COMMERCIAL PROPERTY SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL PROPERTY SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04594303

Incorporation date

19/11/2002

Size

Dormant

Contacts

Registered address

Registered address

4th Floor The Harlequin Building, 65 Southwark Street, London SE1 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon21/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/02/2025
Director's details changed for Mr Michael Andrew Howard on 2025-01-31
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon03/01/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/01/2023
Director's details changed for Mr Michael Andrew Howard on 2023-01-07
dot icon28/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon15/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/07/2014
Certificate of change of name
dot icon19/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Registered office address changed from 13Th Floor the Tower Building 11 York Road London SE1 7NX on 2013-09-04
dot icon19/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/03/2011
Certificate of change of name
dot icon01/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Termination of appointment of Adrian Groom as a director
dot icon08/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mr Julian Nicholas Smith on 2009-11-19
dot icon07/12/2009
Secretary's details changed for John Neill Mills on 2009-11-19
dot icon07/12/2009
Director's details changed for Michael Andrew Howard on 2009-11-19
dot icon07/12/2009
Director's details changed for Adrian Roger Groom on 2009-11-19
dot icon30/11/2009
Director's details changed for Julian Nicholas Smith on 2008-12-01
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 19/11/08; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 19/11/07; full list of members
dot icon30/11/2007
Secretary's particulars changed
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/12/2006
New secretary appointed
dot icon10/12/2006
Secretary resigned
dot icon08/12/2006
Return made up to 19/11/06; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 19/11/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/12/2004
Return made up to 19/11/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 19/11/03; full list of members
dot icon22/11/2003
Director's particulars changed
dot icon08/10/2003
Registered office changed on 08/10/03 from: redfields business park church crookhami fleet hampshire GU13 0RD
dot icon06/02/2003
Registered office changed on 06/02/03 from: redfields business park church crookham fleet hampshire GU13 0RD
dot icon25/01/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon17/01/2003
New director appointed
dot icon17/01/2003
New secretary appointed;new director appointed
dot icon17/01/2003
New director appointed
dot icon17/01/2003
Director resigned
dot icon17/01/2003
Secretary resigned;director resigned
dot icon09/01/2003
Memorandum and Articles of Association
dot icon09/01/2003
Registered office changed on 09/01/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon24/12/2002
Certificate of change of name
dot icon19/11/2002
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
19/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Michael Andrew
Director
12/12/2002 - Present
30
Groom, Adrian Roger
Director
12/12/2002 - 21/06/2010
25
Smith, Julian Nicholas
Director
12/12/2002 - Present
51

Persons with Significant Control

0

No PSC data available.

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 SPECIALISTS LIMITED

COMMERCIAL PROPERTY SPECIALISTS LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at 4th Floor The Harlequin Building, 65 Southwark Street, London SE1 0HR. 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 SPECIALISTS LIMITED?

toggle

COMMERCIAL PROPERTY SPECIALISTS LIMITED is currently Active. It was registered on 19/11/2002 .

Where is COMMERCIAL PROPERTY SPECIALISTS LIMITED located?

toggle

COMMERCIAL PROPERTY SPECIALISTS LIMITED is registered at 4th Floor The Harlequin Building, 65 Southwark Street, London SE1 0HR.

What does COMMERCIAL PROPERTY SPECIALISTS LIMITED do?

toggle

COMMERCIAL PROPERTY SPECIALISTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for COMMERCIAL PROPERTY SPECIALISTS LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-19 with no updates.