Company number 02638510
Status Active
Incorporation Date 16 August 1991
Company Type Private Limited Company
Address HUDDERSFIELD ROAD, ELLAND, WEST YORKSHIRE,, HX5 9BW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
GBP 2
. The most likely internet sites of COMMERCIAL LOCATION PROPERTIES LIMITED are www.commerciallocationproperties.co.uk, and www.commercial-location-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Commercial Location Properties Limited is a Private Limited Company.
The company registration number is 02638510. Commercial Location Properties Limited has been working since 16 August 1991.
The present status of the company is Active. The registered address of Commercial Location Properties Limited is Huddersfield Road Elland West Yorkshire Hx5 9bw. . BOOTH, Jonathan is a Secretary of the company. CLOWES, Anthony Brent is a Director of the company. MARSHALL, Christopher Roy is a Director of the company. Nominee Secretary SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. Secretary WOOD, Thomas Melvyn has been resigned. Director CLOWES, Sally Jane has been resigned. Director MARSHALL, Susan has been resigned. Nominee Director SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 17 September 1991
Appointed Date: 16 August 1991
Director
CLOWES, Sally Jane
Resigned: 30 November 2010
Appointed Date: 17 September 1991
66 years old
Director
MARSHALL, Susan
Resigned: 28 September 2012
Appointed Date: 17 September 1991
84 years old
Nominee Director
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 17 September 1991
Appointed Date: 16 August 1991
Persons With Significant Control
Commercial Development Projects Ltd
Notified on: 16 August 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
COMMERCIAL LOCATION PROPERTIES LIMITED Events
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 16 August 2016 with updates
02 Oct 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
22 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 68 more events
26 Sep 1991
Director resigned;new director appointed
26 Sep 1991
Director resigned;new director appointed
26 Sep 1991
Secretary resigned;new secretary appointed
26 Sep 1991
Registered office changed on 26/09/91 from: p o box 8 sovereign house south parade leeds, west yorkshire LS1 1HQ
16 Aug 1991
Incorporation
16 October 1991
Mortgage
Delivered: 16 October 1991
Status: Satisfied
on 3 September 2003
Persons entitled: Natwest Investment Bank Limited
Description: F/H land k/a 121-135 (odd no's only) dalton road…
16 October 1991
Legal mortgage
Delivered: 15 October 1991
Status: Satisfied
on 3 September 2003
Persons entitled: Natwest Investment Bank LTD.
Description: A building contract dated 15/10/91. and stocks of building…
15 October 1991
Legal mortgage
Delivered: 17 October 1991
Status: Satisfied
on 3 September 2003
Persons entitled: Commercial Development Projects LTD.
Description: By way of legal mortgage all that piece of f/h land &…