CONSENSUS PROPERTY LTD

Register to unlock more data on OkredoRegister

CONSENSUS PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02051567

Incorporation date

02/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Darland House, 44 Winnington Hill, Northwich CW8 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1986)
dot icon25/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon17/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/07/2025
Notification of Dct Investments Ltd as a person with significant control on 2025-04-01
dot icon22/07/2025
Cessation of Derek Cyril Thompson as a person with significant control on 2025-07-22
dot icon02/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Director's details changed for Mr Derek Cyril Thompson on 2022-11-30
dot icon30/11/2022
Termination of appointment of Karen Michelle Thompson as a secretary on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Derek Cyril Thompson on 2022-11-30
dot icon22/11/2022
Registration of charge 020515670026, created on 2022-11-02
dot icon22/11/2022
Registration of charge 020515670027, created on 2022-11-02
dot icon22/11/2022
Registration of charge 020515670028, created on 2022-11-02
dot icon09/11/2022
Registration of charge 020515670025, created on 2022-11-08
dot icon21/06/2022
Registration of charge 020515670024, created on 2022-06-21
dot icon27/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon27/04/2022
Notification of Derek Cyril Thompson as a person with significant control on 2022-03-09
dot icon26/04/2022
Cessation of Paul Frederick Thompson as a person with significant control on 2022-03-09
dot icon26/04/2022
Termination of appointment of Paul Frederick Thompson as a director on 2022-03-09
dot icon26/04/2022
Secretary's details changed for Ms Karen Michelle Jones on 2019-08-28
dot icon18/03/2022
Registered office address changed from Market Court 20-24 Church Street Altrincham WA14 4DW England to Darland House 44 Winnington Hill Northwich CW8 1AU on 2022-03-18
dot icon16/03/2022
Appointment of Mr Simon James Thompson as a director on 2022-03-16
dot icon12/01/2022
Registration of charge 020515670022, created on 2021-12-22
dot icon12/01/2022
Registration of charge 020515670023, created on 2021-12-22
dot icon05/01/2022
Registration of charge 020515670021, created on 2021-12-22
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Registration of charge 020515670020, created on 2021-09-24
dot icon09/08/2021
Registration of charge 020515670019, created on 2021-07-19
dot icon07/06/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon28/12/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon13/03/2020
Registered office address changed from 6 the Downs Altrincham WA14 2PU England to Market Court 20-24 Church Street Altrincham WA14 4DW on 2020-03-13
dot icon24/10/2019
Satisfaction of charge 020515670014 in full
dot icon24/10/2019
Satisfaction of charge 020515670015 in full
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/09/2019
Registration of charge 020515670018, created on 2019-09-20
dot icon26/09/2019
Registration of charge 020515670017, created on 2019-09-20
dot icon20/06/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon27/12/2018
Registration of charge 020515670016, created on 2018-12-20
dot icon14/12/2018
Satisfaction of charge 020515670013 in full
dot icon19/09/2018
Accounts for a small company made up to 2017-12-31
dot icon30/08/2018
Change of share class name or designation
dot icon24/08/2018
Resolutions
dot icon26/06/2018
Registration of charge 020515670014, created on 2018-06-19
dot icon26/06/2018
Registration of charge 020515670015, created on 2018-06-19
dot icon06/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon06/09/2017
Registered office address changed from 22 the Downs Altrincham Cheshire WA14 2PU to 6 the Downs Altrincham WA14 2PU on 2017-09-06
dot icon18/08/2017
Accounts for a small company made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon06/05/2016
Accounts for a small company made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon01/03/2016
Cancellation of shares. Statement of capital on 2016-01-29
dot icon01/03/2016
Purchase of own shares.
dot icon07/01/2016
Satisfaction of charge 8 in full
dot icon07/01/2016
Satisfaction of charge 10 in full
dot icon07/01/2016
Satisfaction of charge 5 in full
dot icon07/01/2016
Satisfaction of charge 9 in full
dot icon22/12/2015
Registration of charge 020515670013, created on 2015-12-16
dot icon22/10/2015
Satisfaction of charge 6 in full
dot icon18/08/2015
Registration of charge 020515670011, created on 2015-08-05
dot icon18/08/2015
Registration of charge 020515670012, created on 2015-08-05
dot icon06/07/2015
Appointment of Ms Karen Michelle Jones as a secretary on 2015-07-06
dot icon21/05/2015
Accounts for a small company made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon16/04/2015
Termination of appointment of Karen Michelle Jones as a secretary on 2015-01-31
dot icon16/04/2015
Director's details changed for Mr Paul Frederick Thompson on 2014-11-11
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon10/06/2013
Accounts for a small company made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon22/02/2013
Registered office address changed from 2Nd Floor Prospect House Featherstall Road South Oldham Lancs OL9 6HT on 2013-02-22
dot icon21/02/2013
Certificate of change of name
dot icon21/02/2013
Change of name notice
dot icon19/07/2012
Accounts for a small company made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon03/12/2010
Certificate of change of name
dot icon10/06/2010
Accounts for a small company made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon02/01/2010
Resolutions
dot icon14/09/2009
Accounts for a small company made up to 2008-12-31
dot icon09/04/2009
Return made up to 20/03/09; full list of members
dot icon23/09/2008
Accounts for a small company made up to 2007-12-31
dot icon14/04/2008
Return made up to 20/03/08; full list of members
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon20/09/2007
Accounts for a small company made up to 2006-12-31
dot icon19/04/2007
Return made up to 20/03/07; full list of members
dot icon10/01/2007
Particulars of mortgage/charge
dot icon22/11/2006
Accounts for a small company made up to 2005-12-31
dot icon23/10/2006
Registered office changed on 23/10/06 from: sumner house st thomas's road chorley lancashire PR7 1HP
dot icon11/04/2006
Return made up to 20/03/06; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon09/04/2005
Return made up to 20/03/05; full list of members
dot icon10/02/2005
Secretary resigned
dot icon10/02/2005
New secretary appointed
dot icon29/12/2004
Amended accounts made up to 2003-12-31
dot icon12/11/2004
Accounts for a small company made up to 2003-12-31
dot icon16/04/2004
Return made up to 20/03/04; full list of members
dot icon30/03/2004
Accounts for a small company made up to 2002-12-31
dot icon05/02/2004
Particulars of mortgage/charge
dot icon26/04/2003
Return made up to 20/03/03; full list of members
dot icon10/02/2003
Full accounts made up to 2001-12-31
dot icon04/07/2002
Registered office changed on 04/07/02 from: prospect house george street shaw oldham OL2 8DX
dot icon17/04/2002
Declaration of satisfaction of mortgage/charge
dot icon27/03/2002
Return made up to 20/03/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Return made up to 20/03/01; full list of members
dot icon03/01/2001
Declaration of satisfaction of mortgage/charge
dot icon03/01/2001
Declaration of satisfaction of mortgage/charge
dot icon27/12/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon22/09/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon09/05/2000
Full accounts made up to 1999-06-30
dot icon19/04/2000
Return made up to 20/03/00; full list of members
dot icon05/04/2000
Director resigned
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon14/12/1999
Particulars of mortgage/charge
dot icon06/04/1999
Return made up to 20/03/99; full list of members
dot icon08/03/1999
Full accounts made up to 1998-06-30
dot icon22/02/1999
Director's particulars changed
dot icon08/04/1998
Return made up to 20/03/98; no change of members
dot icon07/04/1998
Particulars of mortgage/charge
dot icon26/03/1998
Certificate of change of name
dot icon19/03/1998
Full accounts made up to 1997-06-30
dot icon09/07/1997
Registered office changed on 09/07/97 from: wellington house wellington road eccles manchester M30 0ER
dot icon01/07/1997
New director appointed
dot icon01/07/1997
Director resigned
dot icon04/05/1997
Full accounts made up to 1996-06-30
dot icon21/04/1997
Return made up to 20/03/97; no change of members
dot icon11/07/1996
Full accounts made up to 1995-06-30
dot icon22/04/1996
Return made up to 20/03/96; full list of members
dot icon25/03/1996
Secretary's particulars changed
dot icon31/03/1995
Return made up to 20/03/95; no change of members
dot icon28/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Return made up to 20/03/94; no change of members
dot icon25/03/1994
Full accounts made up to 1993-06-30
dot icon24/03/1993
Return made up to 20/03/93; full list of members
dot icon15/01/1993
Full accounts made up to 1992-06-30
dot icon06/01/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1992
Full accounts made up to 1991-06-30
dot icon19/06/1992
Director resigned
dot icon08/05/1992
New secretary appointed
dot icon08/05/1992
Return made up to 20/03/92; no change of members
dot icon02/02/1992
Secretary resigned
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon06/09/1991
Full accounts made up to 1990-06-30
dot icon08/07/1991
Return made up to 20/03/91; no change of members
dot icon14/05/1991
New secretary appointed
dot icon06/03/1991
Secretary's particulars changed
dot icon09/11/1990
Return made up to 30/06/90; full list of members
dot icon05/04/1990
Full accounts made up to 1989-06-30
dot icon06/07/1989
Full accounts made up to 1988-06-30
dot icon23/06/1989
Full accounts made up to 1987-06-30
dot icon07/06/1989
Particulars of mortgage/charge
dot icon10/05/1989
Secretary resigned
dot icon04/05/1989
Return made up to 20/03/89; full list of members
dot icon17/01/1989
Particulars of mortgage/charge
dot icon11/05/1988
Return made up to 31/12/87; full list of members
dot icon10/05/1988
Registered office changed on 10/05/88 from: saunders house weymouth road eccles manchester M30 8NN
dot icon28/01/1988
New director appointed
dot icon18/11/1987
Secretary resigned;new secretary appointed
dot icon10/09/1987
Particulars of mortgage/charge
dot icon31/07/1987
Memorandum and Articles of Association
dot icon29/04/1987
Certificate of change of name
dot icon10/11/1986
Accounting reference date notified as 30/06
dot icon21/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1986
Registered office changed on 21/10/86 from: 47 brunswick place london N1 6EE
dot icon02/09/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-37.49 % *

* during past year

Cash in Bank

£134,016.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.51M
-
0.00
458.71K
-
2022
2
4.25M
-
0.00
214.40K
-
2023
2
4.32M
-
0.00
134.02K
-
2023
2
4.32M
-
0.00
134.02K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.32M £Ascended1.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.02K £Descended-37.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Derek Cyril
Director
01/09/2000 - Present
13
Mr Simon James Thompson
Director
16/03/2022 - Present
24
Thompson, Karen Michelle
Secretary
06/07/2015 - 30/11/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONSENSUS PROPERTY LTD

CONSENSUS PROPERTY LTD is an(a) Active company incorporated on 02/09/1986 with the registered office located at Darland House, 44 Winnington Hill, Northwich CW8 1AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSENSUS PROPERTY LTD?

toggle

CONSENSUS PROPERTY LTD is currently Active. It was registered on 02/09/1986 .

Where is CONSENSUS PROPERTY LTD located?

toggle

CONSENSUS PROPERTY LTD is registered at Darland House, 44 Winnington Hill, Northwich CW8 1AU.

What does CONSENSUS PROPERTY LTD do?

toggle

CONSENSUS PROPERTY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CONSENSUS PROPERTY LTD have?

toggle

CONSENSUS PROPERTY LTD had 2 employees in 2023.

What is the latest filing for CONSENSUS PROPERTY LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-20 with no updates.