Company NameComer Homes Architectural Design Limited
DirectorsBrian Martin Comer and Luke Andrew Comer
Company StatusActive
Company Number08739215
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco 98000
Monaco
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed18 October 2013(same day as company formation)
Correspondence Address19 Coombehurst Close
Barnet
Hertfordshire
EN4 0JU
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Granville Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

30 November 2020Director's details changed for Mr Luke Andrew Comer on 30 November 2020 (2 pages)
4 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (7 pages)
29 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
18 September 2019Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page)
27 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
30 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
18 October 2017Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
24 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
1 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
4 November 2013Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages)
4 November 2013Registered office address changed from Unit5 25-27 the Burroughs London NW4 4AR England on 4 November 2013 (1 page)
4 November 2013Appointment of Mr Brian Martin Comer as a director (2 pages)
4 November 2013Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages)
4 November 2013Appointment of Mr Luke Andrew Comer as a director (2 pages)
4 November 2013Appointment of Mr Brian Martin Comer as a director (2 pages)
4 November 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
4 November 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
4 November 2013Appointment of Mr Luke Andrew Comer as a director (2 pages)
4 November 2013Registered office address changed from Unit5 25-27 the Burroughs London NW4 4AR England on 4 November 2013 (1 page)
4 November 2013Termination of appointment of Michael Holder as a director (1 page)
4 November 2013Registered office address changed from Unit5 25-27 the Burroughs London NW4 4AR England on 4 November 2013 (1 page)
4 November 2013Termination of appointment of Michael Holder as a director (1 page)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)