Background WavePink WaveYellow Wave

COMMERCIAL PROPERTY ADVICE LIMITED (09066866)

COMMERCIAL PROPERTY ADVICE LIMITED (09066866) is an active UK company. incorporated on 2 June 2014. with registered office in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. COMMERCIAL PROPERTY ADVICE LIMITED has been registered for 11 years. Current directors include BLYTH, David John.

Company Number
09066866
Status
active
Type
ltd
Incorporated
2 June 2014
Age
11 years
Address
Suite C Mezzanine Level Urban Village, Swansea, SA1 1NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BLYTH, David John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL PROPERTY ADVICE LIMITED

COMMERCIAL PROPERTY ADVICE LIMITED is an active company incorporated on 2 June 2014 with the registered office located in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. COMMERCIAL PROPERTY ADVICE LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09066866

LTD Company

Age

11 Years

Incorporated 2 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Suite C Mezzanine Level Urban Village 221 High Street Swansea, SA1 1NW,

Previous Addresses

Unit 11 J-Shed Kings Road Swansea SA1 8PL
From: 15 August 2014To: 8 June 2017
Sea Cot, 118, Castle Road, Mumbles, Swansea. SA3 5TA United Kingdom
From: 2 June 2014To: 15 August 2014
Timeline

4 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jun 15
Owner Exit
Dec 22
Director Left
Dec 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BLYTH, David John

Active
Urban Village, SwanseaSA1 1NW
Born September 1983
Director
Appointed 02 Jun 2014

POOLMAN, Phillip Roger

Resigned
Penyfai Lane, LlanelliSA15 4EN
Secretary
Appointed 24 Nov 2022
Resigned 24 Jul 2023

POOLMAN, Phillip Roger

Resigned
Penyfai Lane, LlanelliSA15 4EN
Born August 1953
Director
Appointed 14 Apr 2015
Resigned 24 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Phillip Roger Poolman

Ceased
Urban Village, SwanseaSA1 1NW
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2022

Mr David John Blyth

Active
Urban Village, SwanseaSA1 1NW
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
8 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
7 April 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Incorporation Company
2 June 2014
NEWINCIncorporation