Company NameCommercial Estates Management Limited
Company StatusActive
Company Number05055423
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 1 month ago)
Previous NameCommercial Estates Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerard Mikael Versteegh
Date of BirthMay 1960 (Born 63 years ago)
NationalitySwedish
StatusCurrent
Appointed27 October 2004(8 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr Andrew Michael Woods
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(8 months after company formation)
Appointment Duration19 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr Nicholas Peter Lee
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr Aidan John Grimshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMatchers
Skeleron Lane, Rimington
Clitheroe
BB7 4EH
Director NameTimothy Renwick
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 November 2008)
RoleCompany Director
Correspondence Address14 Highlands Moor Lane
Burley In Wharfedale
Ilkley
Yorkshire
LS29 7SA
Director NameSamuel Antony Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2006)
RoleAccountant
Correspondence AddressByways
The Ridge
Woking
Surrey
GU22 7EE
Director NameMr James Andrew Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(8 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 July 2015)
RoleCompany Surveyor
Country of ResidenceEngland
Correspondence AddressThamesfield Ferry Lane
Mill End
Hambleden
Buckinghamshire
RG9 3BL
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraingers
14 Oakley Gardens, Brockham Park
Betchworth
Surrey
RH3 7AZ
Director NameMiss Alison Kate Oliver
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Seaton Close
London
SW15 3TJ
Director NameMr Jaysal Vandravan Atara
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(9 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameRb Directors One Limited (Corporation)
Date of BirthFebruary 1988 (Born 36 years ago)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websiteceg.co.uk
Email address[email protected]
Telephone01423 875175
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressSloane Square House
1 Holbein Place
London
SW1W 8NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Commercial Estates Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 March 2023 (1 year ago)
Next Return Due27 March 2024 (overdue)

Filing History

16 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
18 May 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
24 May 2019Appointment of Mr Nicholas Peter Lee as a director on 1 May 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
11 September 2018Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages)
15 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
8 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
8 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
11 October 2016Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages)
11 October 2016Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages)
3 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
24 July 2015Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page)
24 July 2015Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(6 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(6 pages)
26 February 2014Director's details changed for Mr Jaysal Yandravan Atara on 3 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Jaysal Yandravan Atara on 3 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Jaysal Yandravan Atara on 3 February 2014 (2 pages)
5 February 2014Appointment of Mr Jaysal Yandravan Atara as a director (2 pages)
5 February 2014Appointment of Mr Jaysal Yandravan Atara as a director (2 pages)
2 December 2013Termination of appointment of Alison Oliver as a director (1 page)
2 December 2013Termination of appointment of Alison Oliver as a director (1 page)
30 October 2013Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages)
30 October 2013Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
2 April 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
22 November 2011Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages)
22 November 2011Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages)
27 September 2011Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages)
10 May 2011Appointment of Alison Kate Oliver as a director (2 pages)
10 May 2011Appointment of Alison Kate Oliver as a director (2 pages)
7 April 2011Termination of appointment of Giles Wilson as a director (1 page)
7 April 2011Termination of appointment of Giles Wilson as a director (1 page)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
15 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
15 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 March 2010Secretary's details changed for Rb Secretariat Limited on 25 February 2010 (2 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
10 March 2010Secretary's details changed for Rb Secretariat Limited on 25 February 2010 (2 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
9 March 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
9 March 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
9 March 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
4 June 2009Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
4 June 2009Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
11 March 2009Return made up to 25/02/09; full list of members (4 pages)
11 March 2009Return made up to 25/02/09; full list of members (4 pages)
4 December 2008Appointment terminated director timothy renwick (1 page)
4 December 2008Appointment terminated director timothy renwick (1 page)
1 December 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
1 December 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
28 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
6 March 2007Return made up to 25/02/07; full list of members (3 pages)
6 March 2007Return made up to 25/02/07; full list of members (3 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director resigned (1 page)
31 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
31 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
27 February 2006Return made up to 25/02/06; full list of members (3 pages)
27 February 2006Return made up to 25/02/06; full list of members (3 pages)
1 December 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
1 December 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
10 March 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(3 pages)
10 March 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(3 pages)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (3 pages)
9 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (3 pages)
9 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (3 pages)
8 November 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
8 November 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
2 November 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
2 November 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
11 October 2004Company name changed commercial estates group LIMITED\certificate issued on 11/10/04 (2 pages)
11 October 2004Company name changed commercial estates group LIMITED\certificate issued on 11/10/04 (2 pages)
25 February 2004Incorporation (16 pages)
25 February 2004Incorporation (16 pages)