COMMERCIAL PROPERTY FINANCE CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL PROPERTY FINANCE CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03772879

Incorporation date

18/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Collingwood Buildings, Collingwood Street, Newcastle Upon Tyne NE1 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1999)
dot icon02/04/2026
Micro company accounts made up to 2025-06-30
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon17/01/2025
Registered office address changed from 100 Main Street Long Lawford Rugby CV23 9BB England to Collingwood Buildings Collingwood Street Newcastle upon Tyne NE1 1JF on 2025-01-17
dot icon27/11/2024
Termination of appointment of Carl Gerry Wright as a director on 2024-11-27
dot icon27/11/2024
Notification of Highland Professional Services Ltd as a person with significant control on 2024-11-27
dot icon27/11/2024
Cessation of Carl Gerry Wright as a person with significant control on 2024-11-27
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon30/10/2024
Appointment of Mr Craig Michael Scott as a director on 2024-10-30
dot icon30/10/2024
Appointment of Miss Danielle Marie Simms as a director on 2024-10-30
dot icon17/07/2024
Micro company accounts made up to 2024-06-30
dot icon01/03/2024
Change of details for Mr Carl Gerry Wright as a person with significant control on 2024-03-01
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-06-30
dot icon21/11/2023
Registered office address changed from 2 Cooks Wharf Cheddington Leighton Buzzard LU7 0SZ England to 100 Main Street Long Lawford Rugby CV23 9BB on 2023-11-21
dot icon06/07/2023
Termination of appointment of Gerald Desmond Wright as a director on 2023-07-06
dot icon12/11/2022
Micro company accounts made up to 2022-06-30
dot icon28/10/2022
Second filing of Confirmation Statement dated 2018-02-28
dot icon29/06/2022
Termination of appointment of Adrian Charles Fuller as a secretary on 2022-06-20
dot icon29/06/2022
Director's details changed for Carl Gerry Wright on 2022-06-29
dot icon29/06/2022
Director's details changed for Carl Gerry Wright on 2022-06-16
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-06-30
dot icon02/08/2021
Micro company accounts made up to 2020-06-30
dot icon03/06/2021
Change of details for Mr Carl Gerry Wright as a person with significant control on 2021-05-31
dot icon31/05/2021
Registered office address changed from 2 2 Cooks Wharf Cheddington Bedfordshire LU7 0SZ England to 2 Cooks Wharf Cheddington Leighton Buzzard LU7 0SZ on 2021-05-31
dot icon31/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon31/05/2021
Change of details for Mr Carl Gerry Wright as a person with significant control on 2021-05-31
dot icon31/05/2021
Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH to 2 2 Cooks Wharf Cheddington Bedfordshire LU7 0SZ on 2021-05-31
dot icon27/10/2020
Director's details changed for Carl Gerry Wright on 2020-10-27
dot icon19/03/2020
Micro company accounts made up to 2019-06-30
dot icon18/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon19/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-06-30
dot icon15/03/2018
Current accounting period extended from 2018-05-31 to 2018-06-30
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon28/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/02/2011
Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH on 2011-02-18
dot icon21/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon21/06/2010
Director's details changed for Gerald Desmond Wright on 2010-05-18
dot icon21/06/2010
Director's details changed for Carl Gerry Wright on 2010-05-18
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/05/2009
Return made up to 18/05/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/06/2008
Return made up to 18/05/08; full list of members
dot icon02/06/2008
Director's change of particulars / carl wright / 01/05/2008
dot icon02/06/2008
Director's change of particulars / gerald wright / 01/05/2008
dot icon11/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/07/2007
Return made up to 18/05/07; full list of members
dot icon01/06/2007
Registered office changed on 01/06/07 from: 1A horseshoe business park upper lye lane bricket wood st albans hertfordshire AL2 3TA
dot icon20/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/11/2006
Registered office changed on 30/11/06 from: 82 high street tenterden kent TN30 6JB
dot icon14/06/2006
Return made up to 18/05/06; full list of members
dot icon20/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon01/06/2005
Return made up to 18/05/05; full list of members
dot icon23/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon08/12/2004
Director resigned
dot icon15/06/2004
Return made up to 18/05/04; full list of members
dot icon18/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon26/06/2003
S-div 19/05/03
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon09/06/2003
Return made up to 18/05/03; full list of members
dot icon18/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon07/06/2002
Return made up to 18/05/02; full list of members
dot icon27/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon15/06/2001
Return made up to 18/05/01; full list of members
dot icon13/03/2001
Full accounts made up to 2000-05-31
dot icon14/06/2000
Return made up to 18/05/00; full list of members
dot icon07/06/1999
Registered office changed on 07/06/99 from: 229 nether street london N3 1NT
dot icon06/06/1999
New director appointed
dot icon06/06/1999
New secretary appointed
dot icon06/06/1999
Secretary resigned
dot icon06/06/1999
Director resigned
dot icon18/05/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
19.04K
-
0.00
-
-
2022
5
8.60K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Carl Gerry
Director
18/05/1999 - 27/11/2024
3
Mr Craig Michael Scott
Director
30/10/2024 - Present
12
Simms, Danielle Marie
Director
30/10/2024 - Present
2
Wright, Gerald Desmond
Director
19/05/2003 - 06/07/2023
-

Persons with Significant Control

3
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 COMMERCIAL PROPERTY FINANCE CONSULTANCY LIMITED

COMMERCIAL PROPERTY FINANCE CONSULTANCY LIMITED is an(a) Active company incorporated on 18/05/1999 with the registered office located at Collingwood Buildings, Collingwood Street, Newcastle Upon Tyne NE1 1JF. 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 COMMERCIAL PROPERTY FINANCE CONSULTANCY LIMITED?

toggle

COMMERCIAL PROPERTY FINANCE CONSULTANCY LIMITED is currently Active. It was registered on 18/05/1999 .

Where is COMMERCIAL PROPERTY FINANCE CONSULTANCY LIMITED located?

toggle

COMMERCIAL PROPERTY FINANCE CONSULTANCY LIMITED is registered at Collingwood Buildings, Collingwood Street, Newcastle Upon Tyne NE1 1JF.

What does COMMERCIAL PROPERTY FINANCE CONSULTANCY LIMITED do?

toggle

COMMERCIAL PROPERTY FINANCE CONSULTANCY LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for COMMERCIAL PROPERTY FINANCE CONSULTANCY LIMITED?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2025-06-30.