LONDON COMMERCIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LONDON COMMERCIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01456165

Incorporation date

23/10/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Wheel House, 31/37 Church Street, Reigate, Surrey RH2 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1984)
dot icon15/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/02/2024
Satisfaction of charge 1 in full
dot icon28/02/2024
Satisfaction of charge 2 in full
dot icon28/02/2024
Satisfaction of charge 3 in full
dot icon28/02/2024
Satisfaction of charge 4 in full
dot icon28/02/2024
Satisfaction of charge 9 in full
dot icon28/02/2024
Satisfaction of charge 12 in full
dot icon28/02/2024
Satisfaction of charge 11 in full
dot icon28/02/2024
Satisfaction of charge 10 in full
dot icon28/02/2024
Satisfaction of charge 8 in full
dot icon28/02/2024
Satisfaction of charge 7 in full
dot icon28/02/2024
Satisfaction of charge 6 in full
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Change of details for Maxco London Limited as a person with significant control on 2023-05-12
dot icon12/05/2023
Secretary's details changed for Mrs Miriam Elizabeth Gregory on 2023-05-12
dot icon12/05/2023
Director's details changed for Mr Charles James Peter Gregory on 2023-05-12
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon24/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/01/2021
Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP England to The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD on 2021-01-10
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/12/2019
Director's details changed for Mr Charles James Peter Gregory on 2017-10-13
dot icon31/12/2019
Director's details changed for Mr Charles James Peter Gregory on 2014-10-13
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/05/2019
Change of details for Jcg Investments Limited as a person with significant control on 2018-02-06
dot icon31/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon08/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/01/2018
Director's details changed for Mr Charles James Peter Gregory on 2017-11-29
dot icon29/11/2017
Director's details changed for Mr Charles James Peter Gregory on 2017-10-13
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Termination of appointment of Katja Marie Gregory as a secretary on 2017-02-20
dot icon06/03/2017
Appointment of Mrs Miriam Elizabeth Gregory as a secretary on 2017-02-20
dot icon25/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/12/2016
Director's details changed for Mr James Clifford Gregory on 2016-07-09
dot icon14/12/2016
Director's details changed for Mr Charles James Peter Gregory on 2016-07-09
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to 69-71 East Street Epsom Surrey KT17 1BP on 2016-06-02
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/02/2015
Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to Foframe House 35-37 Brent Street London NW4 2EF on 2015-02-13
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/01/2014
Director's details changed for Mr James Clifford Gregory on 2013-07-25
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/11/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon26/07/2012
Director's details changed for Mr James Clifford Gregory on 2012-06-22
dot icon26/07/2012
Director's details changed for Mr James Clifford Gregory on 2012-06-22
dot icon21/05/2012
Registered office address changed from 210 New Haw Road Addlestone Surrey KT15 2DS on 2012-05-21
dot icon02/04/2012
Accounts for a small company made up to 2011-06-30
dot icon01/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/03/2012
Secretary's details changed for Katja Marie Gregory on 2011-09-28
dot icon01/03/2012
Director's details changed for Charles James Peter Gregory on 2011-12-31
dot icon06/04/2011
Accounts for a small company made up to 2010-06-30
dot icon03/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/02/2011
Director's details changed for Mr James Clifford Gregory on 2010-12-31
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon27/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/02/2010
Director's details changed for Charles James Peter Gregory on 2009-12-31
dot icon26/02/2010
Director's details changed for Mr James Clifford Gregory on 2009-12-31
dot icon30/06/2009
Accounts for a small company made up to 2008-06-30
dot icon09/05/2009
Director appointed charles james peter gregory
dot icon21/04/2009
Full accounts made up to 2007-06-30
dot icon16/04/2009
Registered office changed on 16/04/2009 from midas house 62 goldsworth road woking surrey GU21 6LQ
dot icon06/04/2009
Director's change of particulars / james gregory / 31/12/2008
dot icon06/04/2009
Secretary's change of particulars / katja gregory / 31/12/2008
dot icon04/03/2009
Return made up to 31/12/08; full list of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from marlborough house victoria road south chelmsford essex CM1 1LN
dot icon25/09/2008
Auditor's resignation
dot icon09/06/2008
Accounts for a small company made up to 2006-06-30
dot icon21/02/2008
Return made up to 31/12/07; full list of members
dot icon25/03/2007
Return made up to 31/12/06; full list of members
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon22/11/2005
Accounts for a small company made up to 2005-06-30
dot icon07/03/2005
Return made up to 31/12/04; full list of members
dot icon21/01/2005
Accounts for a small company made up to 2004-06-30
dot icon24/03/2004
Accounts for a small company made up to 2003-06-30
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon23/12/2003
Secretary resigned;director resigned
dot icon23/12/2003
New secretary appointed
dot icon03/05/2003
Accounts for a small company made up to 2002-06-30
dot icon12/02/2003
Return made up to 31/12/02; full list of members
dot icon07/06/2002
Accounts for a small company made up to 2001-06-30
dot icon15/02/2002
Return made up to 31/12/01; full list of members
dot icon20/12/2001
Registered office changed on 20/12/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP
dot icon26/10/2001
New secretary appointed;new director appointed
dot icon25/10/2001
Secretary resigned;director resigned
dot icon22/05/2001
Registered office changed on 22/05/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-06-30
dot icon16/02/2000
Return made up to 31/12/99; full list of members
dot icon15/09/1999
Registered office changed on 15/09/99 from: bouverie house 154 fleet street london EC2A 2HX
dot icon04/08/1999
Auditor's resignation
dot icon08/07/1999
Accounts for a small company made up to 1998-06-30
dot icon07/07/1999
Return made up to 31/12/98; no change of members
dot icon09/03/1999
Registered office changed on 09/03/99 from: the chantry hadham road bishops stortford herts CM23 2QR
dot icon17/03/1998
Full accounts made up to 1997-06-30
dot icon06/03/1998
Return made up to 31/12/97; no change of members
dot icon23/04/1997
Full accounts made up to 1996-06-30
dot icon04/03/1997
Director resigned
dot icon04/03/1997
Return made up to 31/12/96; full list of members
dot icon29/04/1996
Full accounts made up to 1995-06-30
dot icon19/01/1996
Return made up to 31/12/95; no change of members
dot icon23/10/1995
Resolutions
dot icon23/10/1995
Resolutions
dot icon23/10/1995
Resolutions
dot icon23/10/1995
Resolutions
dot icon18/01/1995
Return made up to 31/12/94; no change of members
dot icon17/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1993-06-30
dot icon08/02/1994
Return made up to 31/12/93; full list of members
dot icon25/06/1993
Particulars of mortgage/charge
dot icon25/06/1993
Particulars of mortgage/charge
dot icon25/06/1993
Particulars of mortgage/charge
dot icon25/06/1993
Particulars of mortgage/charge
dot icon25/06/1993
Particulars of mortgage/charge
dot icon25/06/1993
Particulars of mortgage/charge
dot icon05/03/1993
Particulars of mortgage/charge
dot icon14/02/1993
Accounts for a small company made up to 1992-06-30
dot icon17/01/1993
Return made up to 31/12/92; no change of members
dot icon20/07/1992
Accounts for a small company made up to 1991-06-30
dot icon10/01/1992
Return made up to 31/12/91; no change of members
dot icon25/10/1991
Registered office changed on 25/10/91 from: one hanover square london W1A 4SR
dot icon22/08/1991
Auditor's resignation
dot icon09/05/1991
Full accounts made up to 1990-06-30
dot icon13/03/1991
Return made up to 31/12/90; full list of members
dot icon25/10/1990
Registered office changed on 25/10/90 from: roxburghe house 273/287 regent street london W1R 8AD
dot icon12/06/1990
Full accounts made up to 1989-06-30
dot icon12/06/1990
Return made up to 31/12/89; full list of members
dot icon30/03/1989
Full accounts made up to 1988-06-30
dot icon30/03/1989
Return made up to 30/06/88; full list of members
dot icon08/06/1988
Full accounts made up to 1987-06-30
dot icon08/06/1988
Return made up to 30/06/87; full list of members
dot icon06/02/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1987
Full accounts made up to 1986-06-30
dot icon10/09/1986
Full accounts made up to 1985-06-30
dot icon10/09/1986
Return made up to 30/06/86; full list of members
dot icon10/05/1984
Accounts made up to 1982-01-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-97.61 % *

* during past year

Cash in Bank

£6,663.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
3.87M
-
0.00
278.97K
-
2022
0
3.91M
-
0.00
6.66K
-
2022
0
3.91M
-
0.00
6.66K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.91M £Ascended1.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.66K £Descended-97.61 % *

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
Weerasinghe, Sarath Srilal Pieris
Director
17/10/2001 - 24/10/2003
10
Mr Charles James Peter Gregory
Director
31/01/2009 - Present
11
Weerasinghe, Sarath Srilal Pieris
Secretary
17/10/2001 - 24/10/2003
2
Gregory, Miriam Elizabeth
Secretary
20/02/2017 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON COMMERCIAL PROPERTIES LIMITED

LONDON COMMERCIAL PROPERTIES LIMITED is an(a) Active company incorporated on 23/10/1979 with the registered office located at The Old Wheel House, 31/37 Church Street, Reigate, Surrey RH2 0AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON COMMERCIAL PROPERTIES LIMITED?

toggle

LONDON COMMERCIAL PROPERTIES LIMITED is currently Active. It was registered on 23/10/1979 .

Where is LONDON COMMERCIAL PROPERTIES LIMITED located?

toggle

LONDON COMMERCIAL PROPERTIES LIMITED is registered at The Old Wheel House, 31/37 Church Street, Reigate, Surrey RH2 0AD.

What does LONDON COMMERCIAL PROPERTIES LIMITED do?

toggle

LONDON COMMERCIAL PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LONDON COMMERCIAL PROPERTIES LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2024-12-31.