Background WavePink WaveYellow Wave

COMMERCIAL PROPERTY FINANCE LIMITED (09554614)

COMMERCIAL PROPERTY FINANCE LIMITED (09554614) is an active UK company. incorporated on 22 April 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. COMMERCIAL PROPERTY FINANCE LIMITED has been registered for 10 years. Current directors include CAMPBELL, Frazer.

Company Number
09554614
Status
active
Type
ltd
Incorporated
22 April 2015
Age
10 years
Address
39 Long Acre, London, WC2E 9LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
CAMPBELL, Frazer
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL PROPERTY FINANCE LIMITED

COMMERCIAL PROPERTY FINANCE LIMITED is an active company incorporated on 22 April 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. COMMERCIAL PROPERTY FINANCE LIMITED was registered 10 years ago.(SIC: 64922)

Status

active

Active since 10 years ago

Company No

09554614

LTD Company

Age

10 Years

Incorporated 22 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

39 Long Acre London, WC2E 9LG,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
From: 3 January 2018To: 10 November 2023
C/O Ian Humphreys Bridewell Gate Bridewell Place 9 Bridewell Gate London EC4V 6AW England
From: 11 May 2015To: 3 January 2018
92B Petherton Road London N5 2RG United Kingdom
From: 22 April 2015To: 11 May 2015
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Aug 17
Director Left
Mar 23
Owner Exit
Jun 23
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CAMPBELL, Frazer

Active
Long Acre, LondonWC2E 9LG
Born August 1991
Director
Appointed 16 May 2025

HUMPHREYS, Clare Frances

Resigned
Gadd House, LondonN3 2JU
Born June 1982
Director
Appointed 10 Aug 2017
Resigned 23 Apr 2022

HUMPHREYS, Ian James

Resigned
Long Acre, LondonWC2E 9LG
Born September 1981
Director
Appointed 22 Apr 2015
Resigned 04 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Long Acre, LondonWC2E 9LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2023

Mr Ian James Humphreys

Ceased
Gadd House, LondonN3 2JU
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2016
Ceased 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Incorporation Company
22 April 2015
NEWINCIncorporation