CONSENSUS 2013 PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CONSENSUS 2013 PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10389454

Incorporation date

22/09/2016

Size

Small

Contacts

Registered address

Registered address

3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PECopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2016)
dot icon27/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon03/09/2025
Accounts for a small company made up to 2025-03-31
dot icon17/10/2024
Termination of appointment of David Andrew Spruzen as a director on 2024-10-14
dot icon17/10/2024
Termination of appointment of Paula Bridget Sarah Keys as a secretary on 2024-10-14
dot icon17/10/2024
Appointment of Mr Anders Charles Liljendahl as a director on 2024-10-14
dot icon17/10/2024
Appointment of Anders Liljendahl as a secretary on 2024-10-14
dot icon04/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon07/08/2024
Accounts for a small company made up to 2024-03-31
dot icon31/05/2024
Termination of appointment of Benjamin Trevor Holman as a director on 2024-05-31
dot icon30/04/2024
Appointment of Mr David Andrew Spruzen as a director on 2024-04-30
dot icon30/04/2024
Appointment of Ms Paula Bridget Sarah Keys as a secretary on 2024-04-30
dot icon30/04/2024
Termination of appointment of Benjamin Trevor Holman as a secretary on 2024-04-30
dot icon16/12/2023
Accounts for a small company made up to 2023-03-31
dot icon05/12/2023
Appointment of Mr Benjamin Trevor Holman as a director on 2023-12-01
dot icon05/12/2023
Termination of appointment of David Andrew Spruzen as a director on 2023-12-01
dot icon25/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon05/06/2023
Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-03-01
dot icon05/06/2023
Termination of appointment of Michael Forster as a secretary on 2023-03-01
dot icon18/10/2022
Confirmation statement made on 2022-09-21 with updates
dot icon04/10/2022
Appointment of Mr Michael Forster as a secretary on 2022-10-03
dot icon04/10/2022
Appointment of Mr David Andrew Spruzen as a director on 2022-10-03
dot icon04/10/2022
Termination of appointment of Christopher James Easteal as a director on 2022-09-09
dot icon06/09/2022
Accounts for a small company made up to 2022-03-31
dot icon02/08/2022
Termination of appointment of Edward Anthony Morgan as a director on 2022-07-31
dot icon05/04/2022
Appointment of Mrs Paula Bridget Sarah Keys as a director on 2022-04-04
dot icon04/04/2022
Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 2022-04-04
dot icon08/02/2022
Cessation of Consensus (2013) Limited as a person with significant control on 2022-01-31
dot icon08/02/2022
Notification of Sscp Pegasus Bidco Limited as a person with significant control on 2022-01-31
dot icon29/11/2021
Accounts for a small company made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon23/04/2021
Accounts for a small company made up to 2020-03-31
dot icon24/02/2021
Change of details for Consensus (2013) Limited as a person with significant control on 2020-12-14
dot icon24/12/2020
Satisfaction of charge 103894540002 in full
dot icon24/12/2020
Satisfaction of charge 103894540001 in full
dot icon15/12/2020
Termination of appointment of Nigel Bennett Schofield as a secretary on 2020-12-14
dot icon15/12/2020
Termination of appointment of Paul Anthony Keith Jeffery as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Nigel Bennett Schofield as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Peter Martin Hill as a director on 2020-12-14
dot icon15/12/2020
Appointment of Mr Edward Morgan as a director on 2020-12-14
dot icon15/12/2020
Appointment of Mr Christopher Easteal as a director on 2020-12-14
dot icon15/12/2020
Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 654 the Crescent Colchester Essex CO4 9YQ on 2020-12-15
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Cessation of Paul Anthony Keith Jeffery as a person with significant control on 2016-09-22
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon21/09/2018
Notification of Paul Anthony Keith Jeffery as a person with significant control on 2016-09-22
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon10/08/2017
Registration of charge 103894540001, created on 2017-08-04
dot icon10/08/2017
Registration of charge 103894540002, created on 2017-08-04
dot icon10/11/2016
Current accounting period shortened from 2017-09-30 to 2017-03-31
dot icon22/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Edward Anthony
Director
14/12/2020 - 31/07/2022
21
Keys, Paula Bridget Sarah
Director
04/04/2022 - Present
35
Schofield, Nigel Bennett
Director
22/09/2016 - 14/12/2020
168
Hill, Peter Martin
Director
22/09/2016 - 14/12/2020
190
Jeffery, Paul Anthony Keith
Director
22/09/2016 - 14/12/2020
316

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSENSUS 2013 PROPERTIES LIMITED

CONSENSUS 2013 PROPERTIES LIMITED is an(a) Active company incorporated on 22/09/2016 with the registered office located at 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSENSUS 2013 PROPERTIES LIMITED?

toggle

CONSENSUS 2013 PROPERTIES LIMITED is currently Active. It was registered on 22/09/2016 .

Where is CONSENSUS 2013 PROPERTIES LIMITED located?

toggle

CONSENSUS 2013 PROPERTIES LIMITED is registered at 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE.

What does CONSENSUS 2013 PROPERTIES LIMITED do?

toggle

CONSENSUS 2013 PROPERTIES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CONSENSUS 2013 PROPERTIES LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-09-21 with no updates.