Background WavePink WaveYellow Wave

THE COMMERCIAL PROPERTY BUYING GROUP LIMITED (13528008)

THE COMMERCIAL PROPERTY BUYING GROUP LIMITED (13528008) is an active UK company. incorporated on 23 July 2021. with registered office in Halifax. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE COMMERCIAL PROPERTY BUYING GROUP LIMITED has been registered for 4 years. Current directors include BROOKSBANK, Andrew Richard, PENSAVALLE, Michael Lee.

Company Number
13528008
Status
active
Type
ltd
Incorporated
23 July 2021
Age
4 years
Address
Unit 3 D The Tannery, Halifax, HX3 7HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKSBANK, Andrew Richard, PENSAVALLE, Michael Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMMERCIAL PROPERTY BUYING GROUP LIMITED

THE COMMERCIAL PROPERTY BUYING GROUP LIMITED is an active company incorporated on 23 July 2021 with the registered office located in Halifax. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE COMMERCIAL PROPERTY BUYING GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13528008

LTD Company

Age

4 Years

Incorporated 23 July 2021

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: Dormant

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 15 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

TMBG COMMERCIAL PROPERTY HOLDINGS LIMITED
From: 23 July 2021To: 8 February 2022
Contact
Address

Unit 3 D 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 West Yorkshire BD12 0SG England
From: 23 July 2021To: 8 February 2022
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Feb 22
Funding Round
Feb 22
Capital Reduction
Feb 22
Capital Update
Feb 22
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BROOKSBANK, Andrew Richard

Active
The Tannery, HalifaxHX3 7HR
Born April 1977
Director
Appointed 23 Jul 2021

PENSAVALLE, Michael Lee

Active
The Tannery, HalifaxHX3 7HR
Born December 1979
Director
Appointed 23 Jul 2021

Persons with significant control

2

Mr Andrew Richard Brooksbank

Active
The Tannery, HalifaxHX3 7HR
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2021

Mr Michael Lee Pensavalle

Active
The Tannery, HalifaxHX3 7HR
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Resolution
29 June 2022
RESOLUTIONSResolutions
Memorandum Articles
29 June 2022
MAMA
Capital Name Of Class Of Shares
28 June 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Memorandum Articles
10 February 2022
MAMA
Resolution
10 February 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 February 2022
SH10Notice of Particulars of Variation
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
Capital Cancellation Shares
8 February 2022
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
8 February 2022
SH19Statement of Capital
Legacy
8 February 2022
SH20SH20
Legacy
8 February 2022
SH20SH20
Legacy
8 February 2022
CAP-SSCAP-SS
Legacy
8 February 2022
CAP-SSCAP-SS
Resolution
8 February 2022
RESOLUTIONSResolutions
Resolution
8 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Incorporation Company
23 July 2021
NEWINCIncorporation