Background WavePink WaveYellow Wave

COMMERCIAL PROPERTY ACQUISITIONS LTD (13510705)

COMMERCIAL PROPERTY ACQUISITIONS LTD (13510705) is an active UK company. incorporated on 14 July 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. COMMERCIAL PROPERTY ACQUISITIONS LTD has been registered for 4 years. Current directors include JOHNSON, Neil Derrick.

Company Number
13510705
Status
active
Type
ltd
Incorporated
14 July 2021
Age
4 years
Address
1st Floor, Born & Co. Devonshire House, London, W1J 8AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOHNSON, Neil Derrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL PROPERTY ACQUISITIONS LTD

COMMERCIAL PROPERTY ACQUISITIONS LTD is an active company incorporated on 14 July 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. COMMERCIAL PROPERTY ACQUISITIONS LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13510705

LTD Company

Age

4 Years

Incorporated 14 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

1st Floor, Born & Co. Devonshire House 1 Mayfair Place London, W1J 8AJ,

Previous Addresses

Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom
From: 4 May 2023To: 29 July 2024
Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom
From: 24 November 2022To: 4 May 2023
Inglethorpe House 1 Lytton Road Romford RM2 5SL England
From: 14 July 2021To: 24 November 2022
Timeline

3 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Jul 24
Owner Exit
Jul 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JOHNSON, Neil Derrick

Active
Devonshire House, LondonW1J 8AJ
Born June 1978
Director
Appointed 14 Jul 2021

SULLIVAN, Joseph Stephen Anthony

Resigned
1st Floor, Devonshire House, LondonW1J 8AJ
Born January 1975
Director
Appointed 14 Jul 2021
Resigned 30 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Stephen Anthony Sullivan

Ceased
1st Floor, Devonshire House, LondonW1J 8AJ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2021
Ceased 30 Jun 2024

Mr Neil Derrick Johnson

Active
Devonshire House, LondonW1J 8AJ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 July 2021
NEWINCIncorporation