COMMERCIAL PROPERTY SPECIALISTS LIMITED
LONDON MARIS RESIDENTIAL LIMITED MARIS PROPERTY INVESTMENTS LIMITED BROOMCO (3067) LIMITED

Hellopages » Greater London » Southwark » SE1 0HR

Company number 04594303
Status Active
Incorporation Date 19 November 2002
Company Type Private Limited Company
Address 4TH FLOOR THE HARLEQUIN BUILDING, 65 SOUTHWARK STREET, LONDON, SE1 0HR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1 . The most likely internet sites of COMMERCIAL PROPERTY SPECIALISTS LIMITED are www.commercialpropertyspecialists.co.uk, and www.commercial-property-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Commercial Property Specialists Limited is a Private Limited Company. The company registration number is 04594303. Commercial Property Specialists Limited has been working since 19 November 2002. The present status of the company is Active. The registered address of Commercial Property Specialists Limited is 4th Floor The Harlequin Building 65 Southwark Street London Se1 0hr. . MILLS, John Neill is a Secretary of the company. HOWARD, Michael Andrew is a Director of the company. SMITH, Julian Nicholas is a Director of the company. Secretary SMITH, Julian Nicholas has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director GROOM, Adrian Roger has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MILLS, John Neill
Appointed Date: 28 November 2006

Director
HOWARD, Michael Andrew
Appointed Date: 12 December 2002
59 years old

Director
SMITH, Julian Nicholas
Appointed Date: 12 December 2002
62 years old

Resigned Directors

Secretary
SMITH, Julian Nicholas
Resigned: 28 November 2006
Appointed Date: 12 December 2002

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 12 December 2002
Appointed Date: 19 November 2002

Director
GROOM, Adrian Roger
Resigned: 21 June 2010
Appointed Date: 12 December 2002
58 years old

Director
DLA NOMINEES LIMITED
Resigned: 12 December 2002
Appointed Date: 19 November 2002

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 12 December 2002
Appointed Date: 19 November 2002

Persons With Significant Control

Maris Interiors Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMERCIAL PROPERTY SPECIALISTS LIMITED Events

28 Nov 2016
Confirmation statement made on 19 November 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 December 2015
19 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
19 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1

...
... and 42 more events
17 Jan 2003
Secretary resigned;director resigned
09 Jan 2003
Memorandum and Articles of Association
09 Jan 2003
Registered office changed on 09/01/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
24 Dec 2002
Company name changed broomco (3067) LIMITED\certificate issued on 24/12/02
19 Nov 2002
Incorporation