London
SW1W 8NS
Director Name | Mr Andrew Michael Woods |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2004(8 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Mr Nicholas Peter Lee |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Mr Aidan John Grimshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Matchers Skeleron Lane, Rimington Clitheroe BB7 4EH |
Director Name | Timothy Renwick |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 14 Highlands Moor Lane Burley In Wharfedale Ilkley Yorkshire LS29 7SA |
Director Name | Samuel Antony Williams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 August 2006) |
Role | Accountant |
Correspondence Address | Byways The Ridge Woking Surrey GU22 7EE |
Director Name | Mr James Andrew Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 July 2015) |
Role | Company Surveyor |
Country of Residence | England |
Correspondence Address | Thamesfield Ferry Lane Mill End Hambleden Buckinghamshire RG9 3BL |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graingers 14 Oakley Gardens, Brockham Park Betchworth Surrey RH3 7AZ |
Director Name | Miss Alison Kate Oliver |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Seaton Close London SW15 3TJ |
Director Name | Mr Jaysal Vandravan Atara |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | ceg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 875175 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Commercial Estates Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 March 2023 (1 year ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
18 May 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
24 May 2019 | Appointment of Mr Nicholas Peter Lee as a director on 1 May 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
11 September 2018 | Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
8 November 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
8 November 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
11 October 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
26 February 2014 | Director's details changed for Mr Jaysal Yandravan Atara on 3 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Jaysal Yandravan Atara on 3 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Jaysal Yandravan Atara on 3 February 2014 (2 pages) |
5 February 2014 | Appointment of Mr Jaysal Yandravan Atara as a director (2 pages) |
5 February 2014 | Appointment of Mr Jaysal Yandravan Atara as a director (2 pages) |
2 December 2013 | Termination of appointment of Alison Oliver as a director (1 page) |
2 December 2013 | Termination of appointment of Alison Oliver as a director (1 page) |
30 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages) |
10 May 2011 | Appointment of Alison Kate Oliver as a director (2 pages) |
10 May 2011 | Appointment of Alison Kate Oliver as a director (2 pages) |
7 April 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
7 April 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Rb Secretariat Limited on 25 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Secretary's details changed for Rb Secretariat Limited on 25 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
9 March 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
9 March 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st. Botolph street london EC3A 7EE (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st. Botolph street london EC3A 7EE (1 page) |
11 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
4 December 2008 | Appointment terminated director timothy renwick (1 page) |
4 December 2008 | Appointment terminated director timothy renwick (1 page) |
1 December 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
1 December 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
28 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director resigned (1 page) |
31 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
27 February 2006 | Return made up to 25/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (3 pages) |
1 December 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
1 December 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
10 March 2005 | Return made up to 25/02/05; full list of members
|
10 March 2005 | Return made up to 25/02/05; full list of members
|
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | Resolutions
|
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | Resolutions
|
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
8 November 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
2 November 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
2 November 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
11 October 2004 | Company name changed commercial estates group LIMITED\certificate issued on 11/10/04 (2 pages) |
11 October 2004 | Company name changed commercial estates group LIMITED\certificate issued on 11/10/04 (2 pages) |
25 February 2004 | Incorporation (16 pages) |
25 February 2004 | Incorporation (16 pages) |