Background WavePink WaveYellow Wave

COMMERCIAL CONCERNS (LETTINGS) LIMITED (06660356)

COMMERCIAL CONCERNS (LETTINGS) LIMITED (06660356) is an active UK company. incorporated on 30 July 2008. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COMMERCIAL CONCERNS (LETTINGS) LIMITED has been registered for 17 years. Current directors include BROWN, Nicholas.

Company Number
06660356
Status
active
Type
ltd
Incorporated
30 July 2008
Age
17 years
Address
Unit 19 Atlas House, Canterbury, CT4 7BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL CONCERNS (LETTINGS) LIMITED

COMMERCIAL CONCERNS (LETTINGS) LIMITED is an active company incorporated on 30 July 2008 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COMMERCIAL CONCERNS (LETTINGS) LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06660356

LTD Company

Age

17 Years

Incorporated 30 July 2008

Size

N/A

Accounts

ARD: 27/12

Overdue

5 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 December 2025 (4 months ago)
Period: 31 December 2022 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2026
Period: 1 January 2024 - 27 December 2024

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Unit 19 Atlas House 1 Merton Lane South Canterbury, CT4 7BA,

Previous Addresses

Unit 19 Atlas House 1 Merton Lane South Nackington Lane Canterbury Kent CT4 7BA United Kingdom
From: 16 April 2018To: 17 April 2018
Unit 19 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA United Kingdom
From: 5 March 2018To: 16 April 2018
The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom
From: 8 December 2016To: 5 March 2018
Suites 8-10 Kpc Business Centre Canterbury Road Ashford Kent TN24 0BP
From: 17 November 2016To: 8 December 2016
3 Queen Street Ashford Kent TN23 1RF England
From: 2 July 2013To: 17 November 2016
, Suite 2000 16-18 Woodford Road, London, E7 0HA
From: 30 July 2008To: 2 July 2013
Timeline

3 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
New Owner
Jan 24
Owner Exit
Jan 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BROWN, Nicholas

Active
Queen Street, AshfordTN23 1RF
Born September 1956
Director
Appointed 30 Jul 2008

BROWN, Mina

Resigned
Queen Street, AshfordTN23 1RF
Secretary
Appointed 30 Jul 2008
Resigned 31 Jul 2014

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate secretary
Appointed 30 Jul 2008
Resigned 30 Jul 2008

OCS DIRECTORS LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate director
Appointed 30 Jul 2008
Resigned 30 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
Trident Chambers, Road Town

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 01 Jun 2016
Ceased 01 Jun 2016

Mina Brown

Active
1 Merton Lane South, CanterburyCT4 7BA
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
7 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Administrative Restoration Company
7 June 2016
RT01RT01
Gazette Dissolved Compulsory
1 December 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
18 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
4 February 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
25 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Withdrawal Application Strike Off Company
2 May 2014
DS02DS02
Dissolution Withdrawal Application Strike Off Company
30 April 2014
DS02DS02
Gazette Notice Voluntary
4 February 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 January 2014
DS01DS01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Gazette Filings Brought Up To Date
6 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
287Change of Registered Office
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Incorporation Company
30 July 2008
NEWINCIncorporation