Comland Industrial And Commercial Properties Limited BOURNE END


Comland Industrial And Commercial Properties started in year 1987 as Private Limited Company with registration number 02126351. The Comland Industrial And Commercial Properties company has been functioning successfully for thirty seven 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 1997/12/05 Comland Industrial And Commercial Properties Limited is no longer carrying the name Ascot Industrial And Commercial Properties.

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 14 September 1991 and Charles V. has been with the company for the least time - from 2 September 2021. Currently 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 Industrial And Commercial Properties 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 02126351
Date of Incorporation Mon, 27th Apr 1987
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th 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: 14 September 1991

Robin A.

Position: Secretary

Appointed: 02 September 2021

Resigned: 03 September 2022

Simon F.

Position: Director

Appointed: 25 July 2002

Resigned: 06 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

Richard W.

Position: Director

Appointed: 19 December 1995

Resigned: 24 January 1999

Neville B.

Position: Director

Appointed: 14 September 1991

Resigned: 10 November 1997

Richard W.

Position: Secretary

Appointed: 14 September 1991

Resigned: 24 January 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Comland Holdings Limited from High Wycombe, England. The abovementioned PSC is classified 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 this 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

Ascot Industrial And Commercial Properties December 5, 1997
Banner Industrial And Commercial Properties November 12, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 8th, December 2023
Free Download (13 pages)

Company search