Comer Properties(1) Limited HARROW


Comer Properties(1) started in year 2002 as Private Limited Company with registration number 04392704. The Comer Properties(1) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Harrow at Harold Benjamin Solicitors Fourth Floor, Hygeia House. Postal code: HA1 1BE.

The company has 3 directors, namely Luke C., Barry C. and Sandra C.. Of them, Luke C., Barry C., Sandra C. have been with the company the longest, being appointed on 21 March 2002. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Comer Properties(1) Limited Address / Contact

Office Address Harold Benjamin Solicitors Fourth Floor, Hygeia House
Office Address2 66 College Road
Town Harrow
Post code HA1 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04392704
Date of Incorporation Tue, 12th Mar 2002
Industry Development of building projects
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Luke C.

Position: Director

Appointed: 21 March 2002

Grosvenor Financial Nominees Limited

Position: Corporate Secretary

Appointed: 21 March 2002

Barry C.

Position: Director

Appointed: 21 March 2002

Sandra C.

Position: Director

Appointed: 21 March 2002

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2002

Resigned: 21 March 2002

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 12 March 2002

Resigned: 21 March 2002

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Donovan W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Donovan W.

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

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 12th, April 2024
Free Download (6 pages)

Company search