Company NameCommotive Property Ltd
DirectorsCatharina Caroline Struik and Johannes Struik
Company StatusActive
Company Number11123147
CategoryPrivate Limited Company
Incorporation Date22 December 2017(6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Catharina Caroline Struik
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed22 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE
Director NameMr Johannes Struik
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed22 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE

Location

Registered Address01 Meadlake Place
Thorpe Lea Road
Egham
Surrey
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 3 weeks ago)
Next Return Due4 January 2025 (7 months, 4 weeks from now)

Charges

10 April 2023Delivered on: 24 April 2023
Persons entitled: M.A. Daum and J, Mulder

Classification: A registered charge
Particulars: 518 stanley road, bootle, L20 5DW. 111 knowsley road, bootle, L20 4NH. Cemlyn house, flat 1, high street, llandrindod wells, LD1 6AG. Cemlyn house, flat 2, high street, llandrindod wells, LD1 6AG. Cemlyn house, flat 4, high street, llandrindod wells, LD1 6AG.
Outstanding
5 January 2023Delivered on: 19 January 2023
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 111 knowsley road, bootle, L20 4NH.
Outstanding
5 January 2023Delivered on: 19 January 2023
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 518 stanley road, bootle, L20 5DW. 111 knowsley road, bootle, L20 4NH.
Outstanding
26 January 2021Delivered on: 2 February 2021
Persons entitled: Stichting Max Crowdfund Security Trustee Foundation

Classification: A registered charge
Particulars: 518 stanley road, bootle, L20 5DW, united kingdom.
Outstanding
6 June 2019Delivered on: 13 June 2019
Persons entitled: Hampshire Trust Bank PLC Crn: 01311315

Classification: A registered charge
Outstanding
6 June 2019Delivered on: 13 June 2019
Persons entitled: Hampshire Trust Bank PLC Crn: 01311315

Classification: A registered charge
Particulars: - leasehold land and property known as apartment 1 cemlyn house, high street, llandrindod wells, LD1 6AG - title number: CYM747811. - leasehold land and property known as apartment 2 cemlyn house, high street, llandrindod wells, LD1 6AG - title number: CYM747807. - leasehold land and property known as apartment 4 cemlyn house, high street, llandrindod wells, LD1 6AG - title number: CYM747818.
Outstanding

Filing History

2 February 2021Registration of charge 111231470003, created on 26 January 2021 (28 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
3 December 2020Director's details changed for Mr Johannes Struik on 3 December 2020 (2 pages)
3 December 2020Director's details changed for Mrs Catharina Caroline Struik on 3 December 2020 (2 pages)
3 December 2020Change of details for Mr Johannes Struik as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Change of details for Mrs Catharina Caroline Struik as a person with significant control on 3 December 2020 (2 pages)
22 April 2020Registered office address changed from 500 Bourne Business Park, 5 Dashwood Lan Addlestone United Kingdom Surrey KT15 2HJ United Kingdom to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 22 April 2020 (1 page)
3 April 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 500 Bourne Business Park, 5 Dashwood Lan Addlestone United Kingdom Surrey KT15 2HJ on 3 April 2020 (1 page)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
13 June 2019Registration of charge 111231470002, created on 6 June 2019 (17 pages)
13 June 2019Registration of charge 111231470001, created on 6 June 2019 (29 pages)
27 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
27 January 2019Notification of Commotive Bv as a person with significant control on 13 July 2018 (2 pages)
22 December 2017Incorporation
Statement of capital on 2017-12-22
  • GBP 100
(32 pages)
22 December 2017Incorporation
Statement of capital on 2017-12-22
  • GBP 100
(32 pages)