Background WavePink WaveYellow Wave

MAJOR COMMERCIAL PROPERTY LTD (09985251)

MAJOR COMMERCIAL PROPERTY LTD (09985251) is an active UK company. incorporated on 3 February 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. MAJOR COMMERCIAL PROPERTY LTD has been registered for 10 years. Current directors include SANDHU, Jayveer Singh, SINGH, Sandeep.

Company Number
09985251
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
213-217 Barking Road, London, E16 4HH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SANDHU, Jayveer Singh, SINGH, Sandeep
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJOR COMMERCIAL PROPERTY LTD

MAJOR COMMERCIAL PROPERTY LTD is an active company incorporated on 3 February 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. MAJOR COMMERCIAL PROPERTY LTD was registered 10 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 10 years ago

Company No

09985251

LTD Company

Age

10 Years

Incorporated 3 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

213-217 Barking Road London, E16 4HH,

Previous Addresses

Hambridge House 173 Lambourne Road Chigwell Essex IG7 6JU England
From: 16 June 2023To: 15 January 2024
213-215 Barking Road Canning Town London E16 4HH United Kingdom
From: 3 March 2022To: 16 June 2023
Office Suite 1 Haslemere House Lower Street Haslemere Surrey GU27 2PE England
From: 7 October 2021To: 3 March 2022
431 High Street North London E12 6TJ United Kingdom
From: 3 February 2016To: 7 October 2021
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
Sept 21
Director Left
Sept 21
New Owner
Oct 21
Director Joined
Jul 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Loan Secured
Nov 23
Loan Secured
Dec 24
Loan Cleared
Jan 25
Director Joined
Oct 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SANDHU, Jayveer Singh

Active
LondonE16 4HH
Born January 2005
Director
Appointed 21 Oct 2025

SINGH, Sandeep

Active
LondonE16 4HH
Born June 1980
Director
Appointed 03 Feb 2016

SINGH, Aman

Resigned
Lambourne Road, ChigwellIG7 6JU
Born July 1979
Director
Appointed 03 Feb 2016
Resigned 30 Sept 2021

WALKER, David Ernest John

Resigned
Barking Road, Canning TownE16 4HH
Born June 1962
Director
Appointed 18 Jul 2022
Resigned 31 Aug 2022

Persons with significant control

4

1 Active
3 Ceased
LondonE16 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2022

Mr Aman Singh

Ceased
Barking Road, Canning TownE16 4HH
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2021
Ceased 12 Aug 2022

Mr Sandeep Singh

Ceased
Barking Road, Canning TownE16 4HH
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Aug 2022

Mr Aman Singh

Ceased
High Street North, LondonE12 6TJ
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Unaudited Abridged
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Resolution
30 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 January 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Incorporation Company
3 February 2016
NEWINCIncorporation