Background WavePink WaveYellow Wave

COMMERCIAL MANAGEMENT (INVESTMENTS) LIMITED (04649288)

COMMERCIAL MANAGEMENT (INVESTMENTS) LIMITED (04649288) is an active UK company. incorporated on 28 January 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COMMERCIAL MANAGEMENT (INVESTMENTS) LIMITED has been registered for 23 years.

Company Number
04649288
Status
active
Type
ltd
Incorporated
28 January 2003
Age
23 years
Address
Patman House 23-27 Electric Parade George Lane, London, E18 2LS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL MANAGEMENT (INVESTMENTS) LIMITED

COMMERCIAL MANAGEMENT (INVESTMENTS) LIMITED is an active company incorporated on 28 January 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COMMERCIAL MANAGEMENT (INVESTMENTS) LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04649288

LTD Company

Age

23 Years

Incorporated 28 January 2003

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

CML ADVISORS LIMITED
From: 28 January 2003To: 24 October 2003
Contact
Address

Patman House 23-27 Electric Parade George Lane London, E18 2LS,

Previous Addresses

Ground Floor Suite, Burns House Harlands Road Haywards Heath RH16 1PG England
From: 19 May 2022To: 30 October 2023
8-14 the Broadway C/O Bradda Capital Ltd, Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH England
From: 16 January 2020To: 19 May 2022
C/O C/O Commercial Management Ltd Chelsea House, 8-14 the Broadway Haywards Heath West Sussex RH16 3AP
From: 28 January 2010To: 16 January 2020
C/O Commercial Management Ltd Chelsea Arcade 8-14 the Broadway Haywards Heath West Sussex RH16 3AP
From: 28 January 2003To: 28 January 2010
Timeline

37 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jul 14
Director Joined
Aug 14
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Dec 18
Director Joined
Feb 19
Director Left
May 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Jan 23
Director Joined
Sept 24
Director Left
Oct 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Small
16 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Legacy
24 December 2011
MG01MG01
Legacy
24 December 2011
MG01MG01
Accounts With Accounts Type Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Legacy
10 August 2010
MG01MG01
Legacy
5 August 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Legacy
5 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
17 March 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
363aAnnual Return
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
11 May 2005
287Change of Registered Office
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
29 November 2004
395Particulars of Mortgage or Charge
Legacy
29 November 2004
395Particulars of Mortgage or Charge
Legacy
29 November 2004
395Particulars of Mortgage or Charge
Legacy
29 November 2004
395Particulars of Mortgage or Charge
Legacy
29 November 2004
395Particulars of Mortgage or Charge
Legacy
29 November 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
225Change of Accounting Reference Date
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
287Change of Registered Office
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2003
225Change of Accounting Reference Date
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
88(2)R88(2)R
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Incorporation Company
28 January 2003
NEWINCIncorporation