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

COMMERCIAL PROPERTY CONSULTANTS LIMITED

HAVANT, HANTS, PO9 1RL,
Company Registration Number
04090352
Private Limited Company
Dissolved

Dissolved 2017-12-03

Company Overview

About Commercial Property Consultants Ltd
COMMERCIAL PROPERTY CONSULTANTS LIMITED was founded on 2000-10-16 and had its registered office in Havant. The company was dissolved on the 2017-12-03 and is no longer trading or active.

Key Data
Company Name
COMMERCIAL PROPERTY CONSULTANTS LIMITED
 
Legal Registered Office
HAVANT
HANTS
PO9 1RL
Other companies in PO16
 
Previous Names
STRAND HARBOUR DEVELOPMENTS LIMITED14/05/2012
BLAKEDEW 275 LIMITED27/12/2000
Filing Information
Company Number 04090352
Date formed 2000-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-12-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-12-12 11:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMERCIAL PROPERTY CONSULTANTS 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.
Companies with same name COMMERCIAL PROPERTY CONSULTANTS LIMITED
The following companies were found which have the same name as COMMERCIAL PROPERTY CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMERCIAL PROPERTY CONSULTANTS "LLC" 4400 NW MALHEUR AVE PORTLAND OR 97229 Active Company formed on the 2004-02-25
COMMERCIAL PROPERTY CONSULTANTS, LLC 700 NE 90 ST MIAMI SHORES FL 33138 Inactive Company formed on the 2012-02-23
COMMERCIAL PROPERTY CONSULTANTS LLC 138 PALM COAST PKWY, NE PALM COAST FL 32137 Inactive Company formed on the 2009-03-03
COMMERCIAL PROPERTY CONSULTANTS, INC. 248 ADDIE ROY RD STE A201 AUSTIN TX 78746 Active Company formed on the 1991-11-05
COMMERCIAL PROPERTY CONSULTANTS LIMITED LUMANERI HOUSE BLYTHE GATE BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AH Active Company formed on the 2018-08-15
COMMERCIAL PROPERTY CONSULTANTS INC Georgia Unknown
COMMERCIAL PROPERTY CONSULTANTS LLC Michigan UNKNOWN
COMMERCIAL PROPERTY CONSULTANTS INCORPORATED California Unknown
COMMERCIAL PROPERTY CONSULTANTS LLC North Carolina Unknown
COMMERCIAL PROPERTY CONSULTANTS INC Georgia Unknown
COMMERCIAL PROPERTY CONSULTANTS NELSON GROUP INC South Dakota Unknown
Commercial Property Consultants, LLC 1712 Pioneer Ave Ste 7000 Cheyenne WY 82001 Active Company formed on the 2020-11-30

Company Officers of COMMERCIAL PROPERTY CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
STUART JAMES HEATON WARING
Director 2000-12-14
WILLIAM EDWARD FRASER WHYTE
Director 2000-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL STILL
Director 2001-03-19 2014-01-14
DAVID GEOFFREY HOSIER
Director 2000-12-14 2012-05-02
DAVID GEOFFREY HOSIER
Company Secretary 2000-12-14 2011-09-13
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2000-10-16 2000-12-14
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2000-10-16 2000-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JAMES HEATON WARING HEATON CONSOLIDATED PROPERTY HOLDINGS LIMITED Director 1997-07-10 CURRENT 1997-06-10 Active
STUART JAMES HEATON WARING HEATON PROPERTY INVESTMENTS LIMITED Director 1991-12-26 CURRENT 1987-06-11 Active
STUART JAMES HEATON WARING HEATON HOLDINGS LIMITED Director 1991-12-26 CURRENT 1981-12-17 Active
STUART JAMES HEATON WARING STRAND HARBOUR SECURITIES LIMITED Director 1991-03-31 CURRENT 1987-01-09 Active
WILLIAM EDWARD FRASER WHYTE DAWNRIVER PROPERTY MANAGEMENT LIMITED Director 2016-11-23 CURRENT 1983-08-31 Active
WILLIAM EDWARD FRASER WHYTE STRAND HARBOUR DEVELOPMENTS LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
WILLIAM EDWARD FRASER WHYTE SHDM LIMITED Director 2013-02-18 CURRENT 2013-02-18 Dissolved 2016-06-21
WILLIAM EDWARD FRASER WHYTE ST. MORITZ DEVELOPMENTS LIMITED Director 2005-06-30 CURRENT 2001-02-16 Active
WILLIAM EDWARD FRASER WHYTE HEATON PROPERTY INVESTMENTS LIMITED Director 1993-01-01 CURRENT 1987-06-11 Active
WILLIAM EDWARD FRASER WHYTE STRAND HARBOUR SECURITIES LIMITED Director 1991-03-31 CURRENT 1987-01-09 Active

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
2017-12-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2016 FROM C/O J CASY & CO LANGSTONE GATE SOLENT ROAD HAVANT HANTS PO9 1TR
2016-08-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2016
2015-07-15AA30/04/15 TOTAL EXEMPTION SMALL
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM HEATON HOUSE CAMS ESTATE FAREHAM HAMPSHIRE PO16 8AA
2015-06-164.70DECLARATION OF SOLVENCY
2015-06-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-16LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-27AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 30000
2014-09-01AR0101/09/14 FULL LIST
2014-02-19SH0619/02/14 STATEMENT OF CAPITAL GBP 30000
2014-02-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STILL
2013-12-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-03AR0101/09/13 FULL LIST
2012-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-10-18RES01ADOPT ARTICLES 26/09/2012
2012-09-04AR0101/09/12 FULL LIST
2012-05-24SH0624/05/12 STATEMENT OF CAPITAL GBP 40000
2012-05-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-14RES15CHANGE OF NAME 14/05/2012
2012-05-14CERTNMCOMPANY NAME CHANGED STRAND HARBOUR DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/05/12
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOSIER
2011-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-09-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID HOSIER
2011-09-06AR0101/09/11 FULL LIST
2010-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-09-02AR0101/09/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL STILL / 01/09/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY HOSIER / 01/09/2010
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-09-04363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-04353LOCATION OF REGISTER OF MEMBERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM UNIT 3 WEST COURT GOLDINGTON GREEN BEDFORD BEDFORDSHIRE MK41 0AJ
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM HEATON HOUSE CAMS ESTATE FAREHAM HAMPSHIRE PO16 8AA
2008-10-15363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2007-10-16363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2006-10-24363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2005-10-25363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-02-25395PARTICULARS OF MORTGAGE/CHARGE
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-28363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2002-10-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-10-22363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-14395PARTICULARS OF MORTGAGE/CHARGE
2002-05-14395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-18363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-03-27288aNEW DIRECTOR APPOINTED
2001-01-17288aNEW DIRECTOR APPOINTED
2001-01-05WRES01ALTER MEM AND ARTS 14/12/00
2001-01-05WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/00
2001-01-05WRES12VARYING SHARE RIGHTS AND NAMES 14/12/00
2001-01-05123NC INC ALREADY ADJUSTED 14/12/00
2001-01-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-28288bDIRECTOR RESIGNED
2000-12-28288bSECRETARY RESIGNED
2000-12-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-22CERTNMCOMPANY NAME CHANGED BLAKEDEW 275 LIMITED CERTIFICATE ISSUED ON 27/12/00
2000-12-21287REGISTERED OFFICE CHANGED ON 21/12/00 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA
2000-12-21225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/04/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to COMMERCIAL PROPERTY CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-21
Notices to Creditors2015-08-21
Appointment of Liquidators2015-06-15
Fines / Sanctions
No fines or sanctions have been issued against COMMERCIAL PROPERTY CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-02-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-12-11 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2004-11-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2002-05-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2002-05-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2000-12-23 Outstanding HEATON HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMERCIAL PROPERTY CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of COMMERCIAL PROPERTY CONSULTANTS LIMITED registering or being granted any patents
Domain Names

COMMERCIAL PROPERTY CONSULTANTS LIMITED owns 1 domain names.

saxon-shore.co.uk  

Trademarks
We have not found any records of COMMERCIAL PROPERTY CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMERCIAL PROPERTY CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COMMERCIAL PROPERTY CONSULTANTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COMMERCIAL PROPERTY CONSULTANTS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCOMMERCIAL PROPERTY CONSULTANTS LTDEvent Date2015-06-10
John Anthony Laurence Casey , J Casey & Co , Langstone Gate, Solent Road, Havant, Hants PO9 1TR . :
 
Initiating party Event TypeNotices to Creditors
Defending partyCOMMERICAL PROPERTY CONSULTANTS LIMITEDEvent Date2015-06-10
The above named company was placed in Members Voluntary Liquidation on 10 June 2015 . It is intended that all known creditors will be paid in full. Pursuant to Rule 4.182A Insolvency Rules 1986 , notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above named company and that the last date for proving debts is 18 September 2015 . Full particulars of claims should be sent to the liquidator, John AL Casey (IP No 9728 ), at J Casey & Co , Langstone Gate, Solent Road, Havant, Hants PO9 1TR . After 18 September 2015 the liquidator may make a distribution without regard to the claim of any person in respect of a debt not proved. It is further intended that, after paying or providing for a final distribution in respect of the claims of all proving creditors, the assets remaining in the hands of the liquidator shall be distributed to the members at the earliest opportunity. For further information contact Laurence Casey on 02392 492325 or admin@jcasey.com .
 
Initiating party Event TypeNotices to Creditors
Defending partyCOMMERCIAL PROPERTY CONSULTANTS LIMITEDEvent Date2015-06-10
The above named company was placed in Members Voluntary Liquidation on 10 June 2015 . It is intended that all known creditors will be paid in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986 , notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above named company and that the last date for proving debts is 27th January 2017. Full particulars of claims should be sent to the liquidator, John A L Casey (IP No 9728 ), at J Casey & Co , 55 Southbrook Road, Havant, Hants PO9 1RL . After 27th January 2017 the liquidator may make a distribution without regard to the claim of any person in respect of a debt not proved. It is further intended that, after paying or providing for a final distribution in respect of the claims of all proving creditors, the assets remaining in the hands of the liquidator shall be distributed to the members at the earliest opportunity.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMERCIAL PROPERTY CONSULTANTS 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 PROPERTY CONSULTANTS 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.