Company number 04392916
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address HAROLD BENJAMIN SOLICITORS, HILL HOUSE, LOWLANDS ROAD, HARROW, MIDDLESEX, HA1 3EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COMER PROPERTIES (2) LIMITED are www.comerproperties2.co.uk, and www.comer-properties-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Comer Properties 2 Limited is a Private Limited Company.
The company registration number is 04392916. Comer Properties 2 Limited has been working since 12 March 2002.
The present status of the company is Active. The registered address of Comer Properties 2 Limited is Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex Ha1 3eq. . GROSVENOR FINANCIAL NOMINEES LIMITED is a Secretary of the company. COMER, Brian Martin is a Director of the company. COMER, Caroline is a Director of the company. COMER, Jessica is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
GROSVENOR FINANCIAL NOMINEES LIMITED
Appointed Date: 21 March 2002
Resigned Directors
Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 21 March 2002
Appointed Date: 12 March 2002
Nominee Director
BUYVIEW LTD
Resigned: 21 March 2002
Appointed Date: 12 March 2002
Persons With Significant Control
Mr Donovan Gijsbertus Wijsmuller
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
COMER PROPERTIES (2) LIMITED Events
25 Mar 2017
Confirmation statement made on 12 March 2017 with updates
22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
29 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 45 more events
25 Oct 2002
New director appointed
25 Oct 2002
New director appointed
25 Oct 2002
Secretary resigned
25 Oct 2002
Director resigned
12 Mar 2002
Incorporation
10 January 2003
Legal mortgage
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Iib Bank Limited
Description: All that l/h property k/a apartment P10 northampton house…
10 January 2003
Legal mortgage
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Iib Bank Limited
Description: The l/h property k/a apartment P17 northampton house…
12 December 2002
Legal mortgage
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Iib Bank Limited
Description: Leasehold property flat 122 platinum house, lyon road…