UKBizDB.co.uk

CONSOLIDATED PROPERTY CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Consolidated Property Corporation Limited. The company was founded 38 years ago and was given the registration number 01942105. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CONSOLIDATED PROPERTY CORPORATION LIMITED
Company Number:01942105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1985
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director-Active
Woodsville, Third Avenue Greytree, Ross On Wye, HR9 7HS

Secretary14 November 2002Active
117b Haverstock Hill, London, NW3 4RS

Secretary31 December 1994Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Secretary22 December 2006Active
20 Wykeham Road, Hendon, London, NW4 2SU

Secretary25 September 1997Active
20 Wykeham Road, Hendon, London, NW4 2SU

Secretary-Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director-Active
1 Weymouth Avenue, Mill Hill, London, NW7 3JD

Director26 July 2001Active

People with Significant Control

Consolidated Property Holdings Limited
Notified on:14 December 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Cpc Lk Limited
Notified on:14 December 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nabil Haskal Fattal
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:46, Great Marlborough Street, London, United Kingdom, W1F 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence Grant Kirschel
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Change account reference date company current extended.

Download
2023-04-03Accounts

Accounts with accounts type small.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type small.

Download
2021-03-22Accounts

Accounts with accounts type small.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type small.

Download
2018-05-04Accounts

Accounts with accounts type small.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Persons with significant control

Change to a person with significant control.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Resolution

Resolution.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.