Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED
Company Information for

COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED

MARSHALL HOUSE HUDDERSFIELD ROAD, ELLAND, WEST YORKSHIRE, HX5 9BW,
Company Registration Number
03068495
Private Limited Company
Active

Company Overview

About Commercial Development Projects (hull) Ltd
COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED was founded on 1995-06-09 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Commercial Development Projects (hull) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED
 
Legal Registered Office
MARSHALL HOUSE HUDDERSFIELD ROAD
ELLAND
WEST YORKSHIRE
HX5 9BW
Other companies in HX5
 
Filing Information
Company Number 03068495
Company ID Number 03068495
Date formed 1995-06-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:31:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED
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.

Company Officers of COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BOOTH
Company Secretary 1998-06-01
JONATHAN BOOTH
Director 2006-02-01
CHRISTOPHER ROY MARSHALL
Director 1996-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARSHALL
Director 1996-10-09 2012-09-28
THOMAS MELVYN WOOD
Company Secretary 1996-05-15 1998-06-01
THOMAS MELVYN WOOD
Director 1996-05-15 1998-06-01
ROGER MARK HORNCASTLE
Director 1995-06-09 1996-05-15
ANDREW DAVID OSBORNE
Director 1995-06-09 1996-05-15
CAROLINE MELANIE DUFTON
Company Secretary 1995-06-09 1996-05-13
DAVID DELANO OSBORNE
Director 1995-06-09 1996-05-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-06-09 1995-06-09
WATERLOW NOMINEES LIMITED
Nominated Director 1995-06-09 1995-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BOOTH CONWY PROPERTIES LIMITED Company Secretary 2007-07-12 CURRENT 2001-03-27 Active
JONATHAN BOOTH DARESBURY PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-29 CURRENT 1999-08-24 Active
JONATHAN BOOTH DARESBURY PARK DEVELOPMENTS LIMITED Company Secretary 2007-05-29 CURRENT 2000-09-26 Active
JONATHAN BOOTH EASTGATE WAY LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2015-04-14
JONATHAN BOOTH WEST QUARTER LIMITED Company Secretary 2006-06-07 CURRENT 2006-06-07 Active
JONATHAN BOOTH BOLSTERSTONE (STOCKPORT) LIMITED Company Secretary 2006-03-03 CURRENT 2006-02-16 Active
JONATHAN BOOTH CDP (ANISEED HOUSE) LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Dissolved 2015-04-14
JONATHAN BOOTH FRIARSGATE (CHADDERTON) LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-04-14
JONATHAN BOOTH N.& A.PERCIVAL LIMITED Company Secretary 2005-05-21 CURRENT 1971-07-28 Active
JONATHAN BOOTH MADELEINE LINDLEY DEVELOPMENTS LIMITED Company Secretary 2004-01-16 CURRENT 2000-11-07 Dissolved 2015-04-14
JONATHAN BOOTH BROGAN BUSINESS PARK LIMITED Company Secretary 2003-12-18 CURRENT 2003-11-06 Active
JONATHAN BOOTH COLTON REGENERATION (OFFICE PARK) LIMITED Company Secretary 2002-09-02 CURRENT 2001-02-01 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Company Secretary 2002-03-06 CURRENT 2002-03-04 Active
JONATHAN BOOTH MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED Company Secretary 2001-06-26 CURRENT 2001-06-26 Active
JONATHAN BOOTH WAVERLEY SQUARE DEVELOPMENTS LIMITED Company Secretary 1998-06-01 CURRENT 1992-06-30 Dissolved 2017-02-28
JONATHAN BOOTH MARSHALL (JOINERY) LIMITED Company Secretary 1998-06-01 CURRENT 1960-04-07 Active
JONATHAN BOOTH CDP (ROTHERHAM) LIMITED Company Secretary 1998-06-01 CURRENT 1990-11-23 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT CONSULTANTS LIMITED Company Secretary 1998-06-01 CURRENT 1990-12-17 Active
JONATHAN BOOTH COMMERCIAL LOCATION PROPERTIES LIMITED Company Secretary 1998-06-01 CURRENT 1991-08-16 Active
JONATHAN BOOTH BUILDING MANAGEMENT SERVICES LIMITED Company Secretary 1998-06-01 CURRENT 1973-10-02 Active
JONATHAN BOOTH JAMES MARSHALL PROPERTIES LTD. Company Secretary 1998-06-01 CURRENT 1993-06-14 Active
JONATHAN BOOTH TRU PROPERTY INVESTMENTS LIMITED Company Secretary 1998-06-01 CURRENT 1974-04-02 Active
JONATHAN BOOTH MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED Company Secretary 1998-06-01 CURRENT 1979-05-31 Active
JONATHAN BOOTH MARSHALL (HOMES) LIMITED Company Secretary 1998-06-01 CURRENT 1963-06-26 Active
JONATHAN BOOTH MARSHALL CONSTRUCTION (NORTHERN) LIMITED Company Secretary 1998-06-01 CURRENT 1979-05-18 Active
JONATHAN BOOTH MARSHALL(REAL ESTATE)LIMITED Company Secretary 1998-06-01 CURRENT 1968-11-29 Active
JONATHAN BOOTH MARSHALL HOLDINGS LIMITED Company Secretary 1998-06-01 CURRENT 1976-08-11 Active
JONATHAN BOOTH MARSHALL (BUILDING CONTRACTORS) LTD Company Secretary 1998-06-01 CURRENT 1969-03-24 Active
JONATHAN BOOTH MARSHALL GROUP SERVICES LIMITED Company Secretary 1998-06-01 CURRENT 1976-08-04 Active
JONATHAN BOOTH MARCONPLANT LIMITED Company Secretary 1998-06-01 CURRENT 1970-11-09 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS LIMITED Company Secretary 1998-06-01 CURRENT 1970-11-09 Active
JONATHAN BOOTH CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
JONATHAN BOOTH VISION DEVELOPMENTS ONE LTD Director 2017-10-12 CURRENT 2015-02-10 Active
JONATHAN BOOTH OSSETT 40 LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
JONATHAN BOOTH THE HDONE KIRKLEES LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
JONATHAN BOOTH FK PROPERTIES (RUNCORN) LIMITED Director 2016-10-31 CURRENT 2016-09-29 Active
JONATHAN BOOTH HOLLY TREE MEWS MANAGEMENT COMPANY LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JONATHAN BOOTH OULTON 30 WAKEFIELD LTD Director 2016-07-20 CURRENT 2016-07-20 Active
JONATHAN BOOTH HLD (MANCHESTER) LIMITED Director 2016-06-30 CURRENT 2015-12-04 Active
JONATHAN BOOTH HOLLY TREE GRANGE MANAGEMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
JONATHAN BOOTH OULTON 30 LEEDS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
JONATHAN BOOTH SDB INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2009-08-03 Active
JONATHAN BOOTH STEEDLAND LIMITED Director 2012-06-29 CURRENT 2012-02-29 Active
JONATHAN BOOTH MILAN (AVRO) LIMITED Director 2011-07-21 CURRENT 2011-06-24 Dissolved 2017-06-27
JONATHAN BOOTH MADELEINE LINDLEY DEVELOPMENTS LIMITED Director 2006-02-01 CURRENT 2000-11-07 Dissolved 2015-04-14
JONATHAN BOOTH WAVERLEY SQUARE DEVELOPMENTS LIMITED Director 2006-02-01 CURRENT 1992-06-30 Dissolved 2017-02-28
JONATHAN BOOTH COLTON REGENERATION (OFFICE PARK) LIMITED Director 2006-02-01 CURRENT 2001-02-01 Active
JONATHAN BOOTH MARSHALL (JOINERY) LIMITED Director 2006-02-01 CURRENT 1960-04-07 Active
JONATHAN BOOTH CDP (ROTHERHAM) LIMITED Director 2006-02-01 CURRENT 1990-11-23 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT CONSULTANTS LIMITED Director 2006-02-01 CURRENT 1990-12-17 Active
JONATHAN BOOTH BUILDING MANAGEMENT SERVICES LIMITED Director 2006-02-01 CURRENT 1973-10-02 Active
JONATHAN BOOTH JAMES MARSHALL PROPERTIES LTD. Director 2006-02-01 CURRENT 1993-06-14 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Director 2006-02-01 CURRENT 2002-03-04 Active
JONATHAN BOOTH BROGAN BUSINESS PARK LIMITED Director 2006-02-01 CURRENT 2003-11-06 Active
JONATHAN BOOTH TRU PROPERTY INVESTMENTS LIMITED Director 2006-02-01 CURRENT 1974-04-02 Active
JONATHAN BOOTH MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED Director 2006-02-01 CURRENT 1979-05-31 Active
JONATHAN BOOTH MARSHALL (HOMES) LIMITED Director 2006-02-01 CURRENT 1963-06-26 Active
JONATHAN BOOTH MARSHALL CONSTRUCTION (NORTHERN) LIMITED Director 2006-02-01 CURRENT 1979-05-18 Active
JONATHAN BOOTH MARSHALL(REAL ESTATE)LIMITED Director 2006-02-01 CURRENT 1968-11-29 Active
JONATHAN BOOTH MARSHALL HOLDINGS LIMITED Director 2006-02-01 CURRENT 1976-08-11 Active
JONATHAN BOOTH MARSHALL (BUILDING CONTRACTORS) LTD Director 2006-02-01 CURRENT 1969-03-24 Active
JONATHAN BOOTH MARSHALL GROUP SERVICES LIMITED Director 2006-02-01 CURRENT 1976-08-04 Active
JONATHAN BOOTH MARCONPLANT LIMITED Director 2006-02-01 CURRENT 1970-11-09 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS LIMITED Director 2006-02-01 CURRENT 1970-11-09 Active
JONATHAN BOOTH MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED Director 2006-02-01 CURRENT 2001-06-26 Active
CHRISTOPHER ROY MARSHALL CHARTFORD DEVELOPMENTS LIMITED Director 2017-01-24 CURRENT 2016-07-07 Active
CHRISTOPHER ROY MARSHALL RUBY BOAT COMPANY Director 2015-07-30 CURRENT 2015-07-30 Active
CHRISTOPHER ROY MARSHALL SDB INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2009-08-03 Active
CHRISTOPHER ROY MARSHALL THE ESTUARY MANAGEMENT COMPANY NO.2 LTD Director 2014-05-14 CURRENT 2014-05-14 Active
CHRISTOPHER ROY MARSHALL HWB LTD Director 2013-04-22 CURRENT 2001-05-14 Active
CHRISTOPHER ROY MARSHALL CDP (NORMANTON) LTD Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-02-28
CHRISTOPHER ROY MARSHALL A B 2011 LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
CHRISTOPHER ROY MARSHALL MILAN (AVRO) LIMITED Director 2011-07-21 CURRENT 2011-06-24 Dissolved 2017-06-27
CHRISTOPHER ROY MARSHALL BIRCHWOOD PALACE LTD Director 2009-07-29 CURRENT 2009-07-29 Active - Proposal to Strike off
CHRISTOPHER ROY MARSHALL MOUNT COOK LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
CHRISTOPHER ROY MARSHALL BRIDESTONE (CHESHIRE) LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
CHRISTOPHER ROY MARSHALL WOOLSTON GRANGE MANAGEMENT COMPANY LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
CHRISTOPHER ROY MARSHALL FIRECREST 5 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL CYGNET 6 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2017-02-28
CHRISTOPHER ROY MARSHALL CHESHIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
CHRISTOPHER ROY MARSHALL CONWY PROPERTIES LIMITED Director 2007-07-12 CURRENT 2001-03-27 Active
CHRISTOPHER ROY MARSHALL DARESBURY PARK MANAGEMENT COMPANY LIMITED Director 2007-05-29 CURRENT 1999-08-24 Active
CHRISTOPHER ROY MARSHALL DARESBURY PARK DEVELOPMENTS LIMITED Director 2007-05-29 CURRENT 2000-09-26 Active
CHRISTOPHER ROY MARSHALL EASTGATE WAY LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL WEST QUARTER LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
CHRISTOPHER ROY MARSHALL BOLSTERSTONE (STOCKPORT) LIMITED Director 2006-03-03 CURRENT 2006-02-16 Active
CHRISTOPHER ROY MARSHALL CDP (ANISEED HOUSE) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL FRIARSGATE (CHADDERTON) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL N.& A.PERCIVAL LIMITED Director 2005-05-21 CURRENT 1971-07-28 Active
CHRISTOPHER ROY MARSHALL MADELEINE LINDLEY DEVELOPMENTS LIMITED Director 2004-01-16 CURRENT 2000-11-07 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL BROGAN BUSINESS PARK LIMITED Director 2003-12-18 CURRENT 2003-11-06 Active
CHRISTOPHER ROY MARSHALL COLTON REGENERATION (OFFICE PARK) LIMITED Director 2002-09-02 CURRENT 2001-02-01 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Director 2002-03-06 CURRENT 2002-03-04 Active
CHRISTOPHER ROY MARSHALL MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active
CHRISTOPHER ROY MARSHALL JAMES MARSHALL PROPERTIES LTD. Director 1993-06-14 CURRENT 1993-06-14 Active
CHRISTOPHER ROY MARSHALL WAVERLEY SQUARE DEVELOPMENTS LIMITED Director 1992-11-17 CURRENT 1992-06-30 Dissolved 2017-02-28
CHRISTOPHER ROY MARSHALL BUILDING MANAGEMENT SERVICES LIMITED Director 1992-10-05 CURRENT 1973-10-02 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT CONSULTANTS LIMITED Director 1991-12-17 CURRENT 1990-12-17 Active
CHRISTOPHER ROY MARSHALL CDP (ROTHERHAM) LIMITED Director 1991-11-23 CURRENT 1990-11-23 Active
CHRISTOPHER ROY MARSHALL MARCONPLANT LIMITED Director 1991-10-06 CURRENT 1970-11-09 Active
CHRISTOPHER ROY MARSHALL MARSHALL (JOINERY) LIMITED Director 1991-10-05 CURRENT 1960-04-07 Active
CHRISTOPHER ROY MARSHALL TRU PROPERTY INVESTMENTS LIMITED Director 1991-10-05 CURRENT 1974-04-02 Active
CHRISTOPHER ROY MARSHALL MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED Director 1991-10-05 CURRENT 1979-05-31 Active
CHRISTOPHER ROY MARSHALL MARSHALL (HOMES) LIMITED Director 1991-10-05 CURRENT 1963-06-26 Active
CHRISTOPHER ROY MARSHALL MARSHALL CONSTRUCTION (NORTHERN) LIMITED Director 1991-10-05 CURRENT 1979-05-18 Active
CHRISTOPHER ROY MARSHALL MARSHALL(REAL ESTATE)LIMITED Director 1991-10-05 CURRENT 1968-11-29 Active
CHRISTOPHER ROY MARSHALL MARSHALL HOLDINGS LIMITED Director 1991-10-05 CURRENT 1976-08-11 Active
CHRISTOPHER ROY MARSHALL MARSHALL (BUILDING CONTRACTORS) LTD Director 1991-10-05 CURRENT 1969-03-24 Active
CHRISTOPHER ROY MARSHALL MARSHALL GROUP SERVICES LIMITED Director 1991-10-05 CURRENT 1976-08-04 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT PROJECTS LIMITED Director 1991-10-05 CURRENT 1970-11-09 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL LOCATION PROPERTIES LIMITED Director 1991-09-17 CURRENT 1991-08-16 Active

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
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROY MARSHALL
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROY MARSHALL
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-16PSC06Change of details for James Marshall as a person with significant control on 2021-05-31
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-01CH01Director's details changed for Mr Christopher Roy Marshall on 2020-10-01
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM Huddersfield Road Elland West Yorkshire HX5 9BW
2020-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN BOOTH on 2020-10-01
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-12-12PSC03Notification of James Marshall as a person with significant control on 2016-04-06
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-22AR0109/06/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-23AR0109/06/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-30AR0109/06/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0109/06/13 ANNUAL RETURN FULL LIST
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSHALL
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0109/06/12 ANNUAL RETURN FULL LIST
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-16AR0109/06/11 ANNUAL RETURN FULL LIST
2010-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-06-10AR0109/06/10 ANNUAL RETURN FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARSHALL / 09/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY MARSHALL / 09/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BOOTH / 09/06/2010
2010-06-10CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN BOOTH on 2010-06-09
2009-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-10363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-23363sRETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-14363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2006-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-15288aNEW DIRECTOR APPOINTED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-19363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-04363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-24363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-18AUDAUDITOR'S RESIGNATION
2002-07-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-14363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-06363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-26363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
1999-11-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-21363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-13363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-13363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
1998-06-17288aNEW SECRETARY APPOINTED
1998-06-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-06363sRETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS
1997-05-01AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-12CERTNMCOMPANY NAME CHANGED MYTONGATE LIMITED CERTIFICATE ISSUED ON 13/02/97
1996-11-29225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97
1996-10-14288aNEW DIRECTOR APPOINTED
1996-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-18363sRETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS
1996-06-17288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-30288DIRECTOR RESIGNED
1996-05-30288SECRETARY RESIGNED
1996-05-30288DIRECTOR RESIGNED
1996-05-30288DIRECTOR RESIGNED
1996-05-30288SECRETARY RESIGNED
1996-05-30287REGISTERED OFFICE CHANGED ON 30/05/96 FROM: 22 TRINITY LANE STATION SQUARE,BEVERLEY HULL,NORTH HUMBERSIDE HU17 0AS
1996-05-30288NEW DIRECTOR APPOINTED
1996-05-30288DIRECTOR RESIGNED
1995-09-25ORES04NC INC ALREADY ADJUSTED 01/09/95
1995-09-25123£ NC 1000/100000 01/09/95
1995-09-2588(2)AD 01/09/95--------- £ SI 998@1=998 £ IC 2/1000
1995-06-27287REGISTERED OFFICE CHANGED ON 27/06/95 FROM: C/O ANDREW M JACKSON ESSEX HOUSE MANOR STREET HULL 1XH
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED 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 COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due After One Year 2012-01-01 £ 504

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Current Assets 2012-01-01 £ 1,504
Debtors 2012-01-01 £ 1,504
Shareholder Funds 2012-01-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED
Trademarks
We have not found any records of COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED. 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 (68100 - Buying and selling of own real estate) as COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED 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 COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED 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 COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED 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.