About

Registered Number: 04897215
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 2 Park Road, Ilford, Essex, IG1 1SD

 

Commonwealth Property Ltd was setup in 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Adnams, Kristy Anne, Adnams, Reece Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADNAMS, Kristy Anne 12 September 2003 - 1
ADNAMS, Reece Henry 12 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 01 June 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 26 May 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 13 May 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 24 July 2009
DISS40 - Notice of striking-off action discontinued 27 March 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
AA - Annual Accounts 25 March 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 20 March 2007
AA - Annual Accounts 07 March 2007
287 - Change in situation or address of Registered Office 24 October 2006
363s - Annual Return 24 November 2005
395 - Particulars of a mortgage or charge 22 July 2005
395 - Particulars of a mortgage or charge 22 July 2005
363s - Annual Return 30 October 2004
395 - Particulars of a mortgage or charge 12 August 2004
395 - Particulars of a mortgage or charge 17 July 2004
395 - Particulars of a mortgage or charge 23 June 2004
395 - Particulars of a mortgage or charge 20 January 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 July 2005 Outstanding

N/A

Legal charge 15 July 2005 Outstanding

N/A

Legal charge 06 August 2004 Outstanding

N/A

Legal charge 09 July 2004 Outstanding

N/A

Legal charge 11 June 2004 Outstanding

N/A

Legal charge 16 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.