Company Information for COMMERCE PROPERTIES LIMITED
38A HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1BN,
|
Company Registration Number
04154050
Private Limited Company
Active |
Company Name | |
---|---|
COMMERCE PROPERTIES LIMITED | |
Legal Registered Office | |
38A HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN Other companies in HA6 | |
Company Number | 04154050 | |
---|---|---|
Company ID Number | 04154050 | |
Date formed | 2001-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 05/02/2012 | |
Return next due | 05/03/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB769541977 |
Last Datalog update: | 2019-11-04 13:29:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMMERCE PROPERTIES II LLC | ONE COMMERCE PLAZA 99 WASHINGTON AVE. STE. 1008 ALBANY NY 12260 | Active | Company formed on the 2008-06-24 | |
COMMERCE PROPERTIES LLC | 50 COMMERCE STREET Rockland SPRING VALLEY NY 10977 | Active | Company formed on the 2006-01-18 | |
COMMERCE PROPERTIES, LLC | PO BOX 7946 HOUSTON TX 77270 | ACTIVE | Company formed on the 2013-05-04 | |
COMMERCE PROPERTIES, INC. | PO BOX 22150 ALEXANDRIA VA 22304 | Active | Company formed on the 1988-02-18 | |
COMMERCE PROPERTIES, LLC | 3475 RIDGEWOOD RD - AKRON OH 44333 | Active | Company formed on the 2003-10-22 | |
COMMERCE PROPERTIES INC | Delaware | Unknown | ||
COMMERCE PROPERTIES CORPORATION NO. 1 | 5511 STAPLES MILL RD. RICHMOND VA 23228 | MERGED | Company formed on the 1977-08-08 | |
Commerce Properties, Inc. | 200 North Swall Drive, #555 Beverly Hills CA 90211 | SOS/FTB Suspended | Company formed on the 1984-07-06 | |
COMMERCE PROPERTIES REAL ESTATE GROUP, LLC | 317 RIVEREDGE BLVD. COCOA, FL FL 32922 | Active | Company formed on the 2015-05-21 | |
COMMERCE PROPERTIES, LLC | 4750 The Grove Drive Windermere FL 34786 | Active | Company formed on the 2007-02-23 | |
COMMERCE PROPERTIES, LTD. | FL | Inactive | Company formed on the 1984-07-13 | |
COMMERCE PROPERTIES, INC. | 1103 NETTLES BOULEVARD JENSEN BEACH FL 34957 | Inactive | Company formed on the 2007-02-05 | |
COMMERCE PROPERTIES, INC. | 1819 N SEMORAN BLVD ORLANDO FL 32801 | Inactive | Company formed on the 1994-11-29 | |
COMMERCE PROPERTIES ENTERPRISE, LLC | 317 RIVEREDGE BLVD. COCOA FL 32922 | Active | Company formed on the 2015-04-06 | |
COMMERCE PROPERTIES ORLANDO, LLC | 317 RIVEREDGE BLVD COCOA FL 32922 | Active | Company formed on the 2015-10-26 | |
COMMERCE PROPERTIES PARKSIDE, LLC | 317 RIVEREDGE BLVD. COCOA FL 32922 | Active | Company formed on the 2013-11-15 | |
COMMERCE PROPERTIES INTERNATIONAL, INC. | 317 RIVEREDGE BOULEVARD COCOA FL 32922 | Active | Company formed on the 1996-01-24 | |
COMMERCE PROPERTIES LTD., INC. | 685 FIRST AVE N. ST PETERSBURG FL 33701 | Inactive | Company formed on the 1984-06-25 | |
COMMERCE PROPERTIES OF COCOA VILLAGE, LLC | 317 RIVEREDGE BLVD. COCOA FL 32922 | Active | Company formed on the 2012-07-11 | |
COMMERCE PROPERTIES WEST L.C. | 331 SINGLETON BLVD STE 200 DALLAS TX 75212 | Active | Company formed on the 2007-11-14 |
Officer | Role | Date Appointed |
---|---|---|
VIJAY KUMAR TULSIDAS THAKRAR |
||
MUKESH UNADKAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAMAY INVESTMENTS LIMITED | Director | 2010-09-10 | CURRENT | 2010-09-10 | Dissolved 2015-08-04 | |
ASSET (BRIGHTON) LIMITED | Director | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
ASSET (LIVERPOOL) LIMITED | Director | 2007-05-29 | CURRENT | 2007-05-29 | Dissolved 2015-01-06 | |
ASSET (COLCHESTER) LIMITED | Director | 2007-05-29 | CURRENT | 2007-05-29 | Dissolved 2016-06-07 | |
ASSET (MANSFIELD) LIMITED | Director | 2007-05-29 | CURRENT | 2007-05-29 | Dissolved 2016-05-17 | |
ASSET (READING) LIMITED | Director | 2007-05-29 | CURRENT | 2007-05-29 | Dissolved 2016-03-22 | |
ASSET (DARLINGTON) LIMITED | Director | 2007-05-29 | CURRENT | 2007-05-29 | Dissolved 2017-04-25 | |
ASSET (CHELMSFORD) LIMITED | Director | 2007-05-29 | CURRENT | 2007-05-29 | Liquidation | |
MANSHIRE PROPERTIES LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2014-06-03 | |
SEAFOLD LIMITED | Director | 2005-07-13 | CURRENT | 2005-07-09 | Dissolved 2016-01-12 | |
DREAMFIELD PROPERTIES LIMITED | Director | 2005-02-14 | CURRENT | 2005-02-09 | Dissolved 2014-09-23 | |
SIGNAL HOUSE MANAGEMENT LIMITED | Director | 2005-02-01 | CURRENT | 1988-02-17 | Dissolved 2014-09-09 | |
ZIPDALE LIMITED | Director | 2004-07-02 | CURRENT | 2004-06-16 | Dissolved 2014-09-18 | |
NEWPOST PROPERTIES LIMITED | Director | 2004-02-10 | CURRENT | 2004-01-28 | Dissolved 2016-05-24 | |
PISCES ENTERPRISES LIMITED | Director | 2002-11-26 | CURRENT | 2002-10-25 | Dissolved 2016-05-17 | |
ASSET SECURITIES LIMITED | Director | 1995-10-02 | CURRENT | 1995-10-02 | Dissolved 2015-10-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2018 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2018 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2017 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2017 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-07-01 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-07-01 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-01-01 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-07-01 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-01-13 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-01-01 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-01-01 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2013 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/11 FROM C/O Sage & Co 38a High Street Northwood Middlesex HA6 1BN | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 12 CHARGES | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 38A HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/03/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | WEST BROMWICH COMMERCIAL LIMITED | |
RENT ASSIGNMENT | Outstanding | WEST BROMWICH COMMERCIAL LIMITED | |
COMMERCIAL MORTGAGE DEED | Outstanding | COMMERCIAL MORTGAGE DEED | |
FLOATING CHARGE | Outstanding | WEST BROMWICH BUILDING SOCIETY | |
DEED OF ASSIGNMENT OF RENTAL INCOME | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
DEED OF ASSIGNMENT OF RENTAL INCOME | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
DEED OF ASSIGNMENT OF RENTAL INCOME | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
COMMERCIAL MORTGAGE DEED | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
COMMERCIAL MORTGAGE DEED | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as COMMERCE PROPERTIES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Hairdressing salons | 2nd Floor, 9, Clinton Street West, Nottingham, NG1 3DN NG1 3DN | 9,400 | 20140430 |
Nottingham City Council | Hairdressing salons | 3rd Floor, 9, Clinton Street West, Nottingham, NG1 3DN NG1 3DN | 3,500 | 20140430 |
Nottingham City Council | Office (excluding central & local gov't) | 1st Flr, 12-16 Lower Parliament Street, Nottingham, NG1 3DA NG1 3DA | 13,250 | 20110416 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |