Background WavePink WaveYellow Wave

THE COMMERCIAL PROPERTY BUYING COMPANY LIMITED (09988625)

THE COMMERCIAL PROPERTY BUYING COMPANY LIMITED (09988625) is an active UK company. incorporated on 4 February 2016. with registered office in Halifax. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE COMMERCIAL PROPERTY BUYING COMPANY LIMITED has been registered for 10 years. Current directors include BROOKSBANK, Andrew Richard, PENSAVALLE, Michael Lee.

Company Number
09988625
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
Unit 3d The Tannery, Halifax, HX3 7HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROOKSBANK, Andrew Richard, PENSAVALLE, Michael Lee
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMMERCIAL PROPERTY BUYING COMPANY LIMITED

THE COMMERCIAL PROPERTY BUYING COMPANY LIMITED is an active company incorporated on 4 February 2016 with the registered office located in Halifax. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE COMMERCIAL PROPERTY BUYING COMPANY LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09988625

LTD Company

Age

10 Years

Incorporated 4 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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

THE MOTORCYCLE BUYING GROUP LIMITED
From: 4 February 2016To: 8 February 2022
Contact
Address

Unit 3d The Tannery Bradford Road Halifax, HX3 7HR,

Previous Addresses

Hub 26 Hunsworth Lane Cleckheaton BD19 4LN England
From: 14 February 2022To: 24 October 2023
Unit 26 Hunsworth Lane Cleckheaton West Yorkshire BD19 4LN England
From: 8 February 2022To: 14 February 2022
4 Hanworth Road Low Moor Bradford BD12 0SG England
From: 4 December 2017To: 8 February 2022
Unit 2 Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW United Kingdom
From: 4 February 2016To: 4 December 2017
Timeline

24 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Mar 17
Loan Secured
May 17
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Oct 19
Loan Secured
Feb 20
Loan Secured
Mar 20
Funding Round
Aug 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BROOKSBANK, Andrew Richard

Active
The Tannery, HalifaxHX3 7HR
Born April 1977
Director
Appointed 04 Feb 2016

PENSAVALLE, Michael Lee

Active
The Tannery, HalifaxHX3 7HR
Born December 1979
Director
Appointed 04 Feb 2016

Persons with significant control

3

1 Active
2 Ceased
Hunsworth Lane, CleckheatonBD19 4LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022

Mr Michael Lee Pensavalle

Ceased
Hunsworth Lane, CleckheatonBD19 4LN
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2022

Mr Andrew Richard Brooksbank

Ceased
Hanworth Road, BradfordBD12 0SG
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
8 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Incorporation Company
4 February 2016
NEWINCIncorporation