Company Information for COMMONHOLD LIMITED
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, KT1 4EQ,
|
Company Registration Number
03201920
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COMMONHOLD LIMITED | ||
Legal Registered Office | ||
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES KT1 4EQ Other companies in SW18 | ||
Previous Names | ||
|
Company Number | 03201920 | |
---|---|---|
Company ID Number | 03201920 | |
Date formed | 1996-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 16:21:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMMONHOLD MANAGEMENT LIMITED | WILBERFORCE HOUSE STATION ROAD LONDON NW4 4QE | Active | Company formed on the 1991-09-25 | |
COMMONHOLD AND LEASEHOLD EXPERTS LIMITED | CWM CLYD FARM PENYCRAIG ROAD YSTRADOWEN CARMARTHENSHIRE SA9 2XY | Active | Company formed on the 2018-04-06 | |
COMMONHOLDER ANGELS LIMITED | 100 EAST STREET SUDBURY CO10 2TP | Active | Company formed on the 2021-10-18 | |
COMMONHOLD LLC | 220 East 42 Street, Suite 3302 Albany New York NY 10017 | Active | Company formed on the 2022-05-18 | |
COMMONHOLD NOW LTD | 73 Kentish Town Road London NW1 8NY | Active | Company formed on the 2023-03-22 |
Officer | Role | Date Appointed |
---|---|---|
PEMBROKE ASSOCIATES |
||
LIS SORENSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRISPIN JOHN SPEAIGHT |
Company Secretary | ||
DAVID RICHARD LEWIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENDICOTT INVESTMENTS LIMITED | Company Secretary | 2015-12-07 | CURRENT | 1996-12-06 | Active | |
LEASEHOLD LIMITED | Company Secretary | 2011-09-14 | CURRENT | 1996-05-21 | Active | |
STALKY & CO. LIMITED | Company Secretary | 2011-09-14 | CURRENT | 1972-07-20 | Liquidation | |
CAMPION HOUSE ESTATES LIMITED | Company Secretary | 2011-09-14 | CURRENT | 1991-04-09 | Active | |
NORTHCAP OLD SESSIONS LIMITED | Company Secretary | 2011-08-23 | CURRENT | 2011-08-23 | Dissolved 2017-04-04 | |
25 QUEENSGATE GARDENS FREEHOLD LIMITED | Company Secretary | 2009-10-01 | CURRENT | 2006-11-24 | Active | |
THE FOLLY FELLOWSHIP | Company Secretary | 2009-03-30 | CURRENT | 1991-04-11 | Active | |
OPTIONEASY LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2002-04-30 | Active - Proposal to Strike off | |
TAYLOR CROSBIE LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-09-26 | Dissolved 2016-03-01 | |
TAYLOR BROTHERS UK LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-09-26 | Active - Proposal to Strike off | |
25 QUEENS GATE GARDENS TENANTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-06-19 | CURRENT | 1971-04-29 | Active | |
FLAGTRADER.COM LTD | Company Secretary | 2006-01-10 | CURRENT | 1997-12-15 | Active | |
STABLES YARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2004-05-06 | Active | |
TRP WORKING HORSES LIMITED | Company Secretary | 2005-03-08 | CURRENT | 2005-03-08 | Active | |
ADBIKES MEDIA LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1997-08-15 | Active | |
CAPTIVA PRODUCTIONS LIMITED | Company Secretary | 2003-07-07 | CURRENT | 2003-07-07 | Dissolved 2016-02-23 | |
21 DEAN STREET LIMITED | Company Secretary | 1999-09-15 | CURRENT | 1998-07-08 | Active | |
SMALLWOOD ARCHITECTS LTD. | Company Secretary | 1995-11-24 | CURRENT | 1985-01-24 | Active | |
FASHION ACCESSORIES INTERNATIONAL LTD | Company Secretary | 1993-09-30 | CURRENT | 1962-01-01 | Dissolved 2013-12-10 | |
FEMINIST REVIEW LIMITED | Company Secretary | 1991-12-01 | CURRENT | 1982-06-01 | Active | |
LEASEHOLD LIMITED | Director | 1996-05-21 | CURRENT | 1996-05-21 | Active | |
CAMPION HOUSE ESTATES LIMITED | Director | 1992-03-30 | CURRENT | 1991-04-09 | Active | |
STALKY & CO. LIMITED | Director | 1990-12-31 | CURRENT | 1972-07-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/21 FROM Connect House 133-137 Alexandra Road London SW19 7JY | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Pembroke Associates on 2020-03-11 | |
AP04 | Appointment of Wsm Services Limited as company secretary on 2020-03-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PEMBROKE ASSOCIATES on 2015-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/15 FROM Pinnacle House 17-25 Hartfield Road London SW19 3SE England | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/14 FROM 5 College Mews London SW18 2SJ | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Pembroke Associates | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CRISPIN SPEAIGHT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/12 FROM 75 St Georges Avenue London N7 0AJ | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 12/10/2009 | |
CERTNM | COMPANY NAME CHANGED THE BOSWORTH ESTATE LIMITED CERTIFICATE ISSUED ON 11/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
ELRES | S252 DISP LAYING ACC 20/06/97 | |
ELRES | S366A DISP HOLDING AGM 20/06/97 | |
363s | RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-03-04 |
Notices to | 2021-03-04 |
Appointmen | 2021-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2012-04-01 | £ 86,860 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 COMMONHOLD LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 123,040 |
Current Assets | 2012-04-01 | £ 332,110 |
Debtors | 2012-04-01 | £ 209,070 |
Fixed Assets | 2012-04-01 | £ 33,000 |
Shareholder Funds | 2012-04-01 | £ 278,250 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as COMMONHOLD LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | COMMONHOLD LIMITED | Event Date | 2021-03-04 |
Initiating party | Event Type | Notices to | |
Defending party | COMMONHOLD LIMITED | Event Date | 2021-03-04 |
Initiating party | Event Type | Appointmen | |
Defending party | COMMONHOLD LIMITED | Event Date | 2021-03-04 |
Company Number: 03201920 Name of Company: COMMONHOLD LIMITED Previous Name of Company: The Bosworth Estate Limited Nature of Business: Management of real estate on a fee or contract basis Registered o… | |||
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. |