ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Commercial Union Buildings Company Limited

Commercial Union Buildings Company Limited is an active company incorporated on 3 July 1896 with the registered office located in London, Greater London. Commercial Union Buildings Company Limited was registered 129 years ago.
Status
Active
Active since incorporation
Company No
00048629
Private limited company
Age
129 years
Incorporated 3 July 1896
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 October 2025 (28 days ago)
Next confirmation dated 12 October 2026
Due by 26 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 15 Aug 2024 (1 year 2 months ago)
Previous address was 101 New Cavendish Street London W1W 6XH England
Telephone
020 74830228
Email
Unreported
Website
People
Officers
3
Shareholders
5
Controllers (PSC)
2
Director • British • Lives in Gibraltar • Born in Jul 1965
Director • British • Lives in UK • Born in Sep 1945
Secretary • British
Mrs Barbara Jane Hyman
PSC • British • Lives in UK • Born in Sep 1945
Mr Nigel Spencer Sloam
PSC • British • Lives in UK • Born in Dec 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Berona Investments Limited
Mervyn Bloch, Barbara Jane Hyman, and 1 more are mutual people.
Active
Goldpine Furniture Limited
John Edward Ian Hyman is a mutual person.
Active
Everbeech Limited
John Edward Ian Hyman is a mutual person.
Active
Lyleworth Limited
John Edward Ian Hyman is a mutual person.
Active
Focuszone Limited
Barbara Jane Hyman is a mutual person.
Active
John Hyman Limited
John Edward Ian Hyman is a mutual person.
Active
GCM Advisors Ltd
John Edward Ian Hyman is a mutual person.
Active
Room For Living Limited Liability Partnership
John Edward Ian Hyman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£2.13K
Decreased by £90.14K (-98%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£2.85M
Decreased by £71.52K (-2%)
Total Liabilities
-£1.04M
Decreased by £64.73K (-6%)
Net Assets
£1.81M
Decreased by £6.8K (-0%)
Debt Ratio (%)
36%
Decreased by 1.33% (-4%)
Latest Activity
Confirmation Submitted
23 Days Ago on 17 Oct 2025
Full Accounts Submitted
4 Months Ago on 25 Jun 2025
Mr John Edward Ian Hyman Details Changed
5 Months Ago on 19 May 2025
Confirmation Submitted
1 Year Ago on 15 Oct 2024
Mr Nigel Spencer Sloam (PSC) Details Changed
1 Year 2 Months Ago on 16 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 15 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 27 Jun 2024
Nigel Sloam (PSC) Appointed
1 Year 10 Months Ago on 10 Jan 2024
Mrs Barbara Jane Hyman (PSC) Details Changed
1 Year 10 Months Ago on 10 Jan 2024
Confirmation Submitted
2 Years Ago on 12 Oct 2023
Get Credit Report
Discover Commercial Union Buildings Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 October 2025 with no updates
Submitted on 17 Oct 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Jun 2025
Director's details changed for Mr John Edward Ian Hyman on 19 May 2025
Submitted on 19 May 2025
Confirmation statement made on 12 October 2024 with updates
Submitted on 15 Oct 2024
Change of details for Mr Nigel Spencer Sloam as a person with significant control on 16 August 2024
Submitted on 16 Aug 2024
Registered office address changed from 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 15 August 2024
Submitted on 15 Aug 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 27 Jun 2024
Change of details for Mrs Barbara Jane Hyman as a person with significant control on 10 January 2024
Submitted on 10 Jan 2024
Notification of Nigel Sloam as a person with significant control on 10 January 2024
Submitted on 10 Jan 2024
Confirmation statement made on 12 October 2023 with updates
Submitted on 12 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year