Company NameCommonside Properties Limited
DirectorDavid Stanley Lewis
Company StatusActive
Company Number05383411
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Previous NameDavid Lewis Insurance Services Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Stanley Lewis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCommonside Common Lane
Stock
Ingatestone
Essex
CM4 9LP
Secretary NameSally Lewis
NationalityBritish
StatusCurrent
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCommonside Common Lane
Stock
Ingatestone
Essex
CM4 9LP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address138 Moulsham Street
Chelmsford
CM2 0JT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Stanley Lewis
50.00%
Ordinary
1 at £1Sally Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£16,950
Cash£2,539
Current Liabilities£7,920

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

3 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 March 2010Director's details changed for David Stanley Lewis on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for David Stanley Lewis on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for David Stanley Lewis on 4 March 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 May 2007Return made up to 04/03/07; full list of members (2 pages)
1 May 2007Return made up to 04/03/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 March 2006Return made up to 04/03/06; full list of members (6 pages)
30 March 2006Return made up to 04/03/06; full list of members (6 pages)
9 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 March 2005Director resigned (1 page)
4 March 2005Incorporation (16 pages)
4 March 2005Incorporation (16 pages)