COMMPROP LTD - ST IVES
Company Profile | Company Filings |
Overview
COMMPROP LTD is a Private Limited Company from ST IVES and has the status: Active.
COMMPROP LTD was incorporated 32 years ago on 09/04/1992 and has the registered number: 02705513. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
COMMPROP LTD was incorporated 32 years ago on 09/04/1992 and has the registered number: 02705513. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
COMMPROP LTD - ST IVES
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE OLD SCHOOL
ST IVES
CORNWALL
TR26 1QU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL PATRICK WILSON | Dec 1955 | British | Director | 1992-04-11 | CURRENT |
MS PENELOPE JANE LUCCHESI | Aug 1957 | British | Director | 2014-07-24 | CURRENT |
MR JEREMY PAUL HARPER | Dec 1961 | British | Director | 2003-03-13 UNTIL 2003-03-28 | RESIGNED |
DAWN ELIZABETH CLAYTON | Feb 1966 | British | Director | 1998-11-01 UNTIL 2002-03-11 | RESIGNED |
DAWN ELIZABETH CLAYTON | Feb 1966 | British | Director | 2005-10-04 UNTIL 2006-08-21 | RESIGNED |
MRS BALVINDER KAUR CHOWDHARY | Oct 1953 | British | Director | 1992-04-09 UNTIL 1992-04-11 | RESIGNED |
NEIL BEVIS | May 1952 | British | Director | 1992-04-11 UNTIL 1993-03-31 | RESIGNED |
MR VIMAL SHAH | Secretary | 1992-04-09 UNTIL 1992-04-11 | RESIGNED | ||
CHRISTINE ANNE LEES | Secretary | 2007-11-20 UNTIL 2009-01-07 | RESIGNED | ||
DAWN ELIZABETH CLAYTON | Feb 1966 | British | Secretary | 1992-04-11 UNTIL 2005-10-04 | RESIGNED |
DAWN ELIZABETH CLAYTON | Feb 1966 | British | Secretary | 2006-08-21 UNTIL 2016-05-13 | RESIGNED |
CAROL ANNE BAKER | Secretary | 2005-10-04 UNTIL 2006-08-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Daniel Patrick Wilson | 2016-04-06 | 12/1955 | St Ives Cornwall |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Commprop Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-20 | 31-03-2023 | £2,672,272 equity |
Commprop Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-10-26 | 31-03-2022 | £2,569,158 equity |
Commprop Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-11-27 | 31-03-2021 | £2,452,244 equity |
Commprop Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-12-24 | 31-03-2020 | £2,296,265 equity |
Commprop Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 31-03-2019 | £2,173,313 equity |
Commprop Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-11-13 | 31-03-2018 | £1,945,501 equity |
Commprop Ltd - Accounts to registrar - small 17.2 | 2017-11-07 | 31-03-2017 | £21,314 Cash £1,878,981 equity |
Commprop Ltd - Accounts to registrar - small 16.1.1 | 2016-11-04 | 31-03-2016 | |
Commprop Ltd - Limited company accounts - abridged 11.9 | 2015-12-17 | 31-03-2015 | |
Commprop Ltd - Limited company accounts - abridged 11.4 | 2014-09-13 | 31-03-2014 |