Company NameCommercial Property & Land Limited
Company StatusActive
Company Number07416885
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Previous NameBLS Land Holding Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lloyd Andrew Gold
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Court
Stirling Way
Borehamwood
WD6 2FX
Director NameMr Alex Gordon John Parsons
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Court
Stirling Way
Borehamwood
WD6 2FX
Director NameMr James Elliot Beckwith
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Court
Stirling Way
Borehamwood
WD6 2FX
Director NameMr Timothy John Mercer
Date of BirthDecember 1988 (Born 35 years ago)
NationalityAustralian
StatusCurrent
Appointed24 June 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Court
Stirling Way
Borehamwood
WD6 2FX
Director NameMr Gursharan Singh Jhookie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Grange
Alperton
Wembley
Middx
HA0 1SY
Director NameMr Shiraz Qureshi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Rise
Edgware
Middx
HA8 8NR
Director NameMr Nicholas Fisher
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Hamley Consulting LTD
60.00%
Ordinary
40 at £1Sidney Winton Settlement No.2
40.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

19 September 2023Termination of appointment of Timothy John Mercer as a director on 31 January 2023 (1 page)
30 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
20 December 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
8 July 2022Company name changed bls land holding LIMITED\certificate issued on 08/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-24
(3 pages)
7 July 2022Appointment of Mr James Elliot Beckwith as a director on 24 June 2022 (2 pages)
7 July 2022Appointment of Mr Timothy John Mercer as a director on 24 June 2022 (2 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
26 October 2021Registered office address changed from C/O 4M Investments Limited, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to 5 Stirling Court Stirling Way Borehamwood WD6 2FX on 26 October 2021 (1 page)
29 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 November 2019Appointment of Mr Alex Parsons as a director on 20 March 2019 (2 pages)
20 November 2019Notification of Alex Parsons as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Lloyd Andrew Gold on 20 November 2019 (2 pages)
20 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
29 April 2019Registered office address changed from C/O 4M Investments, 4 Imperial Place Maxwell Road Borehamwood WD6 1PN to C/O 4M Investments Limited, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 29 April 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 November 2018Change of details for Hamley Consulting Limited as a person with significant control on 28 November 2018 (2 pages)
28 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
15 November 2018Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to C/O 4M Investments, 4 Imperial Place Maxwell Road Borehamwood WD6 1PN on 15 November 2018 (1 page)
25 September 2018Termination of appointment of Nicholas Fisher as a director on 31 August 2018 (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
24 October 2017Notification of Hamley Consulting Limited as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Notification of Hamley Consulting Limited as a person with significant control on 24 October 2017 (2 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
15 April 2014Appointment of Mr Nicholas Fisher as a director (2 pages)
15 April 2014Appointment of Mr Nicholas Fisher as a director (2 pages)
14 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
10 December 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
21 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
23 October 2013Registered office address changed from C/O Fisher Berger & Associates Limited Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from C/O Fisher Berger & Associates Limited Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 23 October 2013 (1 page)
20 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
8 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
31 August 2011Termination of appointment of Gursharan Singh Jhookie as a director (1 page)
31 August 2011Termination of appointment of Gursharan Singh Jhookie as a director (1 page)
26 January 2011Termination of appointment of Shiraz Qureshi as a director (1 page)
26 January 2011Termination of appointment of Shiraz Qureshi as a director (1 page)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)