BEST COMMERCIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEST COMMERCIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06446274

Incorporation date

06/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2007)
dot icon21/10/2025
Director's details changed for Mr Alfred William Best on 2025-10-21
dot icon03/03/2025
Registered office address changed from Lynton House 7 - 12 Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-03
dot icon03/03/2025
Director's details changed for Mr Alfred William Best on 2025-03-03
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon22/04/2024
Application to strike the company off the register
dot icon03/01/2024
Compulsory strike-off action has been discontinued
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/05/2023
Compulsory strike-off action has been suspended
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon16/01/2023
Compulsory strike-off action has been discontinued
dot icon15/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon19/07/2022
Compulsory strike-off action has been discontinued
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon09/08/2021
Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Lynton House 7 - 12 Tavistock Square London WC1H 9LT on 2021-08-09
dot icon09/08/2021
Change of details for Shelfside Management Limited as a person with significant control on 2021-08-09
dot icon29/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon20/10/2020
Previous accounting period shortened from 2020-04-29 to 2020-01-01
dot icon30/04/2020
Audit exemption subsidiary accounts made up to 2019-04-29
dot icon30/04/2020
Consolidated accounts of parent company for subsidiary company period ending 29/04/19
dot icon30/04/2020
Audit exemption statement of guarantee by parent company for period ending 29/04/19
dot icon30/04/2020
Notice of agreement to exemption from audit of accounts for period ending 29/04/19
dot icon29/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon10/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon10/12/2019
Director's details changed for Mr Alfred William Best on 2019-12-10
dot icon10/12/2019
Notification of Shelfside Management Limited as a person with significant control on 2019-04-30
dot icon10/12/2019
Cessation of Shelfside Group of Company Limited as a person with significant control on 2019-04-30
dot icon10/12/2019
Notification of Shelfside Group of Company Limited as a person with significant control on 2019-04-30
dot icon10/12/2019
Cessation of Best Holdings (Uk) Limited as a person with significant control on 2019-04-30
dot icon27/08/2019
Termination of appointment of Waseem Hanif as a director on 2019-08-02
dot icon27/08/2019
Termination of appointment of Ian Michael Farr as a secretary on 2019-08-02
dot icon10/06/2019
Previous accounting period extended from 2018-11-29 to 2019-04-30
dot icon07/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon04/09/2018
Audit exemption subsidiary accounts made up to 2017-11-30
dot icon04/09/2018
Consolidated accounts of parent company for subsidiary company period ending 30/11/17
dot icon04/09/2018
Notice of agreement to exemption from audit of accounts for period ending 30/11/17
dot icon04/09/2018
Audit exemption statement of guarantee by parent company for period ending 30/11/17
dot icon03/07/2018
Registration of charge 064462740006, created on 2018-06-29
dot icon14/05/2018
Appointment of Mr Waseem Hanif as a director on 2018-05-14
dot icon14/05/2018
Appointment of Mr Ian Michael Farr as a secretary on 2018-05-14
dot icon14/05/2018
Termination of appointment of Waseem Hanif as a secretary on 2018-05-14
dot icon08/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon08/12/2017
Notification of Best Holdings (Uk) Limited as a person with significant control on 2016-04-06
dot icon08/12/2017
Withdrawal of a person with significant control statement on 2017-12-08
dot icon10/10/2017
Audit exemption subsidiary accounts made up to 2016-11-30
dot icon10/10/2017
Consolidated accounts of parent company for subsidiary company period ending 30/11/16
dot icon10/10/2017
Audit exemption statement of guarantee by parent company for period ending 30/11/16
dot icon10/10/2017
Notice of agreement to exemption from audit of accounts for period ending 30/11/16
dot icon30/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon12/10/2016
Audit exemption subsidiary accounts made up to 2015-11-30
dot icon12/10/2016
Notice of agreement to exemption from audit of accounts for period ending 30/11/15
dot icon12/09/2016
Consolidated accounts of parent company for subsidiary company period ending 30/11/15
dot icon12/09/2016
Audit exemption statement of guarantee by parent company for period ending 30/11/15
dot icon20/07/2016
Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 2016-07-20
dot icon25/02/2016
Termination of appointment of Emily Jane Best as a director on 2016-02-01
dot icon25/02/2016
Appointment of Mr Alfred William Best as a director on 2016-02-01
dot icon19/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon15/09/2015
Audit exemption statement of guarantee by parent company for period ending 30/11/14
dot icon09/09/2015
Audit exemption subsidiary accounts made up to 2014-11-30
dot icon09/09/2015
Consolidated accounts of parent company for subsidiary company period ending 30/11/14
dot icon09/09/2015
Notice of agreement to exemption from audit of accounts for period ending 30/11/14
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon19/11/2014
Certificate of change of name
dot icon15/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/07/2014
Registration of charge 064462740005
dot icon20/05/2014
Registration of charge 064462740002
dot icon20/05/2014
Registration of charge 064462740001
dot icon20/05/2014
Registration of charge 064462740003
dot icon20/05/2014
Registration of charge 064462740004
dot icon19/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon13/11/2013
Appointment of Mr Waseem Hanif as a secretary
dot icon08/11/2013
Termination of appointment of Matthew George as a secretary
dot icon21/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/02/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon30/11/2012
Previous accounting period shortened from 2012-12-31 to 2012-11-30
dot icon19/09/2012
Accounts for a small company made up to 2011-12-31
dot icon03/05/2012
Termination of appointment of Wajeem Hanif as a director
dot icon03/05/2012
Appointment of Mrs Emily-Jane Best as a director
dot icon26/03/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon16/03/2012
Termination of appointment of Sara Shah as a secretary
dot icon16/03/2012
Appointment of Mr Matthew George as a secretary
dot icon28/11/2011
Director's details changed for Wajeem Hanif on 2011-11-28
dot icon19/07/2011
Accounts for a small company made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon14/02/2011
Director's details changed for Wajeem Hanif on 2010-12-06
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon19/03/2010
Accounts for a small company made up to 2008-12-31
dot icon08/03/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon08/03/2010
Director's details changed for Wajeem Hanif on 2009-10-01
dot icon08/09/2009
Registered office changed on 08/09/2009 from 590 green lanes palmers green london N13 5RY
dot icon16/06/2009
Appointment terminated director alfred best
dot icon16/06/2009
Secretary appointed sara shah
dot icon16/06/2009
Appointment terminated secretary waseem hanif
dot icon16/06/2009
Director appointed wajeem hanif
dot icon06/01/2009
Return made up to 06/12/08; full list of members
dot icon23/09/2008
Appointment terminated director stephen mason
dot icon23/09/2008
Director appointed alfie best
dot icon06/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
01/01/2021
dot iconNext due on
01/01/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Stephen James
Director
06/12/2007 - 01/09/2008
5
Best, Alfred William
Director
01/02/2016 - Present
94
Best, Alfred William
Director
01/09/2008 - 31/05/2009
94
Hanif, Waseem
Director
14/05/2018 - 02/08/2019
29
Best, Emily Jane
Director
01/01/2012 - 01/02/2016
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEST COMMERCIAL PROPERTIES LIMITED

BEST COMMERCIAL PROPERTIES LIMITED is an(a) Active company incorporated on 06/12/2007 with the registered office located at 4th Floor 95 Gresham Street, London EC2V 7AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEST COMMERCIAL PROPERTIES LIMITED?

toggle

BEST COMMERCIAL PROPERTIES LIMITED is currently Active. It was registered on 06/12/2007 .

Where is BEST COMMERCIAL PROPERTIES LIMITED located?

toggle

BEST COMMERCIAL PROPERTIES LIMITED is registered at 4th Floor 95 Gresham Street, London EC2V 7AB.

What does BEST COMMERCIAL PROPERTIES LIMITED do?

toggle

BEST COMMERCIAL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEST COMMERCIAL PROPERTIES LIMITED?

toggle

The latest filing was on 21/10/2025: Director's details changed for Mr Alfred William Best on 2025-10-21.