COMMERCIAL PROPERTY MANAGEMENT LIMITED
READING

Hellopages » Berkshire » Wokingham » RG5 4JB

Company number 02597837
Status Active
Incorporation Date 4 April 1991
Company Type Private Limited Company
Address 3A HEADLEY ROAD, WOODLEY, READING, RG5 4JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 3 . The most likely internet sites of COMMERCIAL PROPERTY MANAGEMENT LIMITED are www.commercialpropertymanagement.co.uk, and www.commercial-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Commercial Property Management Limited is a Private Limited Company. The company registration number is 02597837. Commercial Property Management Limited has been working since 04 April 1991. The present status of the company is Active. The registered address of Commercial Property Management Limited is 3a Headley Road Woodley Reading Rg5 4jb. . BECKETT, Marion June is a Secretary of the company. BECKETT, Marion June is a Director of the company. BECKETT, William Frank Harry is a Director of the company. Secretary BECKETT, Dean Andrew has been resigned. Secretary MANLEY, Peter has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BECKETT, Marion June
Appointed Date: 01 June 2002

Director
BECKETT, Marion June
Appointed Date: 01 June 2002
82 years old

Director
BECKETT, William Frank Harry
Appointed Date: 04 April 1991
84 years old

Resigned Directors

Secretary
BECKETT, Dean Andrew
Resigned: 01 June 2002
Appointed Date: 31 December 1995

Secretary
MANLEY, Peter
Resigned: 31 December 1995
Appointed Date: 04 April 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 04 April 1991
Appointed Date: 04 April 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 04 April 1991
Appointed Date: 04 April 1991

Persons With Significant Control

Mr William Frank Harry Beckett
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors

COMMERCIAL PROPERTY MANAGEMENT LIMITED Events

16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
18 Nov 2016
Micro company accounts made up to 30 April 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3

11 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3

...
... and 60 more events
26 Feb 1993
Resolutions
  • ELRES ‐ Elective resolution

26 Feb 1993
Resolutions
  • ELRES ‐ Elective resolution

28 Apr 1992
Return made up to 04/04/92; full list of members

21 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Apr 1991
Incorporation

COMMERCIAL PROPERTY MANAGEMENT LIMITED Charges

17 November 2010
Mortgage
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H shop 1 5 high street datchet t/no BK380735 together…
22 October 2002
Mortgage deed
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 5 high street, datchet, berkshire…