Background WavePink WaveYellow Wave

COMMOTIVE PROPERTY LTD (11123147)

COMMOTIVE PROPERTY LTD (11123147) is an active UK company. incorporated on 22 December 2017. with registered office in Egham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COMMOTIVE PROPERTY LTD has been registered for 8 years. Current directors include STRUIK, Catharina Caroline, STRUIK, Johannes.

Company Number
11123147
Status
active
Type
ltd
Incorporated
22 December 2017
Age
8 years
Address
01 Meadlake Place Thorpe Lea Road, Egham, TW20 8HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STRUIK, Catharina Caroline, STRUIK, Johannes
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMOTIVE PROPERTY LTD

COMMOTIVE PROPERTY LTD is an active company incorporated on 22 December 2017 with the registered office located in Egham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COMMOTIVE PROPERTY LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11123147

LTD Company

Age

8 Years

Incorporated 22 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

01 Meadlake Place Thorpe Lea Road Egham, TW20 8HE,

Previous Addresses

500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ United Kingdom
From: 22 April 2020To: 7 June 2022
500 Bourne Business Park, 5 Dashwood Lan Addlestone United Kingdom Surrey KT15 2HJ United Kingdom
From: 3 April 2020To: 22 April 2020
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 22 December 2017To: 3 April 2020
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Feb 21
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Apr 23
Owner Exit
Jan 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

STRUIK, Catharina Caroline

Active
Thorpe Lea Road, EghamTW20 8HE
Born March 1972
Director
Appointed 22 Dec 2017

STRUIK, Johannes

Active
Thorpe Lea Road, EghamTW20 8HE
Born December 1960
Director
Appointed 22 Dec 2017

Persons with significant control

3

2 Active
1 Ceased
Geestersingel, Alkmaar

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2018
Ceased 30 Nov 2025

Mr Johannes Struik

Active
Thorpe Lea Road, EghamTW20 8HE
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 22 Dec 2017

Mrs Catharina Caroline Struik

Active
Thorpe Lea Road, EghamTW20 8HE
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 January 2019
CS01Confirmation Statement
Incorporation Company
22 December 2017
NEWINCIncorporation