Comland Commercial Limited BOURNE END


Founded in 1997, Comland Commercial, classified under reg no. 03463248 is an active company. Currently registered at Remenham House, Regatta Place SL8 5TD, Bourne End the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 5th December 1997 Comland Commercial Limited is no longer carrying the name Ascot Commercial PLC.

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 5 November 1997 and Charles V. has been with the company for the least time - from 2 September 2021. Currently 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 Commercial 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 03463248
Date of Incorporation Tue, 4th Nov 1997
Industry Management of real estate on a fee or contract basis
Industry Activities of head offices
End of financial Year 31st March
Company age 27 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 Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Charles V.

Position: Director

Appointed: 02 September 2021

Christopher A.

Position: Director

Appointed: 30 April 2012

Stuart C.

Position: Director

Appointed: 05 November 1997

Robin A.

Position: Secretary

Appointed: 02 September 2021

Resigned: 03 September 2022

Simon F.

Position: Director

Appointed: 18 February 2002

Resigned: 08 June 2010

Christopher M.

Position: Director

Appointed: 04 May 1999

Resigned: 31 August 2021

Andrew I.

Position: Director

Appointed: 04 February 1999

Resigned: 19 May 2003

Christopher M.

Position: Secretary

Appointed: 24 January 1999

Resigned: 31 August 2021

John C.

Position: Director

Appointed: 13 November 1997

Resigned: 30 November 2007

Richard W.

Position: Director

Appointed: 05 November 1997

Resigned: 24 January 1999

Richard W.

Position: Secretary

Appointed: 05 November 1997

Resigned: 24 January 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Mcf Commercial Limited from High Wycombe, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mcf Commercial 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 6278481
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ascot Commercial PLC December 5, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Reregistration Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 8th, December 2023
Free Download (18 pages)

Company search