COMMERCIAL PROPERTY SOLUTIONS LTD
HOLYWOOD COMMERCIAL PROPERTY SOLUTIONS (NI) LIMITED


Company number NI050572
Status Active
Incorporation Date 6 May 2004
Company Type Private Limited Company
Address SPEERS & CO, 33 CHURCH ROAD, HOLYWOOD, CO DOWN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of COMMERCIAL PROPERTY SOLUTIONS LTD are www.commercialpropertysolutions.co.uk, and www.commercial-property-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Commercial Property Solutions Ltd is a Private Limited Company. The company registration number is NI050572. Commercial Property Solutions Ltd has been working since 06 May 2004. The present status of the company is Active. The registered address of Commercial Property Solutions Ltd is Speers Co 33 Church Road Holywood Co Down. . RITCHIE, Lisa is a Secretary of the company. RITCHIE, Paul Thomas is a Director of the company. Secretary RITCHIE, Paul Thomas has been resigned. Director RITCHIE, Lisa has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RITCHIE, Lisa
Appointed Date: 09 November 2004

Director
RITCHIE, Paul Thomas
Appointed Date: 06 May 2004
54 years old

Resigned Directors

Secretary
RITCHIE, Paul Thomas
Resigned: 18 November 2004
Appointed Date: 06 May 2004

Director
RITCHIE, Lisa
Resigned: 18 November 2004
Appointed Date: 06 May 2004
54 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 06 May 2004
Appointed Date: 06 May 2004

COMMERCIAL PROPERTY SOLUTIONS LTD Events

21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 31 October 2014
06 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

21 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 38 more events
06 May 2004
Certificate of incorporation
06 May 2004
Pars re dirs/sit reg off
06 May 2004
Decln complnce reg new co
06 May 2004
Articles
06 May 2004
Memorandum

COMMERCIAL PROPERTY SOLUTIONS LTD Charges

27 January 2014
Charge code NI05 0572 0005
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Presbyterian Mutual Society Limited (In Administration and in Scheme of Arrangement)
Description: The land and premises known as 15 carlisle square, belfast…
26 November 2007
Solicitors letter of undertaking
Delivered: 17 December 2007
Status: Outstanding
Persons entitled: Presbyterian Mutual Society Limited
Description: £152,116.00 solicitor's undertaking. Unit 2, 25-27 new…
31 July 2007
Standard security
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: The Presbyterian Mutual Society Limited
Description: All monies standard security. Flat 1/1, 67 bolton drive,…
30 March 2007
Mortgage or charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. Firstly the freehold property…
26 September 2006
Standard security
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Presbyterian Mutual Society Limited
Description: Standard security - all monies. All and whole that second…