COMMERCIAL MANAGEMENT (RETAIL) LIMITED - LONDON


Company Profile Company Filings

Overview

COMMERCIAL MANAGEMENT (RETAIL) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
COMMERCIAL MANAGEMENT (RETAIL) LIMITED was incorporated 29 years ago on 14/07/1994 and has the registered number: 02948454. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

COMMERCIAL MANAGEMENT (RETAIL) LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PATMAN HOUSE 23-27 ELECTRIC PARADE
LONDON
E18 2LS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/04/2023 28/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2021-02-24 CURRENT
MR ANDREW MURRAY HARDING Jan 1985 British Director 2021-02-24 CURRENT
MR STEPHEN ROBERT BRIDSON Jul 1973 British Director 2021-12-01 CURRENT
MR GEORGE STEPHEN HULL Sep 1967 British Director 2021-02-24 UNTIL 2021-02-24 RESIGNED
FRANCIS DAVID FRASER THODAY Jan 1956 British, Secretary 2006-01-06 UNTIL 2007-01-29 RESIGNED
MRS NICOLA WELBY Oct 1957 British Secretary 1994-07-25 UNTIL 2006-01-06 RESIGNED
MR ARTHUR JOHN LANCASTER Jul 1963 British Director 2006-01-06 UNTIL 2010-12-09 RESIGNED
MR GEORGE STEPHEN HULL Sep 1967 British Director 2021-02-24 UNTIL 2021-10-04 RESIGNED
MRS AMANDA LORRAINE POTTER Jan 1980 British Director 2011-03-30 UNTIL 2019-08-31 RESIGNED
MR DAVID CHRISTOPHER PHILLIPS Jul 1959 British Director 2002-03-28 UNTIL 2006-01-06 RESIGNED
DAVID MILLER Mar 1958 British Director 2004-03-17 UNTIL 2006-01-06 RESIGNED
MR RYAN MIDDLETON Oct 1978 British Director 2021-02-24 UNTIL 2021-12-01 RESIGNED
ALEXANDER FLEMING MCNEE Oct 1970 British, Director 2018-05-03 UNTIL 2021-02-24 RESIGNED
MISS LYNNE ELIZABETH LEECH May 1968 British Director 2010-12-09 UNTIL 2011-03-30 RESIGNED
JONATHAN LARGE Nov 1965 British Director 2002-03-28 UNTIL 2006-01-06 RESIGNED
MR ANDREW MURRAY HARDING Jan 1958 British Director 2021-02-24 UNTIL 2021-02-24 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1994-07-14 UNTIL 1994-07-25 RESIGNED
FRANCIS DAVID FRASER THODAY Jan 1956 British, Director 2006-01-06 UNTIL 2007-01-29 RESIGNED
MR SIMON GRANT DUGGAN Aug 1966 British Director 2007-12-14 UNTIL 2010-06-30 RESIGNED
MR FRANK RICHARD DOUTHWAITE Aug 1987 British Director 2016-02-16 UNTIL 2018-05-03 RESIGNED
MR ANDREW DOUGLAS ASH Sep 1962 British Director 2010-06-30 UNTIL 2014-03-28 RESIGNED
PETER CHARLES VERNON BROWNE Dec 1959 British Director 2006-01-06 UNTIL 2018-05-03 RESIGNED
MR NIGEL FRANKELL WELBY Feb 1951 British Director 1994-07-25 UNTIL 2006-01-06 RESIGNED
SAMANTHA JAYNE WILLIS Oct 1970 British Director 2018-05-03 UNTIL 2021-02-24 RESIGNED
SARAH LOUISE TEARE Jul 1972 British Director 2007-01-29 UNTIL 2007-12-14 RESIGNED
COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2021-02-24 UNTIL 2021-02-24 RESIGNED
BOSTON COMPANY SECRETARIAL LIMITED Corporate Secretary 2007-01-29 UNTIL 2021-02-24 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-07-14 UNTIL 1994-07-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jean-Michel Georges Favre 2016-04-06 - 2020-09-14 8/1961 1037 Etagnieres   Significant influence or control as trust
Mr Alvin Arthur Harding 2016-04-06 - 2019-12-05 4/1944 Isle Of Man   Ownership of shares 25 to 50 percent as trust
Mr John Middleton 2016-04-06 - 2019-12-05 4/1967 Isle Of Man   Ownership of shares 25 to 50 percent as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUALCROSS LIMITED SURREY Active MICRO ENTITY 68100 - Buying and selling of own real estate
CORNHILL INVESTMENTS LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
MAGNUM EALING NOMINEE 1 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
MAGNUM EALING NOMINEE 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
MAGNUM HYDE PARK NOMINEE 1 LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
MAGNUM HYDE PARK NOMINEE 2 LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
VOLETTE UK LIMITED HATFIELD Dissolved... TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
OPALTON LIMITED BRISTOL ENGLAND Active MICRO ENTITY 64205 - Activities of financial services holding companies
WHITGIFT ONE LIMITED Dissolved... TOTAL EXEMPTION FULL 77400 - Leasing of intellectual property and similar products, except copyright works
WHITGIFT TWO LIMITED Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CINEMANX FILMS ONE LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CINEMANX FILMS TWO LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CINEMANX MUSIC LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CINEMANX DISTRIBUTION LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CINEMANX FILMS THREE LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CINEMANX PRODUCTIONS FIVE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RUTLAND COURT LIMITED ST. HELIER JERSEY Active NO ACCOUNTS FILED None Supplied
RUTLAND MEWS LIMITED ST. HELIER JERSEY Active NO ACCOUNTS FILED None Supplied
S.M.A. PROPERTIES LIMITED ST. HELIER JERSEY Active NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - COMMERCIAL MANAGEMENT (RETAIL) LIMITED 2023-09-30 31-12-2022 £7,088 equity
Micro-entity Accounts - COMMERCIAL MANAGEMENT (RETAIL) LIMITED 2022-09-27 31-12-2021 £3,436 equity
Micro-entity Accounts - COMMERCIAL MANAGEMENT (RETAIL) LIMITED 2021-11-16 31-12-2020 £200 equity
Micro-entity Accounts - COMMERCIAL MANAGEMENT (RETAIL) LIMITED 2020-10-20 31-12-2019 £12,317 equity
Micro-entity Accounts - COMMERCIAL MANAGEMENT (RETAIL) LIMITED 2019-09-28 31-12-2018 £332,835 equity
Micro-entity Accounts - COMMERCIAL MANAGEMENT (RETAIL) LIMITED 2018-11-16 31-12-2017 £341,432 equity
Micro-entity Accounts - COMMERCIAL MANAGEMENT (RETAIL) LIMITED 2017-09-30 31-12-2016 £340,093 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YIELDVITAL SERVICES LIMITED LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
COMMERCIAL MANAGEMENT (INVESTMENTS) LIMITED LONDON UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
ECUK GROUP LTD LONDON ENGLAND Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
THAMES MORTGAGES LTD LONDON ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
UK P I LIMITED LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
BRADDA CAPITAL LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BRADDA CAPITAL PROPCO ONE LTD LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
27 THE DRIVE LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
RICHARD PEARLMAN LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
CORBIN & HASSAN (UK) LLP SOUTH WOODFORD ENGLAND Active UNAUDITED ABRIDGED None Supplied