COMMERCIAL ESTATES MANAGEMENT LIMITED

COMMERCIAL ESTATES MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMMERCIAL ESTATES MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05055423
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMMERCIAL ESTATES MANAGEMENT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COMMERCIAL ESTATES MANAGEMENT LIMITED located?

    Registered Office Address
    Sloane Square House
    1 Holbein Place
    SW1W 8NS London
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMERCIAL ESTATES MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMERCIAL ESTATES GROUP LIMITEDFeb 25, 2004Feb 25, 2004

    What are the latest accounts for COMMERCIAL ESTATES MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COMMERCIAL ESTATES MANAGEMENT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025

    What are the latest filings for COMMERCIAL ESTATES MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr Gerard Mikael Versteegh on Apr 04, 2025

    2 pagesCH01

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 05, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Michael Woods on Jan 18, 2024

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Jaysal Vandravan Atara as a director on Aug 02, 2023

    1 pagesTM01

    Director's details changed for Mr Andrew Michael Woods on Mar 26, 2023

    2 pagesCH01

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Appointment of Mr Nicholas Peter Lee as a director on May 01, 2019

    2 pagesAP01

    Confirmation statement made on Mar 05, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Andrew Michael Woods on Sep 06, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 02, 2018 with updates

    4 pagesCS01

    Who are the officers of COMMERCIAL ESTATES MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Nicholas Peter
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Director
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    EnglandBritish251549980001
    VERSTEEGH, Gerard Mikael
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Director
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    SpainSwedish29856680004
    WOODS, Andrew Michael
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Director
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    EnglandBritish31120770051
    RB SECRETARIAT LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    England
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    England
    Identification TypeEuropean Economic Area
    Registration Number1535426
    38862050001
    ATARA, Jaysal Vandravan
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Director
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    EnglandBritish184868290002
    GRIMSHAW, Aidan John
    Matchers
    Skeleron Lane, Rimington
    BB7 4EH Clitheroe
    Director
    Matchers
    Skeleron Lane, Rimington
    BB7 4EH Clitheroe
    EnglandBritish153618190001
    OLIVER, Alison Kate
    Seaton Close
    SW15 3TJ London
    4
    United Kingdom
    Director
    Seaton Close
    SW15 3TJ London
    4
    United Kingdom
    EnglandBritish159921850002
    RENWICK, Timothy
    14 Highlands Moor Lane
    Burley In Wharfedale
    LS29 7SA Ilkley
    Yorkshire
    Director
    14 Highlands Moor Lane
    Burley In Wharfedale
    LS29 7SA Ilkley
    Yorkshire
    British100113360001
    SCOTT, James Andrew
    Ferry Lane
    Mill End
    RG9 3BL Hambleden
    Thamesfield
    Buckinghamshire
    United Kingdom
    Director
    Ferry Lane
    Mill End
    RG9 3BL Hambleden
    Thamesfield
    Buckinghamshire
    United Kingdom
    EnglandBritish79599370004
    WILLIAMS, Samuel Antony
    Byways
    The Ridge
    GU22 7EE Woking
    Surrey
    Director
    Byways
    The Ridge
    GU22 7EE Woking
    Surrey
    British72514270002
    WILSON, Giles Robert Bryant
    Graingers
    14 Oakley Gardens, Brockham Park
    RH3 7AZ Betchworth
    Surrey
    Director
    Graingers
    14 Oakley Gardens, Brockham Park
    RH3 7AZ Betchworth
    Surrey
    United KingdomBritish71115370003
    RB DIRECTORS ONE LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    38890500001

    Who are the persons with significant control of COMMERCIAL ESTATES MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    England
    Apr 06, 2016
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2404081
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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