COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02126351

Incorporation date

27/04/1987

Size

Full

Contacts

Registered address

Registered address

Remenham House, Regatta Place, Marlow Road, Bourne End SL8 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1987)
dot icon12/11/2025
Full accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon26/11/2024
Termination of appointment of Stuart James Crossley as a director on 2024-11-12
dot icon23/10/2024
Full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon29/07/2024
Director's details changed for Mr Christopher Robert Ayres on 2024-07-25
dot icon25/06/2024
Change of details for Comland Holdings Limited as a person with significant control on 2023-06-01
dot icon08/12/2023
Full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon01/06/2023
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 2023-06-01
dot icon13/12/2022
Full accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon13/09/2022
Termination of appointment of Robin William Alexander Armstrong as a secretary on 2022-09-03
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon07/09/2021
Appointment of Mr Robin William Alexander Armstrong as a secretary on 2021-09-02
dot icon07/09/2021
Appointment of Mr Charles Hanning Vaughan-Lee as a director on 2021-09-02
dot icon07/09/2021
Termination of appointment of Christopher Giles Martin as a director on 2021-08-31
dot icon07/09/2021
Termination of appointment of Christopher Giles Martin as a secretary on 2021-08-31
dot icon05/01/2021
Full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon29/01/2019
Full accounts made up to 2018-03-31
dot icon17/10/2018
Satisfaction of charge 25 in full
dot icon16/10/2018
Satisfaction of charge 26 in full
dot icon16/10/2018
Satisfaction of charge 24 in full
dot icon16/10/2018
Satisfaction of charge 27 in full
dot icon16/10/2018
Satisfaction of charge 23 in full
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon28/11/2013
Full accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon03/10/2013
Secretary's details changed for Mr Christopher Giles Martin on 2013-10-01
dot icon03/10/2013
Director's details changed for Mr Christopher Giles Martin on 2013-10-01
dot icon03/10/2013
Director's details changed for Mr Stuart James Crossley on 2013-10-01
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 27
dot icon21/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon01/05/2012
Appointment of Mr Christopher Robert Ayres as a director
dot icon07/11/2011
Full accounts made up to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon28/06/2011
Memorandum and Articles of Association
dot icon28/06/2011
Memorandum and Articles of Association
dot icon09/05/2011
Resolutions
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 25
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 26
dot icon22/11/2010
Full accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon30/06/2010
Termination of appointment of Simon Funnell as a director
dot icon16/11/2009
Full accounts made up to 2009-03-31
dot icon28/09/2009
Return made up to 14/09/09; full list of members
dot icon02/11/2008
Full accounts made up to 2008-03-31
dot icon09/10/2008
Return made up to 14/09/08; full list of members
dot icon08/05/2008
Declaration of assistance for shares acquisition
dot icon17/01/2008
Full accounts made up to 2007-03-31
dot icon10/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Particulars of mortgage/charge
dot icon02/01/2008
Declaration of assistance for shares acquisition
dot icon14/09/2007
Return made up to 14/09/07; full list of members
dot icon27/11/2006
Full accounts made up to 2006-03-31
dot icon18/09/2006
Return made up to 14/09/06; full list of members
dot icon23/12/2005
Secretary's particulars changed;director's particulars changed
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon15/09/2005
Return made up to 14/09/05; full list of members
dot icon22/06/2005
Particulars of mortgage/charge
dot icon17/05/2005
Particulars of mortgage/charge
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon22/09/2004
Return made up to 14/09/04; full list of members
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon02/10/2003
Return made up to 14/09/03; full list of members
dot icon24/05/2003
Director resigned
dot icon19/02/2003
Registered office changed on 19/02/03 from: 35 wycombe end beaconsfield buckinghamshire HP9 1LZ
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon24/09/2002
Return made up to 14/09/02; full list of members
dot icon31/07/2002
New director appointed
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon28/09/2001
Return made up to 14/09/01; full list of members
dot icon05/05/2001
Particulars of mortgage/charge
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon07/09/2000
Return made up to 14/09/00; full list of members
dot icon27/07/2000
Particulars of mortgage/charge
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon16/10/1999
Particulars of mortgage/charge
dot icon05/10/1999
Return made up to 14/09/99; no change of members
dot icon09/07/1999
Particulars of mortgage/charge
dot icon30/06/1999
Particulars of mortgage/charge
dot icon13/05/1999
New director appointed
dot icon12/05/1999
Registered office changed on 12/05/99 from: riverside house riverside holtspur lane wooburn green high wycombe buckinghamshire HP10 0AU
dot icon20/03/1999
Particulars of mortgage/charge
dot icon19/02/1999
New secretary appointed
dot icon19/02/1999
Secretary resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon12/12/1998
Particulars of mortgage/charge
dot icon01/10/1998
Return made up to 14/09/98; full list of members
dot icon19/09/1998
Particulars of mortgage/charge
dot icon19/09/1998
Particulars of mortgage/charge
dot icon30/04/1998
New director appointed
dot icon13/01/1998
Director resigned
dot icon17/12/1997
Particulars of mortgage/charge
dot icon05/12/1997
Certificate of change of name
dot icon19/11/1997
Director resigned
dot icon13/11/1997
Full accounts made up to 1997-03-31
dot icon12/11/1997
Certificate of change of name
dot icon17/09/1997
Return made up to 14/09/97; no change of members
dot icon03/01/1997
Particulars of mortgage/charge
dot icon07/11/1996
Full accounts made up to 1996-03-31
dot icon06/09/1996
Return made up to 14/09/96; full list of members
dot icon18/01/1996
New director appointed
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon08/09/1995
Return made up to 14/09/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Full accounts made up to 1994-03-31
dot icon08/10/1994
Registered office changed on 08/10/94 from: riverside house riverside holtspur lane wooburn green high wycombe buckinghamshire HP10 0AU
dot icon12/09/1994
Return made up to 14/09/94; no change of members
dot icon06/12/1993
Full accounts made up to 1993-03-31
dot icon22/09/1993
Return made up to 14/09/93; full list of members
dot icon24/01/1993
Auditor's resignation
dot icon09/11/1992
Full accounts made up to 1992-03-31
dot icon12/10/1992
Return made up to 14/09/92; no change of members
dot icon24/03/1992
Particulars of mortgage/charge
dot icon22/01/1992
Particulars of mortgage/charge
dot icon31/10/1991
Full accounts made up to 1991-03-31
dot icon16/10/1991
Return made up to 14/09/91; full list of members
dot icon08/03/1991
Secretary's particulars changed
dot icon01/11/1990
Full accounts made up to 1990-03-31
dot icon01/11/1990
Return made up to 12/09/90; full list of members
dot icon07/03/1990
Director resigned
dot icon26/02/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1989
New director appointed
dot icon28/09/1989
Full accounts made up to 1988-12-31
dot icon15/09/1989
Return made up to 14/09/89; full list of members
dot icon24/05/1989
Accounting reference date extended from 31/12 to 31/03
dot icon01/12/1988
Particulars of mortgage/charge
dot icon10/11/1988
Accounts made up to 1987-12-31
dot icon10/10/1988
Return made up to 14/07/88; full list of members
dot icon09/06/1988
Certificate of change of name
dot icon10/05/1988
Particulars of mortgage/charge
dot icon10/05/1988
Particulars of mortgage/charge
dot icon29/02/1988
Registered office changed on 29/02/88 from: 376 london road high wycombe bucks HP11 1LH
dot icon26/01/1988
Particulars of mortgage/charge
dot icon18/01/1988
Particulars of mortgage/charge
dot icon20/11/1987
Secretary resigned;new secretary appointed
dot icon03/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1987
Accounting reference date notified as 31/12
dot icon19/08/1987
Director resigned;new director appointed
dot icon19/08/1987
Secretary resigned;new secretary appointed
dot icon19/08/1987
Registered office changed on 19/08/87 from: 2 baches street london N1 6EE
dot icon19/08/1987
Memorandum and Articles of Association
dot icon13/08/1987
Particulars of mortgage/charge
dot icon13/08/1987
Resolutions
dot icon06/08/1987
Particulars of mortgage/charge
dot icon27/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan-Lee, Charles Hanning
Director
02/09/2021 - Present
58
Ayres, Christopher Robert
Director
30/04/2012 - Present
48

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED

COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED is an(a) Active company incorporated on 27/04/1987 with the registered office located at Remenham House, Regatta Place, Marlow Road, Bourne End SL8 5TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED?

toggle

COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED is currently Active. It was registered on 27/04/1987 .

Where is COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED located?

toggle

COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED is registered at Remenham House, Regatta Place, Marlow Road, Bourne End SL8 5TD.

What does COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED do?

toggle

COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED?

toggle

The latest filing was on 12/11/2025: Full accounts made up to 2025-03-31.