Company number 04425925
Status Active
Incorporation Date 26 April 2002
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 fifty-eight events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
GBP 1
. The most likely internet sites of COMLAND PROSPECT HOUSE LIMITED are www.comlandprospecthouse.co.uk, and www.comland-prospect-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten 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 Prospect House Limited is a Private Limited Company.
The company registration number is 04425925. Comland Prospect House Limited has been working since 26 April 2002.
The present status of the company is Active. The registered address of Comland Prospect House 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 LINNELLS SECRETARIAL SERVICES LIMITED has been resigned. Director FUNNELL, Simon Kennedy has been resigned. Director ILSLEY, Andrew John has been resigned. Director LINNELLS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Resigned: 22 May 2002
Appointed Date: 26 April 2002
Director
LINNELLS NOMINEES LIMITED
Resigned: 22 May 2002
Appointed Date: 26 April 2002
Persons With Significant Control
Comland Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COMLAND PROSPECT HOUSE LIMITED Events
04 May 2017
Confirmation statement made on 26 April 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
13 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
05 Jan 2016
Full accounts made up to 31 March 2015
18 Jun 2015
Second filing of AP01 previously delivered to Companies House
-
ANNOTATION
Clarification a second filed AP01 for Christopher Robert Ayers
...
... and 48 more events
12 Jun 2002
New secretary appointed;new director appointed
12 Jun 2002
Secretary resigned
12 Jun 2002
Director resigned
24 May 2002
Company name changed linnells number seventy one limi ted\certificate issued on 24/05/02
26 Apr 2002
Incorporation
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…
20 December 2007
Legal charge
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property at t/no BM88826.
24 February 2003
Legal mortgage
Delivered: 26 February 2003
Status: Satisfied
on 19 April 2011
Persons entitled: Hsbc Bank PLC
Description: The property k/a the centre, the broadway, farnham common…