UKBizDB.co.uk

CORPORATE PROPERTY CONSULTING LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, The Blue Fin Building, Southwark Street, London, England, SE1 0TA

Secretary01 May 2019Active
11th Floor, The Blue Fin Building, Southwark Street, London, England, SE1 0TA

Director01 May 2019Active
11th Floor, The Blue Fin Building, Southwark Street, London, England, SE1 0TA

Director01 May 2019Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Corporate Secretary16 July 2013Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Director16 July 2013Active
The Clock House, Station Approach, Marlow, United Kingdom, SL7 1NT

Director14 November 2014Active
The Clock House, Station Approach, Marlow, United Kingdom, SL7 1NT

Director14 November 2014Active
11th Floor, The Blue Fin Building, Southwark Street, London, England, SE1 0TA

Director31 July 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Change account reference date company current extended.

Download
2022-03-18Address

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

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Gazette

Gazette filings brought up to date.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2019-05-30Resolution

Resolution.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Address

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

Download
2019-05-14Officers

Appoint person secretary company with name date.

Download
2019-01-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.