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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG | Director | - | Active |
Woodsville, Third Avenue Greytree, Ross On Wye, HR9 7HS | Secretary | 14 November 2002 | Active |
117b Haverstock Hill, London, NW3 4RS | Secretary | 31 December 1994 | Active |
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG | Secretary | 22 December 2006 | Active |
20 Wykeham Road, Hendon, London, NW4 2SU | Secretary | 25 September 1997 | Active |
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 | Director | 26 July 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Change account reference date company current extended. | Download |
2023-04-03 | Accounts | Accounts with accounts type small. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type small. | Download |
2021-03-22 | Accounts | Accounts with accounts type small. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type small. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type small. | Download |
2018-05-04 | Accounts | Accounts with accounts type small. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Resolution | Resolution. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.