COMLAND COMMERCIAL LIMITED
HIGH WYCOMBE ASCOT COMMERCIAL PLC

Hellopages » Buckinghamshire » Wycombe » HP10 0HH
Company number 03463248
Status Active
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address LUNAR HOUSE, MERCURY PARK, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of COMLAND COMMERCIAL LIMITED are www.comlandcommercial.co.uk, and www.comland-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four 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 Limited is a Private Limited Company. The company registration number is 03463248. Comland Commercial Limited has been working since 04 November 1997. The present status of the company is Active. The registered address of Comland Commercial 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. Secretary WERTH, Richard Graham has been resigned. Director COLLINSON, John Derek has been resigned. Director FUNNELL, Simon Kennedy has been resigned. Director ILSLEY, Andrew John has been resigned. Director WERTH, Richard Graham has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MARTIN, Christopher Giles
Appointed Date: 24 January 1999

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

Director
CROSSLEY, Stuart James
Appointed Date: 05 November 1997
81 years old

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

Resigned Directors

Secretary
WERTH, Richard Graham
Resigned: 24 January 1999
Appointed Date: 05 November 1997

Director
COLLINSON, John Derek
Resigned: 30 November 2007
Appointed Date: 13 November 1997
82 years old

Director
FUNNELL, Simon Kennedy
Resigned: 08 June 2010
Appointed Date: 18 February 2002
65 years old

Director
ILSLEY, Andrew John
Resigned: 19 May 2003
Appointed Date: 04 February 1999
62 years old

Director
WERTH, Richard Graham
Resigned: 24 January 1999
Appointed Date: 05 November 1997
65 years old

Persons With Significant Control

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

COMLAND COMMERCIAL LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 4 November 2016 with updates
05 Jan 2016
Full accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 455,652

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

...
... and 99 more events
03 Dec 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Dec 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Dec 1997
Accounting reference date shortened from 30/11/98 to 31/03/98
28 Nov 1997
Prospectus
04 Nov 1997
Incorporation

COMLAND COMMERCIAL 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…
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…