Background WavePink WaveYellow Wave

COMMERCIAL PROPERTY SPECIALISTS LIMITED (04594303)

COMMERCIAL PROPERTY SPECIALISTS LIMITED (04594303) is an active UK company. incorporated on 19 November 2002. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. COMMERCIAL PROPERTY SPECIALISTS LIMITED has been registered for 23 years. Current directors include HOWARD, Michael Andrew, SMITH, Julian Nicholas.

Company Number
04594303
Status
active
Type
ltd
Incorporated
19 November 2002
Age
23 years
Address
4th Floor The Harlequin Building, London, SE1 0HR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HOWARD, Michael Andrew, SMITH, Julian Nicholas
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL PROPERTY SPECIALISTS LIMITED

COMMERCIAL PROPERTY SPECIALISTS LIMITED is an active company incorporated on 19 November 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. COMMERCIAL PROPERTY SPECIALISTS LIMITED was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04594303

LTD Company

Age

23 Years

Incorporated 19 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

MARIS RESIDENTIAL LIMITED
From: 10 March 2011To: 29 July 2014
MARIS PROPERTY INVESTMENTS LIMITED
From: 24 December 2002To: 10 March 2011
BROOMCO (3067) LIMITED
From: 19 November 2002To: 24 December 2002
Contact
Address

4th Floor The Harlequin Building 65 Southwark Street London, SE1 0HR,

Previous Addresses

13Th Floor the Tower Building 11 York Road London SE1 7NX
From: 19 November 2002To: 4 September 2013
Timeline

2 key events • 2002 - 2010

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Jun 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MILLS, John Neill

Active
Floor The Harlequin Building, LondonSE1 0HR
Secretary
Appointed 28 Nov 2006

HOWARD, Michael Andrew

Active
Floor The Harlequin Building, LondonSE1 0HR
Born November 1965
Director
Appointed 12 Dec 2002

SMITH, Julian Nicholas

Active
Floor The Harlequin Building, LondonSE1 0HR
Born April 1963
Director
Appointed 12 Dec 2002

SMITH, Julian Nicholas

Resigned
45 Marlyns Drive, GuildfordGU4 7LT
Secretary
Appointed 12 Dec 2002
Resigned 28 Nov 2006

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 19 Nov 2002
Resigned 12 Dec 2002

GROOM, Adrian Roger

Resigned
13th Floor The Tower Building, LondonSE1 7NX
Born December 1966
Director
Appointed 12 Dec 2002
Resigned 21 Jun 2010

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 19 Nov 2002
Resigned 12 Dec 2002

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 19 Nov 2002
Resigned 12 Dec 2002

Persons with significant control

1

Southwark Street, LondonSE1 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
10 March 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
22 November 2003
288cChange of Particulars
Legacy
8 October 2003
287Change of Registered Office
Legacy
6 February 2003
287Change of Registered Office
Legacy
25 January 2003
225Change of Accounting Reference Date
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Memorandum Articles
9 January 2003
MEM/ARTSMEM/ARTS
Legacy
9 January 2003
287Change of Registered Office
Certificate Change Of Name Company
24 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 2002
NEWINCIncorporation