This company is commonly known as Corporate Property Consulting Limited. The company was founded 10 years ago and was given the registration number 08612049. The firm's registered office is in LONDON. You can find them at First Floor, Blue Fin Building, Southwark Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CORPORATE PROPERTY CONSULTING LIMITED |
---|---|---|
Company Number | : | 08612049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Blue Fin Building, Southwark Street, London, England, SE1 0TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, The Blue Fin Building, Southwark Street, London, England, SE1 0TA | Secretary | 01 May 2019 | Active |
11th Floor, The Blue Fin Building, Southwark Street, London, England, SE1 0TA | Director | 01 May 2019 | Active |
11th Floor, The Blue Fin Building, Southwark Street, London, England, SE1 0TA | Director | 01 May 2019 | Active |
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP | Corporate Secretary | 16 July 2013 | Active |
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP | Director | 16 July 2013 | Active |
The Clock House, Station Approach, Marlow, United Kingdom, SL7 1NT | Director | 14 November 2014 | Active |
The Clock House, Station Approach, Marlow, United Kingdom, SL7 1NT | Director | 14 November 2014 | Active |
11th Floor, The Blue Fin Building, Southwark Street, London, England, SE1 0TA | Director | 31 July 2018 | Active |
Incendium Consulting Limited | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11th Floor, The Blue Fin Building, London, United Kingdom, SE1 0TA |
Nature of control | : |
|
Mrs Rebecca Lianne Perkis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | The Clock House, Station Approach, Marlow, SL7 1NT |
Nature of control | : |
|
Mr Michael Edward Perkis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | The Clock House, Station Approach, Marlow, SL7 1NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Change account reference date company current extended. | Download |
2022-03-18 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-19 | Gazette | Gazette filings brought up to date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Gazette | Gazette notice compulsory. | Download |
2019-05-30 | Resolution | Resolution. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Officers | Appoint person secretary company with name date. | Download |
2019-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.