Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED
Company Information for

COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED

4 RIVERVIEW, WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4UX,
Company Registration Number
01535986
Private Limited Company
Active

Company Overview

About Commercial And Industrial Properties Ltd
COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED was founded on 1980-12-23 and has its registered office in Guildford. The organisation's status is listed as "Active". Commercial And Industrial Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED
 
Legal Registered Office
4 RIVERVIEW
WALNUT TREE CLOSE
GUILDFORD
SURREY
GU1 4UX
Other companies in GU1
 
Filing Information
Company Number 01535986
Company ID Number 01535986
Date formed 1980-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB362402776  
Last Datalog update: 2023-11-06 15:14:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EDES & ASSOCIATES CONSULTANTS LIMITED   SWAN ACCOUNTANCY SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED
The following companies were found which have the same name as COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Commercial and Industrial Properties, LLC. 19830 Co. Rd. 21 Lewis CO 81327 Delinquent Company formed on the 2007-10-22

Company Officers of COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DEREK BRUCE HILLIARD FLACK
Company Secretary 1991-10-20
ALEXANDRA MARION BOYES
Director 2007-05-17
CLIVE JOHN DRAKE
Director 2000-04-10
DEREK BRUCE HILLIARD FLACK
Director 1991-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HARRISON
Director 1991-10-20 2001-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE JOHN DRAKE DRAKE & CO LTD Director 2013-07-23 CURRENT 2013-07-23 Active
DEREK BRUCE HILLIARD FLACK OMEGA PROJECT CONSULTANTS LIMITED Director 2013-08-05 CURRENT 2013-08-05 Liquidation
DEREK BRUCE HILLIARD FLACK DEREK FLACK & ASSOCIATES LIMITED Director 1991-10-30 CURRENT 1988-07-04 Dissolved 2014-02-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-09-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-09-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARION SEXTON
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-10-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-08-19CH01Director's details changed for Alexandra Marion Boyes on 2019-08-16
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0120/10/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-29AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-29CH01Director's details changed for Alexandra Marion Boyes on 2014-08-01
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-25AR0120/10/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0120/10/12 ANNUAL RETURN FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARION BOYES / 24/04/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARION BOYES / 24/04/2012
2011-10-26AR0120/10/11 ANNUAL RETURN FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARION BOYES / 15/09/2010
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BOYES / 15/09/2010
2011-10-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26AR0120/10/10 ANNUAL RETURN FULL LIST
2010-08-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-09AR0120/10/09 ANNUAL RETURN FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN DRAKE / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK BRUCE HILLIARD FLACK / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BOYES / 01/10/2009
2009-09-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-03395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-17363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-11-13363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-16288aNEW DIRECTOR APPOINTED
2006-12-20363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-28363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-26363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2003-10-27363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-25363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-24363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-08-07288bDIRECTOR RESIGNED
2001-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-13288aNEW DIRECTOR APPOINTED
2000-10-20363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-29395PARTICULARS OF MORTGAGE/CHARGE
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
1999-11-21363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-19363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-17287REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 3RD FLOOR 19,MERCER STREET COVENT GARDEN LONDON WC2H 9QP
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-24363sRETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS
1996-12-05363sRETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS
1996-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-01363sRETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS
1995-10-06SRES01ADOPT MEM AND ARTS 11/09/95
1995-10-06SRES01ALTER MEM AND ARTS 11/09/95
1995-10-05AUDAUDITOR'S RESIGNATION
1995-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-02-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-09-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-04-29 Outstanding THE UNITED BANK OF KUWAIT PLC
MORTGAGE 2000-04-19 Outstanding THE UNITED BANK OF KUWAIT PLC
MORTGAGE 2000-04-19 Outstanding THE UNITED BANK OF KUWAIT PLC
LEGAL CHARGE 1987-12-23 Satisfied NYKREDIT
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED
Trademarks
We have not found any records of COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.