ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Comland Commercial Limited

Comland Commercial Limited is an active company incorporated on 4 November 1997 with the registered office located in Bourne End, Buckinghamshire. Comland Commercial Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03463248
Private limited company
Age
28 years
Incorporated 4 November 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 4 November 2024 (12 months ago)
Next confirmation dated 4 November 2025
Due by 18 November 2025 (15 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Remenham House, Regatta Place
Marlow Road
Bourne End
SL8 5TD
England
Address changed on 1 Jun 2023 (2 years 5 months ago)
Previous address was Lunar House Mercury Park, Wooburn Green High Wycombe Buckinghamshire HP10 0HH
Telephone
01628535777
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1982
Director • British • Lives in England • Born in Nov 1981
Director • British • Lives in UK • Born in Jul 1944
MCF Commercial Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sonning Golf Club,Limited
Christopher Robert Ayres, Stuart James Crossley, and 1 more are mutual people.
Active
Linerear Limited
Christopher Robert Ayres, Stuart James Crossley, and 1 more are mutual people.
Active
Comland Industrial And Commercial Properties Limited
Christopher Robert Ayres, Stuart James Crossley, and 1 more are mutual people.
Active
Comland Commercial Estates Limited
Christopher Robert Ayres, Stuart James Crossley, and 1 more are mutual people.
Active
Greenlife Properties Limited
Christopher Robert Ayres, Stuart James Crossley, and 1 more are mutual people.
Active
Comland Holdings Limited
Christopher Robert Ayres, Stuart James Crossley, and 1 more are mutual people.
Active
Comland Management Limited
Christopher Robert Ayres, Stuart James Crossley, and 1 more are mutual people.
Active
ICM Properties Limited
Christopher Robert Ayres, Stuart James Crossley, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£109.52K
Decreased by £914.91K (-89%)
Turnover
£277K
Increased by £175.44K (+173%)
Employees
7
Decreased by 1 (-13%)
Total Assets
£5.88M
Decreased by £4.51M (-43%)
Total Liabilities
-£4.81M
Decreased by £2.1M (-30%)
Net Assets
£1.08M
Decreased by £2.41M (-69%)
Debt Ratio (%)
82%
Increased by 15.27% (+23%)
Latest Activity
Stuart James Crossley Resigned
11 Months Ago on 12 Nov 2024
Confirmation Submitted
12 Months Ago on 4 Nov 2024
Full Accounts Submitted
1 Year Ago on 23 Oct 2024
Mr Christopher Robert Ayres Details Changed
1 Year 3 Months Ago on 25 Jul 2024
Full Accounts Submitted
1 Year 11 Months Ago on 8 Dec 2023
Confirmation Submitted
1 Year 12 Months Ago on 6 Nov 2023
Mr Christopher Robert Ayres Details Changed
2 Years 4 Months Ago on 14 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 1 Jun 2023
Mcf Commercial Limited (PSC) Details Changed
2 Years 6 Months Ago on 1 May 2023
Full Accounts Submitted
2 Years 10 Months Ago on 13 Dec 2022
Get Credit Report
Discover Comland Commercial Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Stuart James Crossley as a director on 12 November 2024
Submitted on 26 Nov 2024
Confirmation statement made on 4 November 2024 with no updates
Submitted on 4 Nov 2024
Full accounts made up to 31 March 2024
Submitted on 23 Oct 2024
Director's details changed for Mr Christopher Robert Ayres on 25 July 2024
Submitted on 29 Jul 2024
Change of details for Mcf Commercial Limited as a person with significant control on 1 May 2023
Submitted on 25 Jun 2024
Full accounts made up to 31 March 2023
Submitted on 8 Dec 2023
Confirmation statement made on 4 November 2023 with no updates
Submitted on 6 Nov 2023
Director's details changed for Mr Christopher Robert Ayres on 14 June 2023
Submitted on 28 Jun 2023
Registered office address changed from Lunar House Mercury Park, Wooburn Green High Wycombe Buckinghamshire HP10 0HH to Remenham House, Regatta Place Marlow Road Bourne End SL8 5TD on 1 June 2023
Submitted on 1 Jun 2023
Full accounts made up to 31 March 2022
Submitted on 13 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year