GLOBAL COMMERCIAL PROPERTIES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH7 6HB

Company number 04350349
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address 76 SHELLEY ROAD EAST, BOSCOMBE, BOURNEMOUTH, DORSET, BH7 6HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of GLOBAL COMMERCIAL PROPERTIES LIMITED are www.globalcommercialproperties.co.uk, and www.global-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Global Commercial Properties Limited is a Private Limited Company. The company registration number is 04350349. Global Commercial Properties Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Global Commercial Properties Limited is 76 Shelley Road East Boscombe Bournemouth Dorset Bh7 6hb. . MOONEY, Darren is a Director of the company. PRATTEN, Benedict is a Director of the company. Secretary PRATTEN, Benedict has been resigned. Secretary ELSON GEAVES BUSINESS SERVICES LIMITED has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director MUIRHEAD, Christopher John has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MOONEY, Darren
Appointed Date: 14 January 2002
51 years old

Director
PRATTEN, Benedict
Appointed Date: 14 March 2005
52 years old

Resigned Directors

Secretary
PRATTEN, Benedict
Resigned: 14 March 2005
Appointed Date: 14 January 2002

Secretary
ELSON GEAVES BUSINESS SERVICES LIMITED
Resigned: 01 February 2010
Appointed Date: 14 March 2005

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 11 January 2002
Appointed Date: 09 January 2002

Director
MUIRHEAD, Christopher John
Resigned: 31 January 2008
Appointed Date: 14 March 2005
69 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 11 January 2002
Appointed Date: 09 January 2002

Persons With Significant Control

Mr Darren Mooney
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benedict Pratten
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBAL COMMERCIAL PROPERTIES LIMITED Events

17 Jan 2017
Confirmation statement made on 9 January 2017 with updates
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 51 more events
24 Jan 2002
New secretary appointed
24 Jan 2002
New director appointed
15 Jan 2002
Secretary resigned
15 Jan 2002
Director resigned
09 Jan 2002
Incorporation

GLOBAL COMMERCIAL PROPERTIES LIMITED Charges

4 April 2014
Charge code 0435 0349 0006
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 120A shelbourne road bournemouth dorset t/n DT90770…
8 February 2013
Legal charge
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76-78 shelley road east boscombe bournemouth t/no.DT134656…
8 February 2013
Legal charge
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 76 and 78 shelley road east boscombe bournemouth…
30 October 2012
Debenture
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2003
Legal charge
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 76/78 shelley road east boscombe bournemouth dorset.
4 March 2002
Legal charge
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 76 shelley road…