Background WavePink WaveYellow Wave

THE COMMERCIAL PROPERTY ENTERPRISE LTD (13681639)

THE COMMERCIAL PROPERTY ENTERPRISE LTD (13681639) is an active UK company. incorporated on 15 October 2021. with registered office in Handforth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE COMMERCIAL PROPERTY ENTERPRISE LTD has been registered for 4 years. Current directors include BUSBY, Peter Geoffrey, HARRIS, Benjamin Edward, PORTER, Kieran Alexander and 1 others.

Company Number
13681639
Status
active
Type
ltd
Incorporated
15 October 2021
Age
4 years
Address
Astute House, Handforth, SK9 3HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUSBY, Peter Geoffrey, HARRIS, Benjamin Edward, PORTER, Kieran Alexander, PRIOR, Paul Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMMERCIAL PROPERTY ENTERPRISE LTD

THE COMMERCIAL PROPERTY ENTERPRISE LTD is an active company incorporated on 15 October 2021 with the registered office located in Handforth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE COMMERCIAL PROPERTY ENTERPRISE LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13681639

LTD Company

Age

4 Years

Incorporated 15 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Astute House Wilmslow Road Handforth, SK9 3HP,

Previous Addresses

Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom
From: 15 October 2021To: 13 November 2024
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
New Owner
Dec 21
New Owner
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Loan Secured
Apr 22
Loan Secured
May 22
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

BUSBY, Peter Geoffrey

Active
Wilmslow Road, HandforthSK9 3HP
Born March 1967
Director
Appointed 15 Oct 2021

HARRIS, Benjamin Edward

Active
Metronpolitan House, Cheadle HulmeSK8 7AZ
Born February 1983
Director
Appointed 15 Oct 2021

PORTER, Kieran Alexander

Active
Metropolitan House, Cheadle HulmeSK8 7AZ
Born December 1984
Director
Appointed 15 Oct 2021

PRIOR, Paul Alexander

Active
Wilmslow Road, WilmslowSK9 3HP
Born November 1975
Director
Appointed 15 Oct 2021

Persons with significant control

4

Mr Benjamin Edward Harris

Active
Station Road, Cheadle HulmeSK8 7AZ
Born February 1983

Nature of Control

Significant influence or control
Notified 16 Oct 2021

Mr Kieran Alexander Porter

Active
Station Road, Cheadle HulmeSK8 7AZ
Born December 1984

Nature of Control

Significant influence or control
Notified 16 Oct 2021

Mr Paul Alexander Prior

Active
Station Road, Cheadle HulmeSK8 7AZ
Born November 1975

Nature of Control

Significant influence or control
Notified 16 Oct 2021

Mr Peter Geoffrey Busby

Active
Wilmslow Road, HandforthSK9 3HP
Born March 1967

Nature of Control

Significant influence or control
Notified 16 Oct 2021
Fundings
Financials
Latest Activities

Filing History

23

Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2021
PSC09Update to PSC Statements
Incorporation Company
15 October 2021
NEWINCIncorporation