COMMERCIAL PROPERTY FINANCE LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL PROPERTY FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09554614

Incorporation date

22/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

39 Long Acre, London WC2E 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2015)
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/07/2025
Termination of appointment of Ian James Humphreys as a director on 2025-07-04
dot icon03/06/2025
Appointment of Mr Frazer Campbell as a director on 2025-05-16
dot icon28/05/2025
Confirmation statement made on 2025-04-22 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-04-22 with updates
dot icon21/05/2024
Change of details for Property Funding Hub Limited as a person with significant control on 2023-11-10
dot icon21/05/2024
Director's details changed for Mr Ian James Humphreys on 2023-11-10
dot icon10/11/2023
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to 39 Long Acre London WC2E 9LG on 2023-11-10
dot icon27/06/2023
Cessation of Ian James Humphreys as a person with significant control on 2023-06-21
dot icon27/06/2023
Notification of Property Funding Hub Limited as a person with significant control on 2023-06-21
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon06/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon27/03/2023
Termination of appointment of Clare Frances Humphreys as a director on 2022-04-23
dot icon10/05/2022
Confirmation statement made on 2022-04-22 with updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/05/2021
Confirmation statement made on 2021-04-22 with updates
dot icon03/06/2020
Confirmation statement made on 2020-04-22 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Director's details changed for Mrs Clare Frances Humphreys on 2018-05-30
dot icon10/05/2018
Confirmation statement made on 2018-04-22 with updates
dot icon22/03/2018
Director's details changed for Mrs Clare Frances Humphreys on 2018-03-01
dot icon22/03/2018
Director's details changed for Mr Ian James Humphreys on 2018-03-01
dot icon22/03/2018
Change of details for Mr Ian James Humphreys as a person with significant control on 2018-03-01
dot icon29/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2018
Director's details changed for Mrs Clare Frances Humphreys on 2017-12-01
dot icon03/01/2018
Change of details for Mr Ian James Humphreys as a person with significant control on 2017-12-01
dot icon03/01/2018
Director's details changed for Mr Ian James Humphreys on 2017-12-01
dot icon03/01/2018
Director's details changed for Mrs Clare Frances Humphreys on 2017-12-01
dot icon03/01/2018
Registered office address changed from C/O Ian Humphreys Bridewell Gate Bridewell Place 9 Bridewell Gate London EC4V 6AW England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2018-01-03
dot icon14/08/2017
Appointment of Mrs Clare Humphreys as a director on 2017-08-10
dot icon19/06/2017
Confirmation statement made on 2017-04-22 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon11/05/2015
Registered office address changed from 92B Petherton Road London N5 2RG United Kingdom to C/O Ian Humphreys Bridewell Gate Bridewell Place 9 Bridewell Gate London EC4V 6AW on 2015-05-11
dot icon22/04/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
67.88K
-
0.00
181.00
-
2023
1
19.75K
-
0.00
84.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Frazer
Director
16/05/2025 - Present
5
Humphreys, Ian James
Director
22/04/2015 - 04/07/2025
20
Humphreys, Clare Frances
Director
10/08/2017 - 23/04/2022
5

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 LIMITED

COMMERCIAL PROPERTY FINANCE LIMITED is an(a) Active company incorporated on 22/04/2015 with the registered office located at 39 Long Acre, London WC2E 9LG. 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 COMMERCIAL PROPERTY FINANCE LIMITED?

toggle

COMMERCIAL PROPERTY FINANCE LIMITED is currently Active. It was registered on 22/04/2015 .

Where is COMMERCIAL PROPERTY FINANCE LIMITED located?

toggle

COMMERCIAL PROPERTY FINANCE LIMITED is registered at 39 Long Acre, London WC2E 9LG.

What does COMMERCIAL PROPERTY FINANCE LIMITED do?

toggle

COMMERCIAL PROPERTY FINANCE LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for COMMERCIAL PROPERTY FINANCE LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-12-31.