Company number 01535986
Status Active
Incorporation Date 23 December 1980
Company Type Private Limited Company
Address 4 RIVERVIEW, WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4UX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
GBP 100
. The most likely internet sites of COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED are www.commercialandindustrialproperties.co.uk, and www.commercial-and-industrial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Commercial and Industrial Properties Limited is a Private Limited Company.
The company registration number is 01535986. Commercial and Industrial Properties Limited has been working since 23 December 1980.
The present status of the company is Active. The registered address of Commercial and Industrial Properties Limited is 4 Riverview Walnut Tree Close Guildford Surrey Gu1 4ux. . FLACK, Derek Bruce Hilliard is a Secretary of the company. BOYES, Alexandra Marion is a Director of the company. DRAKE, Clive John is a Director of the company. FLACK, Derek Bruce Hilliard is a Director of the company. Director HARRISON, Michael has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED Events
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 20 October 2016 with updates
02 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 86 more events
17 Feb 1988
Registered office changed on 17/02/88 from: 34 great smith street westminster london SW1P 3BU
03 Feb 1988
Return made up to 03/09/87; full list of members
04 Jan 1988
Particulars of mortgage/charge
01 Sep 1986
Accounts for a small company made up to 31 March 1986
01 Sep 1986
Return made up to 21/07/86; full list of members
24 February 2009
Mortgage
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 31 norwich road bournemouth t/no. DT51433…
24 February 2009
Mortgage
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a apartment 504 45 holloway road london…
2 September 2008
Debenture
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2000
Mortgage
Delivered: 29 April 2000
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: The f/h land dwelling house and premises situate and k/a 31…
14 April 2000
Mortgage
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: F/H property k/a 6 lytton road,springbourne,bournemouth…
5 April 2000
Mortgage
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: The f/h property k/a 33 stewart road bournemouth dorset BH8…
23 December 1987
Legal charge
Delivered: 4 January 1988
Status: Satisfied
on 3 February 1995
Persons entitled: Nykredit
Description: Flat 5 19 mercer street london.