COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED
HIGH WYCOMBE ASCOT INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED BANNER INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED

Hellopages » Buckinghamshire » Wycombe » HP10 0HH

Company number 02126351
Status Active
Incorporation Date 27 April 1987
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 forty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED are www.comlandindustrialandcommercialproperties.co.uk, and www.comland-industrial-and-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five 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 Industrial and Commercial Properties Limited is a Private Limited Company. The company registration number is 02126351. Comland Industrial and Commercial Properties Limited has been working since 27 April 1987. The present status of the company is Active. The registered address of Comland Industrial and Commercial Properties 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 BAILEY, Neville John Trevor 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 "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

Secretary
WERTH, Richard Graham
Resigned: 24 January 1999

Director
BAILEY, Neville John Trevor
Resigned: 10 November 1997
71 years old

Director
FUNNELL, Simon Kennedy
Resigned: 06 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
WERTH, Richard Graham
Resigned: 24 January 1999
Appointed Date: 19 December 1995
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 INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 14 September 2016 with updates
05 Jan 2016
Full accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000

08 Jan 2015
Full accounts made up to 31 March 2014
...
... and 138 more events
19 Aug 1987
Memorandum and Articles of Association
13 Aug 1987
Particulars of mortgage/charge

13 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Aug 1987
Particulars of mortgage/charge

27 Apr 1987
Certificate of Incorporation

COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED Charges

3 October 2012
Deed of charge over credit balances
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
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
Deed of charge over credit balances
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
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: 8 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property at t/no BM111262 BM164393 BM230905 BM230906…
10 June 2005
Legal mortgage
Delivered: 22 June 2005
Status: Satisfied on 19 April 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a redwood house rectory lane berkhampstead…
16 May 2005
Legal mortgage
Delivered: 17 May 2005
Status: Satisfied on 19 April 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a redwood house rectory lane berkhamstead…
1 May 2001
Legal mortgage
Delivered: 5 May 2001
Status: Satisfied on 19 April 2011
Persons entitled: Hsbc Bank PLC
Description: Property k/a land lying to the east of wycombe lane wooburn…
24 July 2000
Legal mortgage
Delivered: 27 July 2000
Status: Satisfied on 19 April 2011
Persons entitled: Hsbc Bank PLC
Description: Land on the east side of wycombe lane wooburn green high…
7 October 1999
Legal mortgage
Delivered: 16 October 1999
Status: Satisfied on 19 April 2011
Persons entitled: Hsbc Bank PLC
Description: Property k/a land parcel 114 wycombe lane wycombe bucks…
1 July 1999
Legal mortgage
Delivered: 9 July 1999
Status: Satisfied on 19 April 2011
Persons entitled: Midland Bank PLC`
Description: Vitramon premises and no 98 wycombe lane woodurn green…
25 June 1999
Legal mortgage
Delivered: 30 June 1999
Status: Satisfied on 19 April 2011
Persons entitled: Midland Bank PLC
Description: Property at fairview industrial estate 1-5 beech road high…
17 March 1999
Legal mortgage
Delivered: 20 March 1999
Status: Satisfied on 19 April 2011
Persons entitled: Midland Bank PLC
Description: The limes 136 wycombe lane wooburn green high wycombe t/n's…
9 December 1998
Legal mortgage
Delivered: 12 December 1998
Status: Satisfied on 19 April 2011
Persons entitled: Midland Bank PLC
Description: Property at hampden house corporation street high wycombe…
15 September 1998
Deed of confirmation
Delivered: 19 September 1998
Status: Satisfied on 19 April 2011
Persons entitled: Midland Bank PLC
Description: F/H land k/a the bakery site wycombe lane wooburn green…
15 September 1998
Legal mortgage
Delivered: 19 September 1998
Status: Satisfied on 19 April 2011
Persons entitled: Midland Bank PLC
Description: Land on the east side of wycombe lane wooburn green high…
8 December 1997
Legal mortgage
Delivered: 17 December 1997
Status: Satisfied on 19 April 2011
Persons entitled: Midland Bank PLC
Description: The f/h property k/a wye house high wycombe…
19 December 1996
Legal mortgage
Delivered: 3 January 1997
Status: Satisfied on 19 April 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a the bakery site wycombe lane wooburn green…
11 March 1992
Legal charge
Delivered: 24 March 1992
Status: Satisfied on 19 April 2011
Persons entitled: Midland Bank PLC
Description: Freehold lands premises and hereditaments being: the wye…
7 January 1992
Credit agreement
Delivered: 22 January 1992
Status: Satisfied on 19 April 2011
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
24 November 1988
Legal charge
Delivered: 1 December 1988
Status: Satisfied on 19 April 2011
Persons entitled: Midland Bank PLC
Description: F/H land and buildings on the north-west side of waterloo…
29 April 1988
Legal charge
Delivered: 10 May 1988
Status: Satisfied on 19 April 2011
Persons entitled: Midland Bank PLC
Description: Block a, units 1,2 and 3 wycombe 3 boundary road loudwater…
25 April 1988
Legal charge
Delivered: 10 May 1988
Status: Satisfied on 26 February 1990
Persons entitled: Midland Bank PLC
Description: The wye est. London rd. High wycombe, bucks.
14 January 1988
Fixed and floating charge
Delivered: 18 January 1988
Status: Satisfied on 19 April 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over bookdebts and other…
12 January 1988
Legal charge
Delivered: 26 January 1988
Status: Satisfied on 19 April 2011
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north west side of waterloo…
4 August 1987
Legal charge
Delivered: 13 August 1987
Status: Satisfied on 19 April 2011
Persons entitled: Midland Bank PLC
Description: F/H swan indust. Est. Banbury oxfordshire.
4 August 1987
Deed of charge
Delivered: 6 August 1987
Status: Satisfied on 19 April 2011
Persons entitled: Legal and General Assurance Society Limited S J Crossley D V Dixon
Description: F/Hold land known as swan industrial estate banbury…