CONSENSUS PROPERTIES 1 LIMITED

Register to unlock more data on OkredoRegister

CONSENSUS PROPERTIES 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11689392

Incorporation date

21/11/2018

Size

Filing Exemption Subsidiary

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 21/11/2018)
dot icon13/03/2026
Satisfaction of charge 116893920008 in full
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon04/10/2025
Notice of agreement to exemption from filing of accounts for period ending 31/03/25
dot icon04/10/2025
Filing exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/01/2025
Confirmation statement made on 2024-11-20 with no updates
dot icon28/11/2024
Appointment of Mr Anders Charles Liljendahl as a director on 2024-10-14
dot icon28/11/2024
Appointment of Anders Liljendahl as a secretary on 2024-10-14
dot icon28/11/2024
Termination of appointment of David Andrew Spruzen as a director on 2024-10-14
dot icon28/11/2024
Termination of appointment of Paula Bridget Sarah Keys as a secretary on 2024-10-14
dot icon13/08/2024
Notice of agreement to exemption from filing of accounts for period ending 31/03/24
dot icon13/08/2024
Filing exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon31/05/2024
Termination of appointment of Benjamin Trevor Holman as a director on 2024-05-31
dot icon30/04/2024
Termination of appointment of Benjamin Trevor Holman as a secretary 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
Appointment of Mr David Andrew Spruzen as a director on 2024-04-30
dot icon08/02/2024
Filing exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/02/2024
Notice of agreement to exemption from filing of accounts for period ending 31/03/23
dot icon08/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/01/2024
Notice of agreement to exemption from filing of accounts for period ending 31/03/23
dot icon20/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
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 icon04/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon05/06/2023
Termination of appointment of Michael Forster as a secretary on 2023-03-01
dot icon05/06/2023
Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-03-01
dot icon26/01/2023
Confirmation statement made on 2022-11-20 with updates
dot icon04/10/2022
Appointment of Mr David Andrew Spruzen as a director on 2022-10-03
dot icon04/10/2022
Appointment of Mr Michael Forster as a secretary 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 icon02/08/2022
Appointment of Mrs Paula Bridget Sarah Keys as a director on 2022-07-31
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
Notification of Consensus Group Holdings Limited as a person with significant control on 2022-01-31
dot icon08/02/2022
Cessation of Consensus Newco 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 icon22/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon12/05/2021
Accounts for a small company made up to 2020-03-31
dot icon20/03/2021
Resolutions
dot icon20/03/2021
Memorandum and Articles of Association
dot icon16/03/2021
Registration of charge 116893920008, created on 2021-03-11
dot icon24/02/2021
Change of details for Consensus Newco Limited as a person with significant control on 2020-12-14
dot icon05/01/2021
Satisfaction of charge 116893920004 in full
dot icon05/01/2021
Satisfaction of charge 116893920006 in full
dot icon05/01/2021
Satisfaction of charge 116893920005 in full
dot icon05/01/2021
Satisfaction of charge 116893920002 in full
dot icon24/12/2020
Satisfaction of charge 116893920003 in full
dot icon23/12/2020
Satisfaction of charge 116893920001 in full
dot icon23/12/2020
Satisfaction of charge 116893920007 in full
dot icon15/12/2020
Appointment of Mr Edward Morgan 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 Paul Anthony Keith Jeffery 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 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 icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon04/08/2020
Statement of capital on 2020-08-04
dot icon04/05/2020
Statement by Directors
dot icon04/05/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon04/05/2020
Solvency Statement dated 02/04/20
dot icon04/05/2020
Resolutions
dot icon02/01/2020
Confirmation statement made on 2019-11-20 with no updates
dot icon04/04/2019
Current accounting period extended from 2019-11-30 to 2020-03-31
dot icon06/03/2019
Memorandum and Articles of Association
dot icon06/03/2019
Resolutions
dot icon04/03/2019
Registration of charge 116893920007, created on 2019-03-01
dot icon01/03/2019
Registration of charge 116893920005, created on 2019-02-22
dot icon01/03/2019
Registration of charge 116893920006, created on 2019-02-22
dot icon28/02/2019
Registration of charge 116893920004, created on 2019-02-27
dot icon27/02/2019
Registration of charge 116893920003, created on 2019-02-22
dot icon26/02/2019
Registration of charge 116893920002, created on 2019-02-22
dot icon25/02/2019
Registration of charge 116893920001, created on 2019-02-22
dot icon21/11/2018
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
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keys, Paula Bridget Sarah
Director
31/07/2022 - Present
35
Hill, Peter Martin
Director
21/11/2018 - 14/12/2020
190
Spruzen, David Andrew
Director
03/10/2022 - 01/12/2023
135
Spruzen, David Andrew
Director
30/04/2024 - 14/10/2024
135
Liljendahl, Anders Charles
Director
14/10/2024 - Present
38

Persons with Significant Control

0

No PSC data available.

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 PROPERTIES 1 LIMITED

CONSENSUS PROPERTIES 1 LIMITED is an(a) Active company incorporated on 21/11/2018 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 PROPERTIES 1 LIMITED?

toggle

CONSENSUS PROPERTIES 1 LIMITED is currently Active. It was registered on 21/11/2018 .

Where is CONSENSUS PROPERTIES 1 LIMITED located?

toggle

CONSENSUS PROPERTIES 1 LIMITED is registered at 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE.

What does CONSENSUS PROPERTIES 1 LIMITED do?

toggle

CONSENSUS PROPERTIES 1 LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CONSENSUS PROPERTIES 1 LIMITED?

toggle

The latest filing was on 13/03/2026: Satisfaction of charge 116893920008 in full.