSULTANTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX England to Pippins, Cherry Drive Forty Green Beaconsfield Buckinghamshire HP9 1XP on Sep 29, 2023 | 1 pages | AD01 | ||||||||||
Cancellation of shares. Statement of capital on Jul 21, 2023
| 4 pages | SH06 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael James Pritchard on Jun 16, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Michael James Pritchard as a person with significant control on Jun 16, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 48 Penn Road Beaconsfield Buckinghamshire HP9 2LT to 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on Jun 16, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COMMERCIAL RELOCATION CONSULTANTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRITCHARD, Michael James | Director | Forty Green HP9 1XP Beaconsfield Pippins, Cherry Drive Buckinghamshire England | England | British | Property Consultant | 2221440002 | ||||
PRITCHARD, Nicola | Director | Forty Green HP9 1XP Beaconsfield Pippins, Cherry Drive Buckinghamshire England | England | British | Personal Assistant | 2221430002 | ||||
KHIROYA, Bharti | Secretary | 75 Wychwood Avenue HA8 6TQ Edgware Middlesex | British | 102518910001 | ||||||
PRITCHARD, Nicola | Secretary | 48 Penn Road HP9 2LT Beaconsfield Buckinghamshire | British | 2221430002 | ||||||
BOROS, Peter | Director | 125 Clapham Common Westside SW4 9BB London | United Kingdom | British | Chartered Surveyor | 13310390001 | ||||
FROGGATT, Alan Charles | Director | Bedford Farmhouse Portsmouth Road Thursley GU8 6NN Godalming Surrey | England | British | Company Director | 36838560004 | ||||
LOVERIDGE, Martin John | Director | Furzeholme Dawney Hill, Pirbright GU24 0JB Woking Surrey | United Kingdom | British | Chartered Surveyor | 80106650001 | ||||
MARTINDALE, Keith Colin | Director | Holly House Andrew Hill Lane, Hedgerley SL2 3UL Slough Berkshire | England | British | Chartered Surveyor | 64198760002 | ||||
PRITCHARD, Christopher Jonathan | Director | 48 Penn Road HP9 2LT Beaconsfield Buckinghamshire | British | Director | 109462840001 | |||||
PRITCHARD, Nicola | Director | 48 Penn Road HP9 2LT Beaconsfield Buckinghamshire | England | British | Secretary | 2221430002 | ||||
STEPHENSON, Daniel Francis | Director | 38 Englewood Road SW12 9WZ London | United Kingdom | Irish | Company Director | 71140790002 | ||||
YORKE, Robert Anthony | Director | Silver Birches Bashurst Hill Itchingfield RH13 0NY Horsham West Sussex | British | Company Director | 11314150001 |
Who are the persons with significant control of COMMERCIAL RELOCATION CONSULTANTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael James Pritchard | Apr 06, 2016 | Forty Green HP9 1XP Beaconsfield Pippins, Cherry Drive Buckinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Nicola Pritchard | Apr 06, 2016 | Forty Green HP9 1XP Beaconsfield Pippins, Cherry Drive Buckinghamshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0