COMMERCIAL ESTATES PROPERTY COMPANY LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 3QS

Company number 01952080
Status Active
Incorporation Date 2 October 1985
Company Type Private Limited Company
Address HAWTHORN HOUSE EMPEROR WAY, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3QS
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 one hundred and three events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Andrew James Rosser as a director on 29 July 2016. The most likely internet sites of COMMERCIAL ESTATES PROPERTY COMPANY LIMITED are www.commercialestatespropertycompany.co.uk, and www.commercial-estates-property-company.co.uk. The predicted number of employees is 70 to 80. The company’s age is forty years and one months. Commercial Estates Property Company Limited is a Private Limited Company. The company registration number is 01952080. Commercial Estates Property Company Limited has been working since 02 October 1985. The present status of the company is Active. The registered address of Commercial Estates Property Company Limited is Hawthorn House Emperor Way Exeter Business Park Exeter Devon Ex1 3qs. The company`s financial liabilities are £1689.58k. It is £310.89k against last year. The cash in hand is £2055.81k. It is £439.78k against last year. And the total assets are £2107.28k, which is £128.34k against last year. KINGDON, Jean Madeleine is a Secretary of the company. JOHNS, Susan Ellen is a Director of the company. KINGDON, Jean Madeleine is a Director of the company. ROSSER, Isabel Catherine is a Director of the company. ROSSER, Karen Jean is a Director of the company. Director ROSSER, Andrew James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


commercial estates property company Key Finiance

LIABILITIES £1689.58k
+22%
CASH £2055.81k
+27%
TOTAL ASSETS £2107.28k
+6%
All Financial Figures

Current Directors


Director
JOHNS, Susan Ellen

60 years old

Director

Director
ROSSER, Isabel Catherine
Appointed Date: 14 February 2013
35 years old

Director
ROSSER, Karen Jean

62 years old

Resigned Directors

Director
ROSSER, Andrew James
Resigned: 29 July 2016
Appointed Date: 01 May 2012
61 years old

Persons With Significant Control

Mrs Jean Madeleine Kingdon
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Jean Rosser
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMERCIAL ESTATES PROPERTY COMPANY LIMITED Events

25 Oct 2016
Confirmation statement made on 10 October 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 30 June 2016
04 Aug 2016
Termination of appointment of Andrew James Rosser as a director on 29 July 2016
22 Jan 2016
Satisfaction of charge 6 in full
22 Jan 2016
Satisfaction of charge 8 in full
...
... and 93 more events
16 Oct 1987
Return made up to 23/09/87; full list of members

16 Oct 1987
Full accounts made up to 31 March 1987

21 Jun 1986
Director resigned;new director appointed

02 Dec 1985
Incorporation
02 Oct 1985
Certificate of incorporation

COMMERCIAL ESTATES PROPERTY COMPANY LIMITED Charges

9 September 2008
Legal charge
Delivered: 18 September 2008
Status: Satisfied on 22 January 2016
Persons entitled: National Westminster Bank PLC
Description: Swallowtail house unit 3 grenadier road exeter business…
21 December 2007
Legal charge
Delivered: 3 January 2008
Status: Satisfied on 13 January 2009
Persons entitled: Rok Development Limited
Description: Swallowtail house exeter business park east grenadier road…
22 January 2004
Debenture
Delivered: 29 January 2004
Status: Satisfied on 22 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2000
Legal charge
Delivered: 7 April 2000
Status: Satisfied on 27 January 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a hawthorn house emperor way exeter business…
16 August 1991
Legal charge
Delivered: 28 August 1991
Status: Satisfied on 6 November 1997
Persons entitled: Barclays Bank PLC
Description: Land and buildings at bonhay road, st. Davids exter devon…
9 July 1991
Quitable charge
Delivered: 25 July 1991
Status: Satisfied on 15 December 2006
Persons entitled: Barclays Bank PLC
Description: Units 1 to 5 situate adjoining hennock road, and cofton…
21 February 1989
Legal charge
Delivered: 9 March 1989
Status: Satisfied on 30 May 1997
Persons entitled: Barclays Bank PLC
Description: Sanderson house, blackbay road, exeter devon.
9 November 1985
Legal charge
Delivered: 19 November 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Renslade house, bonhay road, exeter, devon t/no. Dn 172747.