Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMPROP LTD
Company Information for

COMMPROP LTD

THE OLD SCHOOL, THE STENNACK, ST IVES, CORNWALL, TR26 1QU,
Company Registration Number
02705513
Private Limited Company
Active

Company Overview

About Commprop Ltd
COMMPROP LTD was founded on 1992-04-09 and has its registered office in St Ives. The organisation's status is listed as "Active". Commprop Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMMPROP LTD
 
Legal Registered Office
THE OLD SCHOOL
THE STENNACK
ST IVES
CORNWALL
TR26 1QU
Other companies in TR26
 
Filing Information
Company Number 02705513
Company ID Number 02705513
Date formed 1992-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB832174836  
Last Datalog update: 2024-01-09 04:16:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMPROP LTD
The accountancy firm based at this address is GREENWOOD WILSON LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMMPROP LTD
The following companies were found which have the same name as COMMPROP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMPROP HOLDINGS PTY LTD Active Company formed on the 2020-11-12
COMMPROP I, LLC 184 PHILA STREET Saratoga SARATOGA SPRINGS NY 12866 Active Company formed on the 2001-10-30
COMMPROP INVESTMENTS, LLC 4725 KERNAN MILL LANE E. JACKSONVILLE FL 32224 Active Company formed on the 2018-02-16
COMMPROP LEARNING HUB LIMITED PARTNERSHIP JALAN MEMBINA Singapore 163019 Dissolved Company formed on the 2014-10-05
COMMPROP LLC Georgia Unknown
COMMPROP LINK LTD THE MOUNT BUSINESS CENTRE LTD 2 WOODSTOCK LINK BELFAST BT6 8DD Active Company formed on the 2021-04-29
COMMPROP MANAGEMENT LLP 16 HENDHAM DRIVE ALTRINCHAM WA14 4LY Dissolved Company formed on the 2014-10-03
COMMPROP MANAGEMENT INC. Ontario Unknown
COMMPROP SOLUTIONS LTD 17 GREET ROAD WINCHCOMBE GLOUCESTER GL54 5JT Active Company formed on the 2023-02-28

Company Officers of COMMPROP LTD

Current Directors
Officer Role Date Appointed
PENELOPE JANE LUCCHESI
Director 2014-07-24
DANIEL PATRICK WILSON
Director 1992-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN ELIZABETH CLAYTON
Company Secretary 2006-08-21 2016-05-13
CHRISTINE ANNE LEES
Company Secretary 2007-11-20 2009-01-07
CAROL ANNE BAKER
Company Secretary 2005-10-04 2006-08-21
DAWN ELIZABETH CLAYTON
Director 2005-10-04 2006-08-21
DAWN ELIZABETH CLAYTON
Company Secretary 1992-04-11 2005-10-04
JEREMY PAUL HARPER
Director 2003-03-13 2003-03-28
DAWN ELIZABETH CLAYTON
Director 1998-11-01 2002-03-11
NEIL BEVIS
Director 1992-04-11 1993-03-31
VIMAL SHAH
Company Secretary 1992-04-09 1992-04-11
BALVINDER KAUR CHOWDHARY
Director 1992-04-09 1992-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE JANE LUCCHESI NOWETH MEYNEK MANAGEMENT LTD Director 2018-05-30 CURRENT 2018-05-30 Active
PENELOPE JANE LUCCHESI THRIFT HOMES LTD Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
PENELOPE JANE LUCCHESI CARNINNEY RISE LTD Director 2014-12-19 CURRENT 2014-12-19 Active
PENELOPE JANE LUCCHESI HARDING LAITY PROPERTY MANAGEMENT LTD Director 2004-11-15 CURRENT 2004-11-10 Active
PENELOPE JANE LUCCHESI HARDING LAITY & CO LTD Director 2003-04-09 CURRENT 2003-04-09 Liquidation
DANIEL PATRICK WILSON GAUGE GALLERY LTD Director 2009-03-24 CURRENT 2007-01-09 Dissolved 2017-05-23
DANIEL PATRICK WILSON 4 BELMONT TERRACE LTD Director 2007-09-13 CURRENT 2007-09-13 Active
DANIEL PATRICK WILSON BORLASE SMART JOHN WELLS TRUST LTD Director 2005-04-07 CURRENT 2005-03-21 Active
DANIEL PATRICK WILSON PETERWELL PROPERTY LTD Director 2005-02-15 CURRENT 2005-01-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE 027055130011
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE 027055130012
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-05-30CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2022-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-01-14CH01Director's details changed for Mr Daniel Patrick Wilson on 2021-01-13
2021-01-14PSC04Change of details for Mr Daniel Patrick Wilson as a person with significant control on 2021-01-13
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2018-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 1001
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1001
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1001
2016-05-20AR0115/05/16 ANNUAL RETURN FULL LIST
2016-05-18TM02Termination of appointment of Dawn Elizabeth Clayton on 2016-05-13
2015-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1001
2015-05-27AR0115/05/15 ANNUAL RETURN FULL LIST
2014-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-07-24AP01DIRECTOR APPOINTED MS PENELOPE JANE LUCCHESI
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1001
2014-05-15AR0115/05/14 ANNUAL RETURN FULL LIST
2014-03-06CH01Director's details changed for Mr Daniel Patrick Wilson on 2014-03-06
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0115/05/13 ANNUAL RETURN FULL LIST
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0115/05/12 ANNUAL RETURN FULL LIST
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0115/05/11 ANNUAL RETURN FULL LIST
2010-12-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AR0115/05/10 ANNUAL RETURN FULL LIST
2010-01-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE LEES
2009-05-15363aReturn made up to 15/05/09; full list of members
2009-02-01AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-20288aNEW SECRETARY APPOINTED
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-14363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-30288aNEW SECRETARY APPOINTED
2006-08-22288bSECRETARY RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-05-15363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-11288aNEW SECRETARY APPOINTED
2005-10-11288bSECRETARY RESIGNED
2005-05-24363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-24395PARTICULARS OF MORTGAGE/CHARGE
2004-05-19363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-02-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-20363sRETURN MADE UP TO 15/05/03; NO CHANGE OF MEMBERS
2003-04-06288bDIRECTOR RESIGNED
2003-03-23288aNEW DIRECTOR APPOINTED
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-08-05123£ NC 1000/2000 31/07/00
2002-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-05363aRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS; AMEND
2002-08-05RES04NC INC ALREADY ADJUSTED 31/07/00
2002-08-0588(2)RAD 31/07/00--------- £ SI 903@1
2002-06-27395PARTICULARS OF MORTGAGE/CHARGE
2002-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-14395PARTICULARS OF MORTGAGE/CHARGE
2002-06-06363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-03-14288bDIRECTOR RESIGNED
2002-03-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-07395PARTICULARS OF MORTGAGE/CHARGE
2001-11-07395PARTICULARS OF MORTGAGE/CHARGE
2001-06-16395PARTICULARS OF MORTGAGE/CHARGE
2001-06-04363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-02363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COMMPROP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMPROP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-24 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2004-02-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-01-22 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-06-27 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-06-13 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2001-11-07 Outstanding HALIFAX PLC
LEGAL CHARGE 2001-11-07 Outstanding HALIFAX PLC
DEBENTURE 2001-06-13 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE MADE BETWEEN THE COMPANY,DANIEL PATRICK WILSON,BARBARA HELEN WILSON AND SUN ALLIANCE MORTGAGE COMPANY LIMITED 1997-04-01 Satisfied SUN ALLIANCE MORTGAGE COMPANY LIMITED
LEGAL CHARGE 1996-04-11 Outstanding NATIONAL & PROVINCIAL BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-03-31 £ 70,000
Creditors Due After One Year 2012-03-31 £ 100,560
Creditors Due Within One Year 2013-03-31 £ 61,206
Creditors Due Within One Year 2012-03-31 £ 152,581

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMPROP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,001
Called Up Share Capital 2012-03-31 £ 1,001
Cash Bank In Hand 2013-03-31 £ 251,135
Cash Bank In Hand 2012-03-31 £ 11,419
Current Assets 2013-03-31 £ 881,537
Current Assets 2012-03-31 £ 918,482
Debtors 2013-03-31 £ 630,402
Debtors 2012-03-31 £ 907,063
Shareholder Funds 2013-03-31 £ 1,488,552
Shareholder Funds 2012-03-31 £ 1,403,562
Tangible Fixed Assets 2013-03-31 £ 738,221
Tangible Fixed Assets 2012-03-31 £ 738,221

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMMPROP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMMPROP LTD
Trademarks
We have not found any records of COMMPROP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMPROP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COMMPROP LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COMMPROP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMPROP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMPROP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.