COMMERCIAL PROPERTY CONSULTANTS LIMITED
HAVANT STRAND HARBOUR DEVELOPMENTS LIMITED BLAKEDEW 275 LIMITED

Hellopages » Hampshire » Havant » PO9 1RL

Company number 04090352
Status Liquidation
Incorporation Date 16 October 2000
Company Type Private Limited Company
Address 55 SOUTHBROOK ROAD, HAVANT, HANTS, PO9 1RL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from C/O J Casy & Co Langstone Gate Solent Road Havant Hants PO9 1TR to 55 Southbrook Road Havant Hants PO9 1RL on 23 December 2016; Liquidators' statement of receipts and payments to 9 June 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of COMMERCIAL PROPERTY CONSULTANTS LIMITED are www.commercialpropertyconsultants.co.uk, and www.commercial-property-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Commercial Property Consultants Limited is a Private Limited Company. The company registration number is 04090352. Commercial Property Consultants Limited has been working since 16 October 2000. The present status of the company is Liquidation. The registered address of Commercial Property Consultants Limited is 55 Southbrook Road Havant Hants Po9 1rl. . WARING, Stuart James Heaton, Mt is a Director of the company. WHYTE, William Edward Fraser is a Director of the company. Secretary HOSIER, David Geoffrey has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director HOSIER, David Geoffrey has been resigned. Director STILL, David Paul has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WARING, Stuart James Heaton, Mt
Appointed Date: 14 December 2000
81 years old

Director
WHYTE, William Edward Fraser
Appointed Date: 14 December 2000
73 years old

Resigned Directors

Secretary
HOSIER, David Geoffrey
Resigned: 13 September 2011
Appointed Date: 14 December 2000

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 14 December 2000
Appointed Date: 16 October 2000

Director
HOSIER, David Geoffrey
Resigned: 02 May 2012
Appointed Date: 14 December 2000
66 years old

Director
STILL, David Paul
Resigned: 14 January 2014
Appointed Date: 19 March 2001
77 years old

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 14 December 2000
Appointed Date: 16 October 2000

COMMERCIAL PROPERTY CONSULTANTS LIMITED Events

23 Dec 2016
Registered office address changed from C/O J Casy & Co Langstone Gate Solent Road Havant Hants PO9 1TR to 55 Southbrook Road Havant Hants PO9 1RL on 23 December 2016
02 Aug 2016
Liquidators' statement of receipts and payments to 9 June 2016
15 Jul 2015
Total exemption small company accounts made up to 30 April 2015
23 Jun 2015
Registered office address changed from Heaton House Cams Estate Fareham Hampshire PO16 8AA to C/O J Casy & Co Langstone Gate Solent Road Havant Hants PO9 1TR on 23 June 2015
16 Jun 2015
Declaration of solvency
...
... and 65 more events
21 Dec 2000
New secretary appointed;new director appointed
21 Dec 2000
Registered office changed on 21/12/00 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA
21 Dec 2000
Accounting reference date shortened from 31/10/01 to 30/04/01
21 Dec 2000
Ad 14/12/00--------- £ si 3@1=3 £ ic 1/4
16 Oct 2000
Incorporation

COMMERCIAL PROPERTY CONSULTANTS LIMITED Charges

23 February 2005
Mortgage
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a unit 6 ambley green, gillingham business…
10 December 2004
Mortgage
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a site C3 oaklands, fratergate business…
12 November 2004
Deposit agreement to secure own liabilities
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
8 May 2002
Mortgage
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the gardens office village broadcut fareham hampshire…
8 May 2002
Debenture
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2000
Debenture
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: Heaton Holdings Limited
Description: The whole of the company's whatsoever and wheresoever…