COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED
Overview
Company Name | COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02126351 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED located?
Registered Office Address | Remenham House, Regatta Place Marlow Road SL8 5TD Bourne End United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
ASCOT INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED | Nov 12, 1997 | Nov 12, 1997 |
BANNER INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED | Jun 10, 1988 | Jun 10, 1988 |
EXTRAHIVE LIMITED | Apr 27, 1987 | Apr 27, 1987 |
What are the latest accounts for COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Sep 14, 2025 |
---|---|
Next Confirmation Statement Due | Sep 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 14, 2024 |
Overdue | No |
What are the latest filings for COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Stuart James Crossley as a director on Nov 12, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Robert Ayres on Jul 25, 2024 | 2 pages | CH01 | ||
Change of details for Comland Holdings Limited as a person with significant control on Jun 01, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Lunar House Mercury Park, Wooburn Green High Wycombe Buckinghamshire HP10 0HH to Remenham House, Regatta Place Marlow Road Bourne End SL8 5TD on Jun 01, 2023 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robin William Alexander Armstrong as a secretary on Sep 03, 2022 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robin William Alexander Armstrong as a secretary on Sep 02, 2021 | 2 pages | AP03 | ||
Appointment of Mr Charles Hanning Vaughan-Lee as a director on Sep 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christopher Giles Martin as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Christopher Giles Martin as a secretary on Aug 31, 2021 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||
Satisfaction of charge 25 in full | 2 pages | MR04 | ||
Satisfaction of charge 26 in full | 1 pages | MR04 | ||
Satisfaction of charge 27 in full | 2 pages | MR04 | ||
Who are the officers of COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AYRES, Christopher Robert | Director | Regatta Place Marlow Road SL8 5TD Bourne End Remenham House, United Kingdom | England | British | Director | 183295480002 | ||||
VAUGHAN-LEE, Charles Hanning | Director | Regatta Place Marlow Road SL8 5TD Bourne End Remenham House, United Kingdom | England | British | Director | 263587220001 | ||||
ARMSTRONG, Robin William Alexander | Secretary | Lunar House Mercury Park, Wooburn Green HP10 0HH High Wycombe Buckinghamshire | 287023350001 | |||||||
MARTIN, Christopher Giles | Secretary | Lunar House Mercury Park, Wooburn Green HP10 0HH High Wycombe Buckinghamshire | British | Chartered Accountant | 62668360003 | |||||
WERTH, Richard Graham | Secretary | Heathbourne Cottage Heathbourne Road Bushey Heath WD23 1PA Watford Hertfordshire | British | 2672540003 | ||||||
BAILEY, Neville John Trevor | Director | Flintstone Cottage 6 Reynolds Close HP13 7LS High Wycombe Buckinghamshire | British | Company Director | 35550140001 | |||||
CROSSLEY, Stuart James | Director | Regatta Place Marlow Road SL8 5TD Bourne End Remenham House, United Kingdom | United Kingdom | British | Company Director | 43489110001 | ||||
FUNNELL, Simon Kennedy | Director | Raubon Bovingdon Green SL7 2JH Marlow Buckinghamshire | United Kingdom | British | Director | 80449760001 | ||||
ILSLEY, Andrew John | Director | Field View Back Lane HP8 4PB Chalfont St Giles Buckinghamshire | United Kingdom | British | Company Director | 48033330001 | ||||
MARTIN, Christopher Giles | Director | Lunar House Mercury Park, Wooburn Green HP10 0HH High Wycombe Buckinghamshire | England | British | Chartered Accountant | 62668360003 | ||||
WERTH, Richard Graham | Director | Heathbourne Cottage Heathbourne Road Bushey Heath WD23 1PA Watford Hertfordshire | England | British | Finance Director | 2672540003 |
Who are the persons with significant control of COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Comland Holdings Limited | Apr 06, 2016 | Regatta Place Marlow Road SL8 5TD Bourne End Remenham House England | No | ||||||||||
| |||||||||||||
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