Company NameCommercial Property Rotherham Ltd
DirectorNeil Anthony Keally
Company StatusActive
Company Number06713512
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 7 months ago)
Previous NameBurgess Commercial Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Neil Anthony Keally
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(3 months after company formation)
Appointment Duration15 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Grammar School 13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
Director NameMr Thomas Paul Burgess
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm 7 Main Street
Ravenfield
Rotherham
South Yorkshire
S65 4NA

Contact

Websiteburgesscommercial.co.uk
Email address[email protected]
Telephone01709 721706
Telephone regionRotherham

Location

Registered AddressAeon House Green Lane
Wickersley
Rotherham
South Yorkshire
S66 2BS
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishWickersley
WardWickersley
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

55 at £1Thomas Paul Burgess
55.00%
Ordinary
45 at £1Neil Anthony Keally
45.00%
Ordinary

Financials

Year2014
Net Worth£44,237
Cash£45,637
Current Liabilities£29,747

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

24 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
21 July 2023Company name changed burgess commercial LTD\certificate issued on 21/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-17
(3 pages)
19 July 2023Registered office address changed from PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU England to Aeon House Green Lane Wickersley Rotherham South Yorkshire S66 2BS on 19 July 2023 (1 page)
3 May 2023Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN to PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU on 3 May 2023 (1 page)
3 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
14 December 2022Statement of capital following an allotment of shares on 7 December 2022
  • GBP 100
(4 pages)
21 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
29 November 2021Micro company accounts made up to 31 December 2020 (5 pages)
27 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
9 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
9 October 2020Change of details for Mr Neil Anthony Keally as a person with significant control on 10 March 2020 (2 pages)
9 October 2020Director's details changed for Mr Neil Anthony Keally on 10 March 2020 (2 pages)
19 February 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
18 February 2019Purchase of own shares. (3 pages)
6 February 2019Change of details for Mr Neil Anthony Keally as a person with significant control on 28 January 2019 (5 pages)
6 February 2019Cessation of Thomas Paul Burgess as a person with significant control on 28 January 2019 (3 pages)
5 February 2019Cancellation of shares. Statement of capital on 28 January 2019
  • GBP 49
(6 pages)
30 January 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 January 2019Termination of appointment of Thomas Paul Burgess as a director on 28 January 2019 (1 page)
22 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
2 October 2015Director's details changed for Neil Anthony Keally on 4 November 2014 (2 pages)
2 October 2015Director's details changed for Neil Anthony Keally on 4 November 2014 (2 pages)
2 October 2015Director's details changed for Neil Anthony Keally on 4 November 2014 (2 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Director's details changed for Neil Anthony Keally on 15 January 2013 (2 pages)
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Director's details changed for Neil Anthony Keally on 15 January 2013 (2 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 October 2012Director's details changed for Neil Anthony Keally on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Neil Anthony Keally on 26 October 2012 (2 pages)
26 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 October 2010Director's details changed for Neil Anthony Keally on 2 October 2010 (2 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Neil Anthony Keally on 2 October 2010 (2 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Neil Anthony Keally on 2 October 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 October 2009Director's details changed for Neil Anthony Keally on 2 October 2009 (2 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Neil Anthony Keally on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Neil Anthony Keally on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Thomas Paul Burgess on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Thomas Paul Burgess on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Thomas Paul Burgess on 2 October 2009 (2 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
24 February 2009Ad 04/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 February 2009Ad 04/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 February 2009Director appointed neil anthony keally (2 pages)
11 February 2009Director appointed neil anthony keally (2 pages)
4 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
4 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
2 October 2008Incorporation (16 pages)
2 October 2008Incorporation (16 pages)