Best Commercial Properties Limited

DataGardener
live
Micro

Best Commercial Properties Limited

06446274Private Limited With Share Capital

4Th Floor 95 Gresham Street, London, EC2V7AB
Incorporated

06/12/2007

Company Age

18 years

Directors

2

Employees

1

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Best Commercial Properties Limited (06446274) is a private limited with share capital incorporated on 06/12/2007 (18 years old) and registered in london, EC2V7AB. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 06/12/2007
EC2V7AB
1 employees

Financial Overview

Total Assets

£81.4K

Liabilities

£81.4K

Net Assets

£1

Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-05-2024
Gazette Notice Voluntary
Category:Gazette
Date:30-04-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:22-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-07-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-10-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-04-2020
Legacy
Category:Accounts
Date:30-04-2020
Legacy
Category:Other
Date:30-04-2020
Legacy
Category:Other
Date:30-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-08-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-09-2018
Legacy
Category:Accounts
Date:04-09-2018
Legacy
Category:Other
Date:04-09-2018
Legacy
Category:Other
Date:04-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-12-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-10-2017
Legacy
Category:Accounts
Date:10-10-2017
Legacy
Category:Other
Date:10-10-2017
Legacy
Category:Other
Date:10-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-10-2016
Legacy
Category:Other
Date:12-10-2016
Legacy
Category:Accounts
Date:12-09-2016
Legacy
Category:Other
Date:12-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Legacy
Category:Other
Date:15-09-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-09-2015
Legacy
Category:Accounts
Date:09-09-2015
Legacy
Category:Other
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:19-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:13-11-2013
Termination Secretary Company With Name
Category:Officers
Date:08-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:19-09-2012
Termination Director Company With Name
Category:Officers
Date:03-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2012
Termination Secretary Company With Name
Category:Officers
Date:16-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:16-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:19-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:19-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Legacy
Category:Address
Date:08-09-2009
Legacy
Category:Officers
Date:16-06-2009
Legacy
Category:Officers
Date:16-06-2009
Legacy
Category:Officers
Date:16-06-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date01/01/2022
Filing Date29/04/2021
Latest Accounts31/12/2019

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered
Lynton House, 7-12 Tavistock Square, London, WC1H9LT

Contact

441704222826
spencerbrook.co.uk
4Th Floor 95 Gresham Street, London, EC2V7AB