Comland Liston Exchange Limited BOURNE END


Comland Liston Exchange started in year 2002 as Private Limited Company with registration number 04541388. The Comland Liston Exchange company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bourne End at Remenham House, Regatta Place. Postal code: SL8 5TD. Since 2019-07-17 Comland Liston Exchange Limited is no longer carrying the name Comland Chariott House.

The company has 3 directors, namely Charles V., Christopher A. and Stuart C.. Of them, Stuart C. has been with the company the longest, being appointed on 1 September 2003 and Charles V. has been with the company for the least time - from 2 September 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Comland Liston Exchange Limited Address / Contact

Office Address Remenham House, Regatta Place
Office Address2 Marlow Road
Town Bourne End
Post code SL8 5TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04541388
Date of Incorporation Fri, 20th Sep 2002
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Charles V.

Position: Director

Appointed: 02 September 2021

Christopher A.

Position: Director

Appointed: 30 April 2012

Stuart C.

Position: Director

Appointed: 01 September 2003

Robin A.

Position: Secretary

Appointed: 02 September 2021

Resigned: 03 September 2022

Simon F.

Position: Director

Appointed: 01 September 2003

Resigned: 08 June 2010

Christopher M.

Position: Secretary

Appointed: 20 September 2002

Resigned: 31 August 2021

Christopher M.

Position: Director

Appointed: 20 September 2002

Resigned: 31 August 2021

Andrew I.

Position: Director

Appointed: 20 September 2002

Resigned: 19 May 2003

Oxford Formations Limited

Position: Corporate Director

Appointed: 20 September 2002

Resigned: 20 September 2002

The Oxford Secretariat Limited

Position: Corporate Secretary

Appointed: 20 September 2002

Resigned: 20 September 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Comland Holdings Limited from High Wycombe, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Comland Holdings Limited

Lunar House Wycombe Lane, Wooburn Green, High Wycombe, HP10 0HH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 4050746
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Comland Chariott House July 17, 2019
Comland King Street December 23, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 8th, December 2023
Free Download (13 pages)

Company search