COMMANDFIELD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W14 8LP

Company number 02893331
Status Active
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address MELBURY COTTAGE, 2 MELBURY ROAD, LONDON, W14 8LP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 924 . The most likely internet sites of COMMANDFIELD PROPERTIES LIMITED are www.commandfieldproperties.co.uk, and www.commandfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Commandfield Properties Limited is a Private Limited Company. The company registration number is 02893331. Commandfield Properties Limited has been working since 01 February 1994. The present status of the company is Active. The registered address of Commandfield Properties Limited is Melbury Cottage 2 Melbury Road London W14 8lp. . MILTON, Alan Christopher is a Secretary of the company. MILTON, Alan Christopher is a Director of the company. MILTON, Rosemary Jane is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MILTON, Alan Christopher
Appointed Date: 24 March 1994

Director
MILTON, Alan Christopher
Appointed Date: 24 March 1994
80 years old

Director
MILTON, Rosemary Jane
Appointed Date: 24 March 1994
77 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 24 March 1994
Appointed Date: 01 February 1994

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 24 March 1994
Appointed Date: 01 February 1994

COMMANDFIELD PROPERTIES LIMITED Events

14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
24 Oct 2016
Total exemption full accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 924

14 Sep 2015
Total exemption full accounts made up to 31 December 2014
16 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 924

...
... and 63 more events
21 Apr 1994
Registered office changed on 21/04/94 from: po box 55 7 spa road london SE16 3QQ

21 Apr 1994
Director resigned;new director appointed

21 Apr 1994
Director resigned;new director appointed

21 Apr 1994
Secretary resigned;new secretary appointed

01 Feb 1994
Incorporation

COMMANDFIELD PROPERTIES LIMITED Charges

29 January 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: United Properties Holdings Limited
Description: Flat 1, keymer court, keymer road, burgess hill, west…
4 November 2002
Legal charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 mill lane west hampstead camden t/no: LN139581. By way of…