Background WavePink WaveYellow Wave

COMMERCIAL LAND INVESTMENTS LIMITED (12710184)

COMMERCIAL LAND INVESTMENTS LIMITED (12710184) is an active UK company. incorporated on 1 July 2020. with registered office in Billingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COMMERCIAL LAND INVESTMENTS LIMITED has been registered for 5 years. Current directors include BOLLANDS, Paul Geoffrey Daniel, CHEBARO, Yahya, NAJADI, Faruk Ali.

Company Number
12710184
Status
active
Type
ltd
Incorporated
1 July 2020
Age
5 years
Address
6 Castlereagh, Billingham, TS22 5QF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOLLANDS, Paul Geoffrey Daniel, CHEBARO, Yahya, NAJADI, Faruk Ali
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL LAND INVESTMENTS LIMITED

COMMERCIAL LAND INVESTMENTS LIMITED is an active company incorporated on 1 July 2020 with the registered office located in Billingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COMMERCIAL LAND INVESTMENTS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12710184

LTD Company

Age

5 Years

Incorporated 1 July 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

6 Castlereagh Wynyard Billingham, TS22 5QF,

Previous Addresses

47 Black Wood Wynyard Billingham TS22 5GQ England
From: 1 July 2020To: 17 February 2023
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Sept 21
Loan Secured
Mar 26
Loan Cleared
Mar 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BOLLANDS, Paul Geoffrey Daniel

Active
Castlereagh, BillinghamTS22 5QF
Born April 1982
Director
Appointed 01 Jul 2020

CHEBARO, Yahya

Active
Castlereagh, BillinghamTS22 5QF
Born April 1967
Director
Appointed 01 Jul 2020

NAJADI, Faruk Ali

Active
Castlereagh, BillinghamTS22 5QF
Born February 1988
Director
Appointed 01 Jul 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Faruk Ali Najadi

Ceased
Black Wood, BillinghamTS22 5GQ
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 17 Mar 2021

Mr Paul Geoffrey Daniel Bollands

Ceased
Black Wood, BillinghamTS22 5GQ
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 17 Mar 2021

Mr Yahya Chebaro

Active
Castlereagh, BillinghamTS22 5QF
Born April 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2020
PSC04Change of PSC Details
Incorporation Company
1 July 2020
NEWINCIncorporation