ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Commercial Property Finance Consultancy Limited

Commercial Property Finance Consultancy Limited is an active company incorporated on 18 May 1999 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Commercial Property Finance Consultancy Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03772879
Private limited company
Age
26 years
Incorporated 18 May 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 November 2024 (10 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Collingwood Buildings
Collingwood Street
Newcastle Upon Tyne
NE1 1JF
England
Address changed on 17 Jan 2025 (8 months ago)
Previous address was 100 Main Street Long Lawford Rugby CV23 9BB England
Telephone
01494526343
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1988
Director • British • Lives in England • Born in Aug 1983
Director • British • Lives in Scotland • Born in Feb 1960
Highland Professional Services Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Highland Payroll Services Limited
Carl Gerry Wright, Craig Michael Scott, and 1 more are mutual people.
Active
Highland Professional Services Ltd
Craig Michael Scott and Danielle Marie Simms are mutual people.
Active
Finavant Ltd
Craig Michael Scott is a mutual person.
Active
Director Payroll Limited
Carl Gerry Wright is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£50.64K
Increased by £242 (0%)
Total Liabilities
-£31.08K
Decreased by £6.62K (-18%)
Net Assets
£19.56K
Increased by £6.86K (+54%)
Debt Ratio (%)
61%
Decreased by 13.43% (-18%)
Latest Activity
Registered Address Changed
8 Months Ago on 17 Jan 2025
Confirmation Submitted
10 Months Ago on 27 Nov 2024
Carl Gerry Wright (PSC) Resigned
10 Months Ago on 27 Nov 2024
Highland Professional Services Ltd (PSC) Appointed
10 Months Ago on 27 Nov 2024
Carl Gerry Wright Resigned
10 Months Ago on 27 Nov 2024
Miss Danielle Marie Simms Appointed
11 Months Ago on 30 Oct 2024
Mr Craig Michael Scott Appointed
11 Months Ago on 30 Oct 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 17 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 1 Mar 2024
Mr Carl Gerry Wright (PSC) Details Changed
1 Year 7 Months Ago on 1 Mar 2024
Get Credit Report
Discover Commercial Property Finance Consultancy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 100 Main Street Long Lawford Rugby CV23 9BB England to Collingwood Buildings Collingwood Street Newcastle upon Tyne NE1 1JF on 17 January 2025
Submitted on 17 Jan 2025
Notification of Highland Professional Services Ltd as a person with significant control on 27 November 2024
Submitted on 27 Nov 2024
Confirmation statement made on 27 November 2024 with updates
Submitted on 27 Nov 2024
Cessation of Carl Gerry Wright as a person with significant control on 27 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Carl Gerry Wright as a director on 27 November 2024
Submitted on 27 Nov 2024
Appointment of Miss Danielle Marie Simms as a director on 30 October 2024
Submitted on 30 Oct 2024
Appointment of Mr Craig Michael Scott as a director on 30 October 2024
Submitted on 30 Oct 2024
Micro company accounts made up to 30 June 2024
Submitted on 17 Jul 2024
Change of details for Mr Carl Gerry Wright as a person with significant control on 1 March 2024
Submitted on 1 Mar 2024
Confirmation statement made on 29 February 2024 with no updates
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year