Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMERCIAL ESTATES GROUP LIMITED
Company Information for

COMMERCIAL ESTATES GROUP LIMITED

SLOANE SQUARE HOUSE, 1 HOLBEIN PLACE, LONDON, SW1W 8NS,
Company Registration Number
02404081
Private Limited Company
Active

Company Overview

About Commercial Estates Group Ltd
COMMERCIAL ESTATES GROUP LIMITED was founded on 1989-07-13 and has its registered office in London. The organisation's status is listed as "Active". Commercial Estates Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COMMERCIAL ESTATES GROUP LIMITED
 
Legal Registered Office
SLOANE SQUARE HOUSE
1 HOLBEIN PLACE
LONDON
SW1W 8NS
Other companies in SW1W
 
Previous Names
COMMERCIAL ESTATES MANAGEMENT LIMITED11/10/2004
Filing Information
Company Number 02404081
Company ID Number 02404081
Date formed 1989-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB795811585  
Last Datalog update: 2024-03-07 01:32:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMERCIAL ESTATES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMMERCIAL ESTATES GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAYSAL VANDRAVAN ATARA
Director 2014-02-03
JONATHAN DAVID KENNY
Director 2005-08-08
GERARD MIKAEL VERSTEEGH
Director 1991-01-13
ANDREW MICHAEL WOODS
Director 1991-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDREW SCOTT
Director 2002-01-02 2015-07-10
ALISON KATE OLIVER
Director 2011-05-09 2013-11-29
RB SECRETARIAT LIMITED
Nominated Secretary 1991-01-13 2012-04-02
GILES ROBERT BRYANT WILSON
Director 2006-08-14 2011-03-31
TIMOTHY RENWICK
Director 2004-04-27 2008-11-28
AIDAN JOHN GRIMSHAW
Director 2000-02-01 2007-02-07
SAMUEL ANTONY WILLIAMS
Director 2002-10-02 2006-08-14
NICOLA DIANA SHALE
Director 1991-01-13 2002-07-01
EDWARD WOOD
Director 1991-01-13 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYSAL VANDRAVAN ATARA ASE II TEMPLE PROPERTIES 1 LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JAYSAL VANDRAVAN ATARA ASE II TEMPLE MILL LIMITED Director 2017-12-11 CURRENT 2014-07-31 Active
JAYSAL VANDRAVAN ATARA CEG LAND PROMOTIONS III (UK) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JAYSAL VANDRAVAN ATARA KIRKSTALL DEVELOPMENT II LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JAYSAL VANDRAVAN ATARA KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JAYSAL VANDRAVAN ATARA ASE III (BRISTOL) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
JAYSAL VANDRAVAN ATARA DOOBA FINANCE (UK) LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
JAYSAL VANDRAVAN ATARA ASE II HOLBECK LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active
JAYSAL VANDRAVAN ATARA KIRKSTALL ESTATE MANAGEMENT LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
JAYSAL VANDRAVAN ATARA SWI KIRKSTALL LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
JAYSAL VANDRAVAN ATARA ASE II DEVELOPMENTS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
JAYSAL VANDRAVAN ATARA ANGLO SCANDINAVIAN ESTATES COMPANY II LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
JAYSAL VANDRAVAN ATARA AMPERSAND HOMES LIMITED Director 2014-02-03 CURRENT 2006-10-03 Active
JAYSAL VANDRAVAN ATARA COMMERCIAL ESTATES SERVICES LIMITED Director 2014-02-03 CURRENT 1995-05-15 Active
JAYSAL VANDRAVAN ATARA GESTFAIR LIMITED Director 2014-02-03 CURRENT 2003-08-08 Liquidation
JAYSAL VANDRAVAN ATARA COMMERCIAL ESTATES MANAGEMENT LIMITED Director 2014-02-03 CURRENT 2004-02-25 Active
JAYSAL VANDRAVAN ATARA GATEWAY BROMBOROUGH LIMITED Director 2014-02-03 CURRENT 2005-08-31 Active
JAYSAL VANDRAVAN ATARA ASE REAL ESTATE B LIMITED Director 2014-02-03 CURRENT 2010-06-29 Active
JAYSAL VANDRAVAN ATARA ASE REAL ESTATE A LIMITED Director 2014-02-03 CURRENT 2010-06-29 Active
JAYSAL VANDRAVAN ATARA ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED Director 2014-02-03 CURRENT 2012-03-20 Active
JAYSAL VANDRAVAN ATARA VESTRINE LIMITED Director 2014-02-03 CURRENT 2003-09-30 Liquidation
JAYSAL VANDRAVAN ATARA NESTRON LIMITED Director 2014-02-03 CURRENT 1989-07-13 Active
JAYSAL VANDRAVAN ATARA COMMERCIAL ESTATES PROJECTS LIMITED Director 2014-02-03 CURRENT 1992-07-15 Active
JAYSAL VANDRAVAN ATARA AMPERSAND 2010 LIMITED Director 2014-02-03 CURRENT 2002-06-10 Active
JAYSAL VANDRAVAN ATARA GESTRIX Director 2014-02-03 CURRENT 2003-12-10 Liquidation
JAYSAL VANDRAVAN ATARA WHICHERT LIMITED Director 2014-02-03 CURRENT 1985-09-06 Active
JAYSAL VANDRAVAN ATARA SPRITEBEAM LIMITED Director 2014-02-03 CURRENT 1985-04-04 Liquidation
JAYSAL VANDRAVAN ATARA GERARD VERSTEEGH HOLDINGS LIMITED Director 2014-02-03 CURRENT 2002-11-04 Active
JONATHAN DAVID KENNY ASE II GLOBE POINT LIMITED Director 2018-06-25 CURRENT 2018-06-25 Active
JONATHAN DAVID KENNY ASE II TEMPLE PROPERTIES 1 LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JONATHAN DAVID KENNY GATEWAY BROMBOROUGH LIMITED Director 2018-01-10 CURRENT 2005-08-31 Active
JONATHAN DAVID KENNY ASE REAL ESTATE B LIMITED Director 2018-01-10 CURRENT 2010-06-29 Active
JONATHAN DAVID KENNY ASE REAL ESTATE A LIMITED Director 2018-01-10 CURRENT 2010-06-29 Active
JONATHAN DAVID KENNY CEG (ADASTRAL PARK) LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
JONATHAN DAVID KENNY CEG LAND PROMOTIONS III (UK) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JONATHAN DAVID KENNY KIRKSTALL DEVELOPMENT II LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JONATHAN DAVID KENNY KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JONATHAN DAVID KENNY ASE III (BRISTOL) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
JONATHAN DAVID KENNY DOOBA FINANCE (UK) LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
JONATHAN DAVID KENNY ASE II HOLBECK LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active
JONATHAN DAVID KENNY ASE COMPANY III LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JONATHAN DAVID KENNY KIRKSTALL ESTATE MANAGEMENT LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
JONATHAN DAVID KENNY ASE II DEVELOPMENTS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
JONATHAN DAVID KENNY J. KENNY SERVICES LIMITED Director 2009-09-11 CURRENT 2009-09-11 Active
JONATHAN DAVID KENNY AMPERSAND HOMES LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
JONATHAN DAVID KENNY COMMERCIAL ESTATES PROJECTS LIMITED Director 2001-10-29 CURRENT 1992-07-15 Active
GERARD MIKAEL VERSTEEGH KIRKSTALL ESTATE MANAGEMENT LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
GERARD MIKAEL VERSTEEGH ASE II DEVELOPMENTS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
GERARD MIKAEL VERSTEEGH ANGLO SCANDINAVIAN ESTATES COMPANY II LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
GERARD MIKAEL VERSTEEGH ASE REAL ESTATE B LIMITED Director 2013-02-12 CURRENT 2010-06-29 Active
GERARD MIKAEL VERSTEEGH ASE REAL ESTATE A LIMITED Director 2013-02-12 CURRENT 2010-06-29 Active
GERARD MIKAEL VERSTEEGH ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
GERARD MIKAEL VERSTEEGH AMPERSAND HOMES LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
GERARD MIKAEL VERSTEEGH COMMERCIAL ESTATES MANAGEMENT LIMITED Director 2004-10-27 CURRENT 2004-02-25 Active
GERARD MIKAEL VERSTEEGH BAYLIFE LIMITED Director 2003-12-24 CURRENT 2003-06-13 Liquidation
GERARD MIKAEL VERSTEEGH CARLYON BAY MANAGEMENT SERVICES LIMITED Director 2002-10-15 CURRENT 2002-10-03 Active - Proposal to Strike off
GERARD MIKAEL VERSTEEGH PORT EDEN LIMITED Director 2002-10-04 CURRENT 2001-09-24 Liquidation
GERARD MIKAEL VERSTEEGH AMPERSAND 2010 LIMITED Director 2002-06-10 CURRENT 2002-06-10 Active
GERARD MIKAEL VERSTEEGH COMMERCIAL ESTATES PROJECTS LIMITED Director 1992-07-22 CURRENT 1992-07-15 Active
GERARD MIKAEL VERSTEEGH IBREND LIMITED Director 1991-09-04 CURRENT 1990-09-04 Liquidation
ANDREW MICHAEL WOODS ASE II GLOBE POINT LIMITED Director 2018-06-25 CURRENT 2018-06-25 Active
ANDREW MICHAEL WOODS ASE II TEMPLE PROPERTIES 1 LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
ANDREW MICHAEL WOODS ASE II TEMPLE MILL LIMITED Director 2017-12-11 CURRENT 2014-07-31 Active
ANDREW MICHAEL WOODS CEG LAND PROMOTIONS III (UK) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
ANDREW MICHAEL WOODS KIRKSTALL DEVELOPMENT II LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
ANDREW MICHAEL WOODS KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
ANDREW MICHAEL WOODS ASE III (BRISTOL) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW MICHAEL WOODS RADSTOCK HOUSE LIMITED Director 2017-05-05 CURRENT 2012-06-28 Active - Proposal to Strike off
ANDREW MICHAEL WOODS RADSTOCK HOUSE RESIDENTIAL LIMITED Director 2017-05-05 CURRENT 2016-10-07 Active
ANDREW MICHAEL WOODS RADSTOCK HOUSE COMMERCIAL LIMITED Director 2017-05-05 CURRENT 2016-10-10 Active - Proposal to Strike off
ANDREW MICHAEL WOODS DOOBA FINANCE (UK) LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
ANDREW MICHAEL WOODS ASE II HOLBECK LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active
ANDREW MICHAEL WOODS ASE COMPANY III LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
ANDREW MICHAEL WOODS KIRKSTALL ESTATE MANAGEMENT LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
ANDREW MICHAEL WOODS SWI KIRKSTALL LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
ANDREW MICHAEL WOODS ASE II DEVELOPMENTS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
ANDREW MICHAEL WOODS ANGLO SCANDINAVIAN ESTATES COMPANY II LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
ANDREW MICHAEL WOODS COMMERCIAL ESTATES SERVICES LIMITED Director 2013-11-29 CURRENT 1995-05-15 Active
ANDREW MICHAEL WOODS GATEWAY BROMBOROUGH LIMITED Director 2013-11-29 CURRENT 2005-08-31 Active
ANDREW MICHAEL WOODS ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
ANDREW MICHAEL WOODS CEC-GLP SERVICED OFFICES LIMITED Director 2011-03-31 CURRENT 2001-01-08 Dissolved 2016-12-26
ANDREW MICHAEL WOODS ASE REAL ESTATE B LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
ANDREW MICHAEL WOODS ASE REAL ESTATE A LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
ANDREW MICHAEL WOODS A. WOODS SERVICES LIMITED Director 2009-09-11 CURRENT 2009-09-11 Active
ANDREW MICHAEL WOODS AMPERSAND HOMES LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
ANDREW MICHAEL WOODS CAERWENT STORAGE LIMITED Director 2006-04-13 CURRENT 2002-01-24 Active
ANDREW MICHAEL WOODS COMMERCIAL ESTATES MANAGEMENT LIMITED Director 2004-10-27 CURRENT 2004-02-25 Active
ANDREW MICHAEL WOODS GESTRIX Director 2003-12-10 CURRENT 2003-12-10 Liquidation
ANDREW MICHAEL WOODS VESTRINE LIMITED Director 2003-09-30 CURRENT 2003-09-30 Liquidation
ANDREW MICHAEL WOODS GESTFAIR LIMITED Director 2003-08-08 CURRENT 2003-08-08 Liquidation
ANDREW MICHAEL WOODS BAYLIFE LIMITED Director 2003-06-17 CURRENT 2003-06-13 Liquidation
ANDREW MICHAEL WOODS SPRITEBEAM LIMITED Director 2002-11-25 CURRENT 1985-04-04 Liquidation
ANDREW MICHAEL WOODS CARLYON BAY MANAGEMENT SERVICES LIMITED Director 2002-10-15 CURRENT 2002-10-03 Active - Proposal to Strike off
ANDREW MICHAEL WOODS NESTRON LIMITED Director 2002-07-11 CURRENT 1989-07-13 Active
ANDREW MICHAEL WOODS WHICHERT LIMITED Director 2002-07-11 CURRENT 1985-09-06 Active
ANDREW MICHAEL WOODS AMPERSAND 2010 LIMITED Director 2002-06-10 CURRENT 2002-06-10 Active
ANDREW MICHAEL WOODS COMMERCIAL ESTATES PROJECTS LIMITED Director 2001-10-29 CURRENT 1992-07-15 Active
ANDREW MICHAEL WOODS IBREND LIMITED Director 1999-10-08 CURRENT 1990-09-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2024-02-02Change of details for Mr Andrew Michael Woods as a person with significant control on 2024-01-18
2024-02-01Director's details changed for Mr Andrew Michael Woods on 2024-01-18
2023-08-23APPOINTMENT TERMINATED, DIRECTOR JAYSAL VANDRAVAN ATARA
2023-04-27Change of details for Mr Andrew Michael Woods as a person with significant control on 2023-03-26
2023-04-27Director's details changed for Mr Andrew Michael Woods on 2023-03-26
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-01-16DIRECTOR APPOINTED MR JAYSAL VANDRAVAN ATARA
2022-12-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-23Statement by Directors
2022-12-23Solvency Statement dated 23/12/22
2022-12-23Statement of capital on GBP 53.88
2022-12-23SH19Statement of capital on 2022-12-23 GBP 53.88
2022-12-23CAP-SSSolvency Statement dated 23/12/22
2022-12-23SH20Statement by Directors
2022-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-22APPOINTMENT TERMINATED, DIRECTOR JAYSAL VANDRAVAN ATARA
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAYSAL VANDRAVAN ATARA
2022-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024040810011
2022-03-21PSC05Change of details for Dooba Finance (Uk) Limited as a person with significant control on 2021-02-11
2022-01-21CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-16PSC07CESSATION OF JONATHAN DAVID KENNY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-14ALLOTCORRCorrection of allotment details of form SH01 registered on 05/04/19. Shares allotted on 29/03/19. Barcode X82QXUDL
2019-08-13RP04SH01Second filing of capital allotment of shares GBP11,000,053.87
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID KENNY
2019-04-08SH0129/03/19 STATEMENT OF CAPITAL GBP 17.96
2019-04-05SH0129/03/19 STATEMENT OF CAPITAL GBP 17.96
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024040810014
2018-11-05SH10Particulars of variation of rights attached to shares
2018-10-17AP01DIRECTOR APPOINTED MR NICHOLAS PETER LEE
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-04SH0119/09/18 STATEMENT OF CAPITAL GBP 11000053.85
2018-10-02SH0118/09/18 STATEMENT OF CAPITAL GBP 11000053.71
2018-10-02SH08Change of share class name or designation
2018-10-01PSC02Notification of Dooba Finance (Uk) Limited as a person with significant control on 2018-09-18
2018-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID KENNY
2018-10-01RES12Resolution of varying share rights or name
2018-09-11CH01Director's details changed for Mr Andrew Michael Woods on 2018-09-06
2018-09-11PSC04Change of details for Mr Andrew Michael Woods as a person with significant control on 2018-09-06
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-11-08AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024040810012
2017-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024040810011
2017-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 11000053.71
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-11CH01Director's details changed for Mr Jaysal Vandravan Atara on 2016-09-15
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-04-13CH01Director's details changed for Mr Andrew Michael Woods on 2016-04-06
2016-04-07CH01Director's details changed for Mr Jaysal Vandravan Atara on 2016-04-06
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MIKAEL VERSTEEGH / 06/04/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID KENNY / 06/04/2016
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 11000053.71
2016-02-05AR0113/01/16 FULL LIST
2015-11-04ANNOTATIONOther
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024040810010
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 11000053.71
2015-01-19AR0113/01/15 FULL LIST
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WOODS / 02/10/2014
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYSAL VANDRAVAN ATARA / 03/02/2014
2014-02-05AP01DIRECTOR APPOINTED MR JAYSAL YANDRAVAN ATARA
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 11000053.71
2014-01-21AR0113/01/14 FULL LIST
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON OLIVER
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW SCOTT / 10/10/2013
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024040810009
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024040810008
2013-01-17AR0113/01/13 FULL LIST
2012-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY RB SECRETARIAT LIMITED
2012-03-27RP04SECOND FILING WITH MUD 13/01/12 FOR FORM AR01
2012-03-27ANNOTATIONClarification
2012-02-08AR0113/01/12 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID KENNY / 21/04/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON KATE OLIVER / 19/11/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MIKAEL VERSTEEGH / 19/09/2011
2011-05-10AP01DIRECTOR APPOINTED ALISON KATE OLIVER
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GILES WILSON
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-17SH0114/12/10 STATEMENT OF CAPITAL GBP 11000053.71
2011-03-11AR0113/01/11 FULL LIST
2011-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-28RES04NC INC ALREADY ADJUSTED 14/12/2010
2011-01-28SH0114/12/10 STATEMENT OF CAPITAL GBP 11000053.71
2010-04-15SH0126/03/10 STATEMENT OF CAPITAL GBP 4000053.71
2010-02-04AR0113/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MIKAEL VERSTEEGH / 13/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID KENNY / 13/01/2010
2010-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RB SECRETARIAT LIMITED / 13/01/2010
2010-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RB SECRETARIAT LIMITED / 06/05/2009
2010-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-15RES01ADOPT ARTICLES 25/11/2009
2009-10-22SH0125/09/09 STATEMENT OF CAPITAL GBP 4000047.41
2009-10-22MISCFORM 123 INCREASE OF 4000000 OVER £74.32 DATED 25/09/09
2009-10-22RES01ADOPT ARTICLES
2009-10-22RES04NC INC ALREADY ADJUSTED
2009-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-08SH0128/09/09 STATEMENT OF CAPITAL GBP 48.38
2009-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM, BEAUFORT HOUSE, TENTH FLOOR, 15 ST.BOTOLPH STREET, LONDON, EC3A 7EE
2009-05-09RES13COMPANY BUSINESS 30/04/2009
2009-02-16363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY RENWICK
2008-10-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-03ELRESS80A AUTH TO ALLOT SEC 03/09/2008
2008-10-0388(2)AD 03/09/08 GBP SI 35@0.01=0.35 GBP IC 4706/4706.35
2008-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-03-10RES01ADOPT ARTICLES 28/02/2008
2008-03-10RES05GBP NC 671852/671777 28/02/2008
2008-03-04363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-10-01122£ IC 588836/47 03/09/07 £ SR 588789@1=588789
2007-06-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-02169£ IC 671836/588836 07/02/07 £ SR 1276@.01=12 £ SR 82988@1=82988
2007-02-28RES13RE CONTRACT & SECT 320 02/02/07
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288bDIRECTOR RESIGNED
2006-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-19244DELIVERY EXT'D 3 MTH 30/09/05
2006-01-26363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to COMMERCIAL ESTATES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMERCIAL ESTATES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-06-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-10-14 Outstanding DEREK PETER KEENAN
2013-06-04 Outstanding PROVENTUS CAPITAL PARTNERS II AB
2013-06-04 Outstanding PROVENTUS CAPITAL PARTNERS II AB
DEBENTURE AND LEGAL CHARGE 2001-09-13 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF VARIATION 1997-09-12 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1997-09-12 Satisfied GUARDIAN ASSURANCE PLC
INTERCREDITOR AND GUARANTEE AGREEMENT 1992-11-20 Satisfied NORDBANKEN U.K. LIMITED
LEGAL CHARGE 1990-09-07 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1990-02-13 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
FLOATING CHARGE 1990-02-13 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
Intangible Assets
Patents
We have not found any records of COMMERCIAL ESTATES GROUP LIMITED registering or being granted any patents
Domain Names

COMMERCIAL ESTATES GROUP LIMITED owns 3 domain names.

ceg.co.uk   codacentre.co.uk   hertsmerehouse.co.uk  

Trademarks
We have not found any records of COMMERCIAL ESTATES GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMMERCIAL ESTATES GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Croydon 2014-10-08 GBP £30,567 RENTS PAYABLE
London Borough of Croydon 2014-10-08 GBP £14,012 RENTS PAYABLE
Croydon Council 2014-07-03 GBP £30,567
Croydon Council 2014-06-23 GBP £1,853
Croydon Council 2014-06-23 GBP £14,012

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMMERCIAL ESTATES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMERCIAL ESTATES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMERCIAL ESTATES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.