COMLAND COMMERCIAL ESTATES LIMITED
HIGH WYCOMBE ASCOT COMMERCIAL ESTATES LIMITED

Hellopages » Buckinghamshire » Wycombe » HP10 0HH

Company number 02301572
Status Active
Incorporation Date 3 October 1988
Company Type Private Limited Company
Address LUNAR HOUSE, MERCURY PARK, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of COMLAND COMMERCIAL ESTATES LIMITED are www.comlandcommercialestates.co.uk, and www.comland-commercial-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Taplow Rail Station is 4.9 miles; to Burnham (Berks) Rail Station is 5.1 miles; to Maidenhead Rail Station is 5.5 miles; to Slough Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comland Commercial Estates Limited is a Private Limited Company. The company registration number is 02301572. Comland Commercial Estates Limited has been working since 03 October 1988. The present status of the company is Active. The registered address of Comland Commercial Estates Limited is Lunar House Mercury Park Wooburn Green High Wycombe Buckinghamshire Hp10 0hh. . MARTIN, Christopher Giles is a Secretary of the company. AYRES, Christopher Robert is a Director of the company. CROSSLEY, Stuart James is a Director of the company. MARTIN, Christopher Giles is a Director of the company. Nominee Secretary MEENAGHAN, Evelyn Maria has been resigned. Secretary WERTH, Richard Graham has been resigned. Director BAILEY, Neville John Trevor has been resigned. Director FUNNELL, Simon Kennedy has been resigned. Director ILSLEY, Andrew John has been resigned. Director NIEBOER, Jeremy Christopher Savill has been resigned. Director WERTH, Richard Graham has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARTIN, Christopher Giles
Appointed Date: 24 January 1999

Director
AYRES, Christopher Robert
Appointed Date: 30 April 2012
42 years old

Director

Director
MARTIN, Christopher Giles
Appointed Date: 04 May 1999
57 years old

Resigned Directors

Nominee Secretary
MEENAGHAN, Evelyn Maria
Resigned: 01 September 1992

Secretary
WERTH, Richard Graham
Resigned: 24 January 1999
Appointed Date: 01 September 1992

Director
BAILEY, Neville John Trevor
Resigned: 10 November 1997
Appointed Date: 19 December 1995
71 years old

Director
FUNNELL, Simon Kennedy
Resigned: 08 June 2010
Appointed Date: 25 July 2002
65 years old

Director
ILSLEY, Andrew John
Resigned: 19 May 2003
Appointed Date: 24 April 1998
62 years old

Director
NIEBOER, Jeremy Christopher Savill
Resigned: 26 October 1992
84 years old

Director
WERTH, Richard Graham
Resigned: 24 January 1999
64 years old

Persons With Significant Control

Comland Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMLAND COMMERCIAL ESTATES LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
05 Jan 2016
Full accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,200

18 Jun 2015
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Christopher Robert Ayers

...
... and 142 more events
12 Jan 1989
Particulars of mortgage/charge

06 Jan 1989
Registered office changed on 06/01/89 from: 22 tudor street london EC4Y 0JJ

22 Dec 1988
Company name changed goulditar no. 9 LIMITED\certificate issued on 23/12/88
22 Dec 1988
Accounting reference date notified as 31/12

03 Oct 1988
Incorporation

COMLAND COMMERCIAL ESTATES LIMITED Charges

13 April 2011
Guarantee & debenture
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 April 2011
Legal charge
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the treadaway technical centre treadway hill loudwater…
20 December 2007
Guarantee & debenture
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2007
Legal charge
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property at t/no BM148860.
20 December 2007
Legal charge
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property at t/no HD344032.
11 May 2005
Legal mortgage
Delivered: 12 May 2005
Status: Satisfied on 19 April 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as treadway technical centre…
19 January 2000
Legal charge
Delivered: 20 January 2000
Status: Satisfied on 19 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h redwood house rectory lane dacorum herts…
4 August 1998
Legal mortgage
Delivered: 13 August 1998
Status: Satisfied on 16 February 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a redwood house rectory lane berkhamstead…
27 December 1996
Legal mortgage
Delivered: 7 January 1997
Status: Satisfied on 19 April 2011
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a treadaway technical centre treadaway…
27 December 1996
Legal mortgage
Delivered: 7 January 1997
Status: Satisfied on 19 April 2011
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land and buildings on the north west…
15 November 1996
Legal charge
Delivered: 23 November 1996
Status: Satisfied on 19 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a vantage point 23 mark road hemel…
18 April 1996
Legal charge
Delivered: 25 April 1996
Status: Satisfied on 19 April 2011
Persons entitled: Midland Bank PLC
Description: F/H the bakery site, wycombe lane and 86 wycombe lane…
3 July 1995
Legal mortgage
Delivered: 17 July 1995
Status: Satisfied on 19 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a marlow house institute road marlow bucks…
2 February 1993
Legal charge
Delivered: 5 February 1993
Status: Satisfied on 19 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Treadaway technical centre, treadaway hill, loudwater, high…
2 February 1993
Legal charge
Delivered: 4 February 1993
Status: Satisfied on 19 April 2011
Persons entitled: Banner Industrial and Commercial Properties Limited
Description: F/H property k/a treadaway tech centre, treadaway hill…
2 February 1993
Legal charge
Delivered: 4 February 1993
Status: Satisfied on 24 June 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a treadaway tech centre, treadaway hill…
20 March 1992
Legal charge
Delivered: 24 March 1992
Status: Satisfied on 24 June 1997
Persons entitled: Midland Bank PLC
Description: F/H land and premises being treadaway technical centre…
20 March 1992
Legal charge
Delivered: 24 March 1992
Status: Satisfied on 19 April 2011
Persons entitled: Midland Bank PLC
Description: F/H land and premises being land and buildings on north…
20 March 1992
Legal charge
Delivered: 24 March 1992
Status: Satisfied on 19 April 2011
Persons entitled: Midland Bank PLC
Description: F/H land and premises being land and buildings on north…
30 March 1990
Legal charge
Delivered: 6 April 1990
Status: Satisfied on 19 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a treadaway technical centre, treadaway hill…
26 January 1989
Mortgage
Delivered: 27 January 1989
Status: Satisfied on 19 April 2011
Persons entitled: Banner Industrial and Commercial Properties Limited
Description: (1) f/h property comprising land and buildings on the…
3 January 1989
Legal charge
Delivered: 12 January 1989
Status: Satisfied on 19 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Treadaway technical centre, treadaway hill loudwater, high…
3 January 1989
Legal charge
Delivered: 12 January 1989
Status: Satisfied on 19 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Block a, units 1,2 & 3 wycombe 3 boundary road loudwater…
3 January 1989
Legal charge
Delivered: 12 January 1989
Status: Satisfied on 19 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land & buildings on the north west side of waterloo avenue…