Background WavePink WaveYellow Wave

THINK COMMERCIAL PROPERTY LIMITED (06744123)

THINK COMMERCIAL PROPERTY LIMITED (06744123) is an active UK company. incorporated on 7 November 2008. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THINK COMMERCIAL PROPERTY LIMITED has been registered for 17 years. Current directors include HARRIS, Graham.

Company Number
06744123
Status
active
Type
ltd
Incorporated
7 November 2008
Age
17 years
Address
1 Maltings Place, 169 Tower Bridge Road, London, SE1 3JB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HARRIS, Graham
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK COMMERCIAL PROPERTY LIMITED

THINK COMMERCIAL PROPERTY LIMITED is an active company incorporated on 7 November 2008 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THINK COMMERCIAL PROPERTY LIMITED was registered 17 years ago.(SIC: 55100)

Status

active

Active since 17 years ago

Company No

06744123

LTD Company

Age

17 Years

Incorporated 7 November 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

APARTHOTEL DEVELOPMENTS LIMITED
From: 7 November 2008To: 21 May 2009
Contact
Address

1 Maltings Place, 169 Tower Bridge Road London, SE1 3JB,

Previous Addresses

4 Maltings Place 169 Tower Bridge Road London SE1 3LF
From: 7 January 2014To: 22 May 2017
First Floor 151 Tower Bridge Road London SE1 3JE England
From: 9 December 2011To: 7 January 2014
151 Tower Bridge Road London SE1 3JE England
From: 14 June 2011To: 9 December 2011
55 Maltings Place 169 Tower Bridge Road London SE1 3NA
From: 7 November 2008To: 14 June 2011
Timeline

3 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Nov 08
New Owner
Nov 19
Owner Exit
Nov 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROBSON, Christine

Active
91 Mount Road, BexleyheathDA6 8JS
Secretary
Appointed 07 Nov 2008

HARRIS, Graham

Active
Springfold, HaslemereGU27 2LD
Born December 1946
Director
Appointed 07 Nov 2008

CRS LEGAL SERVICES LTD

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Corporate secretary
Appointed 07 Nov 2008
Resigned 07 Nov 2008

HARDBATTLE, Richard Stuart

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Born June 1970
Director
Appointed 07 Nov 2008
Resigned 07 Nov 2008

Persons with significant control

2

1 Active
1 Ceased
169 Tower Bridge Road, LondonSE1 3LF

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 07 Nov 2016
Ceased 07 Nov 2016

Mr Graham Harris

Active
Maltings Place, 169 Tower Bridge Road, LondonSE1 3JB
Born December 1946

Nature of Control

Significant influence or control
Notified 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Miscellaneous
25 May 2011
MISCMISC
Auditors Resignation Limited Company
10 May 2011
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Auditors Resignation Company
4 November 2010
AUDAUD
Auditors Resignation Company
3 November 2010
AUDAUD
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
22 July 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2009
225Change of Accounting Reference Date
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
287Change of Registered Office
Incorporation Company
7 November 2008
NEWINCIncorporation