Commercial Real Estate Management Limited

General information

Name:

Commercial Real Estate Management Ltd

Office Address:

Universal Square, Building 2, 3rd Floor Devonshire Street North M12 6JH Manchester

Number: 06857511

Incorporation date: 2009-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Commercial Real Estate Management began its business in 2009 as a Private Limited Company under the ID 06857511. The business has been active for 15 years and it's currently active. The company's headquarters is based in Manchester at Universal Square, Building 2, 3rd Floor. Anyone can also locate the firm utilizing the postal code, M12 6JH. Despite the fact, that currently it is referred to as Commercial Real Estate Management Limited, it had the name changed. The company was known as Mcr 3 until 2011/01/20, at which point the company name was replaced by Commercial Real Estates Management. The last transformation occurred on 2011/01/21. The enterprise's principal business activity number is 68320 - Management of real estate on a fee or contract basis. Commercial Real Estate Management Ltd released its latest accounts for the period up to 2022-03-31. The business latest confirmation statement was filed on 2022-11-02.

As mentioned in this particular company's executives data, since 2022 there have been four directors including: William T., Benjamin E. and Carol A..

  • Previous company's names
  • Commercial Real Estate Management Limited 2011-01-21
  • Commercial Real Estates Management Limited 2011-01-20
  • Mcr 3 Ltd 2009-03-24

Financial data based on annual reports

Company staff

William T.

Role: Director

Appointed: 21 October 2022

Latest update: 14 April 2024

Benjamin E.

Role: Director

Appointed: 01 February 2017

Latest update: 14 April 2024

Carol A.

Role: Director

Appointed: 05 August 2009

Latest update: 14 April 2024

Aneel M.

Role: Director

Appointed: 24 March 2009

Latest update: 14 April 2024

People with significant control

Executives who have control over the firm are as follows: Aneel M. has substantial control or influence over the company. Naeem K. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Aneel M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Naeem K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 October 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 July 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Mcr House 341 Great Western Street Rusholme

Post code:

M14 5UD

City / Town:

Manchester

HQ address,
2015

Address:

Mcr House 341 Great Western Street Rusholme

Post code:

M14 5UD

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
15
Company Age

Similar companies nearby

Closest companies