COMMERCIAL PROPERTY LONDON LTD

Register to unlock more data on OkredoRegister

COMMERCIAL PROPERTY LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10884865

Incorporation date

26/07/2017

Size

Micro Entity

Contacts

Registered address

Registered address

893 893 Gt Wst Rd, London TW7 5PDCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2017)
dot icon04/03/2026
Appointment of Ms Clerie Gilbert as a director on 2025-02-02
dot icon02/03/2026
Change of details for L Gilbert as a person with significant control on 2025-02-10
dot icon26/02/2026
Registered office address changed from 893 893 Gt Wst Rd London TW7 5PD United Kingdom to 893 893 Gt Wst Rd London TW7 5PD on 2026-02-26
dot icon23/02/2026
Registered office address changed from 368 Uxbridge Road Hayes UB4 0SE England to 893 893 Gt Wst Rd London TW7 5PD on 2026-02-23
dot icon18/07/2025
Compulsory strike-off action has been suspended
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon03/05/2025
Compulsory strike-off action has been discontinued
dot icon01/05/2025
Confirmation statement made on 2023-07-25 with updates
dot icon01/05/2025
Change of details for Clgms Property Llp as a person with significant control on 2024-11-01
dot icon01/05/2025
Termination of appointment of Clgms Property Llp as a director on 2024-11-01
dot icon02/05/2024
Appointment of Clgmstrust Properties Llp as a director on 2023-07-30
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon16/09/2023
Compulsory strike-off action has been discontinued
dot icon14/09/2023
Micro company accounts made up to 2021-07-31
dot icon14/09/2023
Confirmation statement made on 2022-07-25 with no updates
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon18/01/2022
Notification of Clgms Property Llp as a person with significant control on 2022-01-15
dot icon18/01/2022
Appointment of Clgms Property Llp as a director on 2022-01-15
dot icon13/01/2022
Compulsory strike-off action has been suspended
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon19/10/2021
Compulsory strike-off action has been discontinued
dot icon17/10/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon08/02/2021
Notification of a person with significant control statement
dot icon08/02/2021
Cessation of Anthony Nap Serpes as a person with significant control on 2021-01-01
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon08/02/2021
Change of details for Mr Anthony Nap Serpes as a person with significant control on 2021-01-01
dot icon08/02/2021
Termination of appointment of Anthony Nap Serpes as a director on 2021-01-01
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon01/05/2020
Micro company accounts made up to 2019-07-31
dot icon01/05/2020
Registered office address changed from 125 Aldersgate Street London EC1A 4JA England to 368 Uxbridge Road Hayes UB4 0SE on 2020-05-01
dot icon16/04/2020
Appointment of Miss Clere Gilbert as a secretary on 2020-04-05
dot icon01/10/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon20/05/2019
Micro company accounts made up to 2018-07-31
dot icon09/04/2019
Director's details changed for Mr Anthony Nap Serpes on 2019-04-09
dot icon01/02/2019
Registered office address changed from 368 Uxbridge Road Hayes UB4 0SE England to 125 Aldersgate Street London EC1A 4JA on 2019-02-01
dot icon28/11/2018
Compulsory strike-off action has been discontinued
dot icon27/11/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon16/10/2018
First Gazette notice for compulsory strike-off
dot icon25/04/2018
Director's details changed for Mr Nap Serpes on 2018-04-24
dot icon23/04/2018
Change of details for Mr Nap Serpes as a person with significant control on 2018-04-23
dot icon17/04/2018
Registered office address changed from 368 368, Uxbridge Road 368, Uxbridge Road Hayes Middlesex UB4 0SE England to 368 Uxbridge Road Hayes UB4 0SE on 2018-04-17
dot icon26/07/2017
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
31/07/2021
dot iconNext confirmation date
25/07/2024
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Clerie
Director
02/02/2025 - Present
8
CLGMS PROPERTY LLP
Corporate Director
15/01/2022 - 01/11/2024
1
Serpes, Anthony Nap
Director
26/07/2017 - 01/01/2021
-
CLGMSTRUST PROPERTIES LLP
Corporate Director
30/07/2023 - Present
2
Gilbert, Clere
Secretary
05/04/2020 - Present
-

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 LONDON LTD

COMMERCIAL PROPERTY LONDON LTD is an(a) Active company incorporated on 26/07/2017 with the registered office located at 893 893 Gt Wst Rd, London TW7 5PD. There are currently 3 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 LONDON LTD?

toggle

COMMERCIAL PROPERTY LONDON LTD is currently Active. It was registered on 26/07/2017 .

Where is COMMERCIAL PROPERTY LONDON LTD located?

toggle

COMMERCIAL PROPERTY LONDON LTD is registered at 893 893 Gt Wst Rd, London TW7 5PD.

What does COMMERCIAL PROPERTY LONDON LTD do?

toggle

COMMERCIAL PROPERTY LONDON LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMMERCIAL PROPERTY LONDON LTD?

toggle

The latest filing was on 04/03/2026: Appointment of Ms Clerie Gilbert as a director on 2025-02-02.