Background WavePink WaveYellow Wave

COMMERCIAL INDUSTRIAL ESTATE MANAGEMENT LTD. (04488190)

COMMERCIAL INDUSTRIAL ESTATE MANAGEMENT LTD. (04488190) is an active UK company. incorporated on 17 July 2002. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COMMERCIAL INDUSTRIAL ESTATE MANAGEMENT LTD. has been registered for 23 years. Current directors include DENNIS, Victor Henry.

Company Number
04488190
Status
active
Type
ltd
Incorporated
17 July 2002
Age
23 years
Address
Unit 3 Knightsdale Road, Ipswich, IP1 4JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DENNIS, Victor Henry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL INDUSTRIAL ESTATE MANAGEMENT LTD.

COMMERCIAL INDUSTRIAL ESTATE MANAGEMENT LTD. is an active company incorporated on 17 July 2002 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COMMERCIAL INDUSTRIAL ESTATE MANAGEMENT LTD. was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04488190

LTD Company

Age

23 Years

Incorporated 17 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

CONTRACT BRICKLAYERS LIMITED
From: 17 July 2002To: 27 August 2010
Contact
Address

Unit 3 Knightsdale Road Ipswich, IP1 4JJ,

Previous Addresses

Unit 4 47 Knightsdale Road Ipswich Suffolk IP1 4JJ England
From: 7 March 2018To: 21 November 2019
Unit 3 Knightsdale Road Ipswich IP1 4JJ
From: 17 July 2002To: 7 March 2018
Timeline

5 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jul 10
Director Joined
Jul 10
New Owner
Jul 17
Loan Cleared
Feb 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DENNIS, Victor Henry

Active
Knightsdale Road, IpswichIP1 4JJ
Born June 1947
Director
Appointed 16 Jul 2010

ALEXANDER & CO SECRETARIES LTD

Resigned
Wolsey House, IpswichIP3 9QR
Corporate secretary
Appointed 17 Jul 2002
Resigned 16 Jul 2010

ALEXANDER & CO NOMINEES LIMITED

Resigned
Wolsey House, IpswichIP3 9QR
Corporate director
Appointed 17 Jul 2002
Resigned 16 Jul 2010

Persons with significant control

2

Mr Victor Dennis

Active
Knightsdale Road, IpswichIP1 4JJ
Born June 1947

Nature of Control

Significant influence or control
Notified 16 Jul 2017

Mr Victor Dennis

Active
Knightsdale Road, IpswichIP1 4JJ
Born June 1947

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Certificate Change Of Name Company
27 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Legacy
30 July 2005
288cChange of Particulars
Legacy
30 July 2005
288cChange of Particulars
Legacy
30 July 2005
287Change of Registered Office
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Incorporation Company
17 July 2002
NEWINCIncorporation