Background WavePink WaveYellow Wave

COMMERCIAL ESTATES PROJECTS LIMITED (02731442)

COMMERCIAL ESTATES PROJECTS LIMITED (02731442) is an active UK company. incorporated on 15 July 1992. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. COMMERCIAL ESTATES PROJECTS LIMITED has been registered for 33 years. Current directors include ANTHONY, Alexandra Claire, VERSTEEGH, Gerard Mikael.

Company Number
02731442
Status
active
Type
ltd
Incorporated
15 July 1992
Age
33 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANTHONY, Alexandra Claire, VERSTEEGH, Gerard Mikael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL ESTATES PROJECTS LIMITED

COMMERCIAL ESTATES PROJECTS LIMITED is an active company incorporated on 15 July 1992 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. COMMERCIAL ESTATES PROJECTS LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02731442

LTD Company

Age

33 Years

Incorporated 15 July 1992

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

ANGLO SCANDINAVIAN DEVELOPMENTS LIMITED
From: 5 July 1993To: 18 September 2001
ANGLO SCANDINAVIAN HOTELS (EDINBURGH) LIMITED
From: 27 July 1992To: 5 July 1993
RBCO 121 LIMITED
From: 15 July 1992To: 27 July 1992
Contact
Address

Sloane Square House 1 Holbein Place London, SW1W 8NS,

Previous Addresses

the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 15 July 1992To: 2 April 2012
Timeline

26 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Apr 11
Director Joined
May 11
Loan Secured
Jun 13
Loan Cleared
Jul 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Jul 15
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Oct 18
Loan Secured
Dec 18
Loan Secured
Apr 19
Director Joined
May 19
Director Left
May 19
Loan Secured
Oct 19
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Aug 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ANTHONY, Alexandra Claire

Active
1 Holbein Place, LondonSW1W 8NS
Born July 1976
Director
Appointed 23 Sept 2025

VERSTEEGH, Gerard Mikael

Active
1 Holbein Place, LondonSW1W 8NS
Born May 1960
Director
Appointed 22 Jul 1992

RB SECRETARIAT LIMITED

Resigned
Third Floor,, LondonEC2A 2RS
Corporate secretary
Appointed 15 Jul 1992
Resigned 02 Apr 2012

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 03 Feb 2014
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 23 Sept 2025
Resigned 05 Feb 2026

GRIMSHAW, Aidan John

Resigned
Matchers, ClitheroeBB7 4EH
Born October 1964
Director
Appointed 29 Oct 2001
Resigned 07 Feb 2007

KENNY, Jonathan David

Resigned
1 Holbein Place, LondonSW1W 8NS
Born January 1972
Director
Appointed 29 Oct 2001
Resigned 24 May 2019

LEE, Nicholas Peter

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1974
Director
Appointed 01 May 2019
Resigned 15 Jan 2026

OLIVER, Alison Kate

Resigned
Seaton Close, LondonSW15 3TJ
Born June 1976
Director
Appointed 09 May 2011
Resigned 29 Nov 2013

RENWICK, Timothy

Resigned
14 Highlands Moor Lane, IlkleyLS29 7SA
Born January 1958
Director
Appointed 26 Sept 2006
Resigned 28 Nov 2008

SCOTT, James Andrew

Resigned
Ferry Lane, HambledenRG9 3BL
Born August 1965
Director
Appointed 19 Mar 2002
Resigned 10 Jul 2015

SHALE, Nicola Diana

Resigned
The Garden Cottage, CharlburyOX7 3EN
Born February 1956
Director
Appointed 22 Jul 1992
Resigned 19 Mar 2002

WILSON, Giles Robert Bryant

Resigned
Graingers, BetchworthRH3 7AZ
Born November 1973
Director
Appointed 14 Aug 2006
Resigned 31 Mar 2011

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 29 Oct 2001
Resigned 23 Sept 2025

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 15 Jul 1992
Resigned 22 Jul 1992

RB DIRECTORS TWO LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 15 Jul 1992
Resigned 22 Jul 1992

Persons with significant control

1

1 Holbein Place, LondonSW1W 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
26 August 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 August 2025
MR05Certification of Charge
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 December 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
9 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Resolution
16 November 2009
RESOLUTIONSResolutions
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
4 June 2009
287Change of Registered Office
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Legacy
18 July 2006
244244
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
18 August 2005
288cChange of Particulars
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
244244
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
1 September 2004
288cChange of Particulars
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
10 October 2003
288cChange of Particulars
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
244244
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
6 November 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
5 November 2001
AAAnnual Accounts
Legacy
5 November 2001
225Change of Accounting Reference Date
Resolution
5 November 2001
RESOLUTIONSResolutions
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Resolution
19 September 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1998
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 1995
AAAnnual Accounts
Resolution
12 June 1995
RESOLUTIONSResolutions
Resolution
12 June 1995
RESOLUTIONSResolutions
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 1994
AAAnnual Accounts
Resolution
17 March 1994
RESOLUTIONSResolutions
Legacy
18 August 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1993
224224
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
4 August 1992
123Notice of Increase in Nominal Capital
Resolution
4 August 1992
RESOLUTIONSResolutions
Resolution
4 August 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 1992
NEWINCIncorporation