Comland Commercial Estates Limited BOURNE END


Comland Commercial Estates started in year 1988 as Private Limited Company with registration number 02301572. The Comland Commercial Estates company has been functioning successfully for thirty six 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 Fri, 5th Dec 1997 Comland Commercial Estates Limited is no longer carrying the name Ascot Commercial Estates.

The firm 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 26 October 1991 and Charles V. has been with the company for the least time - from 2 September 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Comland Commercial Estates 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 02301572
Date of Incorporation Mon, 3rd Oct 1988
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Charles V.

Position: Director

Appointed: 02 September 2021

Christopher A.

Position: Director

Appointed: 30 April 2012

Stuart C.

Position: Director

Appointed: 26 October 1991

Robin A.

Position: Secretary

Appointed: 02 September 2021

Resigned: 03 September 2022

Simon F.

Position: Director

Appointed: 25 July 2002

Resigned: 08 June 2010

Christopher M.

Position: Director

Appointed: 04 May 1999

Resigned: 31 August 2021

Christopher M.

Position: Secretary

Appointed: 24 January 1999

Resigned: 31 August 2021

Andrew I.

Position: Director

Appointed: 24 April 1998

Resigned: 19 May 2003

Neville B.

Position: Director

Appointed: 19 December 1995

Resigned: 10 November 1997

Richard W.

Position: Director

Appointed: 01 September 1992

Resigned: 24 January 1999

Jeremy N.

Position: Director

Appointed: 26 October 1991

Resigned: 26 October 1992

Evelyn M.

Position: Nominee Secretary

Appointed: 26 October 1991

Resigned: 01 September 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Comland Holdings Limited from High Wycombe, England. The abovementioned PSC is categorised 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.

Comland Holdings Limited

Lunar House, Mercury Park 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

Company previous names

Ascot Commercial Estates December 5, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (12 pages)

Company search