Commercial Union Buildings Company Limited LONDON


Founded in 1896, Commercial Union Buildings Company, classified under reg no. 00048629 is an active company. Currently registered at 101 New Cavendish Street W1W 6XH, London the company has been in the business for one hundred and twenty eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely John H. and Barbara H.. In addition one secretary - Mervyn B. - is with the firm. As of 26 April 2024, there were 3 ex directors - Basil H., Dennis H. and others listed below. There were no ex secretaries.

Commercial Union Buildings Company Limited Address / Contact

Office Address 101 New Cavendish Street
Town London
Post code W1W 6XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00048629
Date of Incorporation Fri, 3rd Jul 1896
Industry Development of building projects
End of financial Year 30th June
Company age 128 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

John H.

Position: Director

Appointed: 03 March 2023

Barbara H.

Position: Director

Appointed: 21 January 2010

Mervyn B.

Position: Secretary

Appointed: 10 September 2008

Basil H.

Position: Director

Resigned: 31 January 2021

Dennis H.

Position: Secretary

Resigned: 14 August 1996

Roxburghe House Registrars Limited

Position: Corporate Secretary

Appointed: 14 August 1996

Resigned: 10 September 2008

Dennis H.

Position: Director

Appointed: 14 September 1992

Resigned: 30 November 2000

Rachel H.

Position: Director

Appointed: 14 September 1992

Resigned: 13 June 2007

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Nigel S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Barbara H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Basil H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Nigel S.

Notified on 10 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Barbara H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Basil H.

Notified on 6 April 2016
Ceased on 31 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand19 00328 99225 464
Current Assets990 6551 015 351952 915
Debtors971 652986 359927 451
Net Assets Liabilities2 235 5562 238 0482 093 464
Other Debtors961 243976 776907 136
Property Plant Equipment462 805454 584455 931
Other
Accumulated Depreciation Impairment Property Plant Equipment202 356210 577220 978
Additions Other Than Through Business Combinations Property Plant Equipment  11 748
Average Number Employees During Period  2
Bank Borrowings Overdrafts476 500476 500476 500
Creditors476 500476 500476 500
Fixed Assets2 412 8062 404 5852 405 932
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 8304 8004 890
Increase From Depreciation Charge For Year Property Plant Equipment 8 22110 402
Investment Property1 950 0001 950 0001 950 000
Investment Property Fair Value Model1 950 0001 950 000 
Investments Fixed Assets111
Net Current Assets Liabilities380 087390 800254 379
Other Creditors555 999534 652603 932
Other Taxation Social Security Payable7 7687 58520 042
Percentage Class Share Held In Associate 5050
Property Plant Equipment Gross Cost665 161665 161676 909
Provisions For Liabilities Balance Sheet Subtotal80 83780 83790 347
Total Assets Less Current Liabilities2 792 8932 795 3852 660 311
Trade Creditors Trade Payables46 80182 31474 562
Trade Debtors Trade Receivables10 4099 58320 315

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 30th, June 2023
Free Download (11 pages)

Company search