COMMERCIAL PROPERTY SERVICES (SOUTHERN) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 6SW

Company number 04507191
Status Active
Incorporation Date 8 August 2002
Company Type Private Limited Company
Address WOODCOTE BATHAMPTON LANE, BATHAMPTON, BATH, BANES, BA2 6SW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 July 2016 with updates; Appointment of Mr Daniel Riley Greenslade as a director on 24 May 2016. The most likely internet sites of COMMERCIAL PROPERTY SERVICES (SOUTHERN) LIMITED are www.commercialpropertyservicessouthern.co.uk, and www.commercial-property-services-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Commercial Property Services Southern Limited is a Private Limited Company. The company registration number is 04507191. Commercial Property Services Southern Limited has been working since 08 August 2002. The present status of the company is Active. The registered address of Commercial Property Services Southern Limited is Woodcote Bathampton Lane Bathampton Bath Banes Ba2 6sw. The company`s financial liabilities are £54.32k. It is £43.45k against last year. . RILEY, Melanie Sarah is a Secretary of the company. GREENSLADE, Daniel Riley is a Director of the company. RILEY, Melanie Sarah is a Director of the company. RILEY, Patrick William is a Director of the company. RILEY, Susan Amey is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


commercial property services (southern) Key Finiance

LIABILITIES £54.32k
+399%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RILEY, Melanie Sarah
Appointed Date: 08 August 2002

Director
GREENSLADE, Daniel Riley
Appointed Date: 24 May 2016
33 years old

Director
RILEY, Melanie Sarah
Appointed Date: 08 August 2002
56 years old

Director
RILEY, Patrick William
Appointed Date: 08 August 2002
84 years old

Director
RILEY, Susan Amey
Appointed Date: 08 August 2002
78 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 08 August 2002
Appointed Date: 08 August 2002

Nominee Director
MC FORMATIONS LIMITED
Resigned: 08 August 2002
Appointed Date: 08 August 2002

Persons With Significant Control

Patrick William Riley
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

COMMERCIAL PROPERTY SERVICES (SOUTHERN) LIMITED Events

23 May 2017
Total exemption small company accounts made up to 31 August 2016
19 Sep 2016
Confirmation statement made on 25 July 2016 with updates
25 May 2016
Appointment of Mr Daniel Riley Greenslade as a director on 24 May 2016
25 Jan 2016
Total exemption full accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 120

...
... and 32 more events
20 Aug 2002
Secretary resigned
20 Aug 2002
Registered office changed on 20/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
20 Aug 2002
New director appointed
20 Aug 2002
New director appointed
08 Aug 2002
Incorporation

COMMERCIAL PROPERTY SERVICES (SOUTHERN) LIMITED Charges

22 January 2003
Debenture
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…