UKBizDB.co.uk

CONSORTIUM CALLENDER STREET PROPERTIES NOMINEES LTD

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

This company is commonly known as Consortium Callender Street Properties Nominees Ltd. The company was founded 16 years ago and was given the registration number 06349585. The firm's registered office is in LONDON. You can find them at 81 Wimpole Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CONSORTIUM CALLENDER STREET PROPERTIES NOMINEES LTD
Company Number:06349585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2007
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:81 Wimpole Street, London, England, W1G 9RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 11 Argyll Street, London, United Kingdom, W1F 7TH

Director21 August 2007Active
33, Wigmore Street, London, United Kingdom, W1U 1BZ

Corporate Director10 February 2009Active
51 Lansdowne Road, Tonbridge, TN9 1JD

Secretary21 August 2007Active
42 Park Street, Salisbury, SP1 3AU

Director21 August 2007Active

People with Significant Control

Consortium Corporate Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:81, Wimpole Street, London, United Kingdom, W1G 9RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-09Dissolution

Dissolution application strike off company.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-08Mortgage

Mortgage satisfy charge full.

Download
2019-06-08Mortgage

Mortgage satisfy charge full.

Download
2019-06-08Mortgage

Mortgage satisfy charge full.

Download
2019-06-08Mortgage

Mortgage satisfy charge full.

Download
2019-06-08Mortgage

Mortgage satisfy charge full.

Download
2019-06-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-14Address

Change registered office address company with date old address new address.

Download
2019-02-14Address

Change registered office address company with date old address new address.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-28Accounts

Accounts with accounts type dormant.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-01-28Accounts

Accounts with accounts type dormant.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-02Accounts

Accounts with accounts type dormant.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.