Background WavePink WaveYellow Wave

COMMERCIAL LOCATION PROPERTIES LIMITED (02638510)

COMMERCIAL LOCATION PROPERTIES LIMITED (02638510) is an active UK company. incorporated on 16 August 1991. with registered office in West Yorkshire,. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. COMMERCIAL LOCATION PROPERTIES LIMITED has been registered for 34 years. Current directors include BOOTH, Jonathan, CLOWES, Anthony Brent.

Company Number
02638510
Status
active
Type
ltd
Incorporated
16 August 1991
Age
34 years
Address
Marshall House Huddersfield Road, West Yorkshire,, HX5 9BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOOTH, Jonathan, CLOWES, Anthony Brent
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL LOCATION PROPERTIES LIMITED

COMMERCIAL LOCATION PROPERTIES LIMITED is an active company incorporated on 16 August 1991 with the registered office located in West Yorkshire,. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. COMMERCIAL LOCATION PROPERTIES LIMITED was registered 34 years ago.(SIC: 41100, 68100)

Status

active

Active since 34 years ago

Company No

02638510

LTD Company

Age

34 Years

Incorporated 16 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

SOVSHELFCO (NO. 142) LIMITED
From: 16 August 1991To: 28 October 1991
Contact
Address

Marshall House Huddersfield Road Elland West Yorkshire,, HX5 9BW,

Previous Addresses

Huddersfield Road Elland West Yorkshire, HX5 9BW
From: 16 August 1991To: 1 October 2020
Timeline

5 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Dec 10
Director Left
Aug 13
Director Joined
Oct 21
Director Left
Jan 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, West Yorkshire,HX5 9BW
Secretary
Appointed 01 Jun 1998

BOOTH, Jonathan

Active
Huddersfield Road, West Yorkshire,HX5 9BW
Born April 1970
Director
Appointed 01 Oct 2021

CLOWES, Anthony Brent

Active
Huddersfield Road, West Yorkshire,HX5 9BW
Born June 1943
Director
Appointed 17 Sept 1991

WOOD, Thomas Melvyn

Resigned
19 The Drive, BuryBL9 5DG
Secretary
Appointed 17 Sept 1991
Resigned 01 Jun 1998

SOVSHELFCO (SECRETARIAL) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee secretary
Appointed 16 Aug 1991
Resigned 17 Sept 1991

CLOWES, Sally Jane

Resigned
Huddersfield Road, West Yorkshire,HX5 9BW
Born January 1959
Director
Appointed 17 Sept 1991
Resigned 30 Nov 2010

MARSHALL, Christopher Roy

Resigned
Huddersfield Road, West Yorkshire,HX5 9BW
Born August 1939
Director
Appointed 17 Sept 1991
Resigned 28 Nov 2021

MARSHALL, Susan

Resigned
Huddersfield Road, West Yorkshire,HX5 9BW
Born October 1941
Director
Appointed 17 Sept 1991
Resigned 28 Sept 2012

SOVSHELFCO (SECRETARIAL) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee director
Appointed 16 Aug 1991
Resigned 17 Sept 1991

Persons with significant control

1

Commercial Development Projects Limited

Active
Huddersfield Road, EllandHX5 9BW

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363sAnnual Return (shuttle)
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Legacy
24 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
15 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
25 March 1992
224224
Resolution
29 October 1991
RESOLUTIONSResolutions
Resolution
29 October 1991
RESOLUTIONSResolutions
Resolution
29 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1991
395Particulars of Mortgage or Charge
Legacy
16 October 1991
395Particulars of Mortgage or Charge
Legacy
16 October 1991
395Particulars of Mortgage or Charge
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
26 September 1991
287Change of Registered Office
Incorporation Company
16 August 1991
NEWINCIncorporation