CONSOLIDATED PROPERTY CORPORATION INC. LIMITED

Register to unlock more data on OkredoRegister

CONSOLIDATED PROPERTY CORPORATION INC. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02801158

Incorporation date

12/03/1993

Size

Small

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1993)
dot icon25/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon22/12/2025
Accounts for a small company made up to 2024-12-31
dot icon22/07/2025
Registration of charge 028011580013, created on 2025-07-21
dot icon15/04/2025
Confirmation statement made on 2025-03-12 with updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon28/06/2023
Satisfaction of charge 028011580011 in full
dot icon23/06/2023
Registration of charge 028011580012, created on 2023-06-21
dot icon15/06/2023
Satisfaction of charge 028011580008 in full
dot icon15/06/2023
Satisfaction of charge 028011580009 in full
dot icon26/03/2023
Registration of charge 028011580011, created on 2023-03-19
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon15/07/2022
Accounts for a small company made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon13/01/2022
Satisfaction of charge 028011580010 in full
dot icon30/07/2021
Accounts for a small company made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon06/07/2020
Accounts for a small company made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon16/07/2019
Accounts for a small company made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/07/2018
Amended accounts for a small company made up to 2017-07-31
dot icon30/05/2018
Previous accounting period shortened from 2018-07-31 to 2017-12-31
dot icon04/05/2018
Accounts for a small company made up to 2017-07-31
dot icon06/04/2018
Confirmation statement made on 2018-03-12 with updates
dot icon15/03/2018
Change of details for Cpc Inc Company Limited as a person with significant control on 2018-03-15
dot icon11/08/2017
Registration of charge 028011580010, created on 2017-08-03
dot icon31/07/2017
Satisfaction of charge 5 in full
dot icon31/07/2017
Satisfaction of charge 7 in full
dot icon31/07/2017
Satisfaction of charge 6 in full
dot icon25/07/2017
Registration of charge 028011580009, created on 2017-07-20
dot icon21/07/2017
Cessation of Cpc Inc Holdings Limited as a person with significant control on 2017-07-20
dot icon21/07/2017
Notification of Cpc Inc Company Limited as a person with significant control on 2017-07-20
dot icon21/07/2017
Notification of Cpc Inc Holdings Limited as a person with significant control on 2017-07-20
dot icon21/07/2017
Cessation of Laurence Grant Kirschel as a person with significant control on 2017-07-20
dot icon21/07/2017
Registration of charge 028011580008, created on 2017-07-20
dot icon14/07/2017
Memorandum and Articles of Association
dot icon14/07/2017
Resolutions
dot icon05/05/2017
Accounts for a small company made up to 2016-07-31
dot icon25/03/2017
Satisfaction of charge 4 in full
dot icon22/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon20/01/2017
Termination of appointment of Steven Jonathan Pinshaw as a secretary on 2016-12-08
dot icon19/01/2017
Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-01-19
dot icon08/05/2016
Accounts for a small company made up to 2015-07-31
dot icon22/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon12/05/2015
Accounts for a small company made up to 2014-07-31
dot icon20/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon01/05/2014
Accounts for a small company made up to 2013-07-31
dot icon02/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon02/05/2013
Accounts for a small company made up to 2012-07-31
dot icon18/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon03/05/2012
Accounts for a small company made up to 2011-07-31
dot icon23/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon23/03/2011
Accounts for a small company made up to 2010-07-31
dot icon18/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon18/03/2011
Director's details changed for Laurence Grant Kirschel on 2011-03-12
dot icon18/03/2011
Secretary's details changed for Steven Jonathan Pinshaw on 2011-03-12
dot icon04/05/2010
Accounts for a small company made up to 2009-07-31
dot icon18/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon18/03/2010
Director's details changed for Laurence Grant Kirschel on 2010-03-12
dot icon28/05/2009
Accounts for a small company made up to 2008-07-31
dot icon17/03/2009
Return made up to 12/03/09; full list of members
dot icon17/03/2009
Location of register of members
dot icon02/06/2008
Full accounts made up to 2007-07-31
dot icon02/04/2008
Return made up to 12/03/08; full list of members
dot icon23/07/2007
Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG
dot icon08/06/2007
Full accounts made up to 2006-07-31
dot icon23/04/2007
Return made up to 12/03/07; full list of members
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Secretary resigned
dot icon06/09/2006
Full accounts made up to 2005-07-31
dot icon18/08/2006
Return made up to 12/03/06; full list of members
dot icon03/06/2005
Return made up to 12/03/05; full list of members
dot icon03/06/2005
Full accounts made up to 2004-07-31
dot icon07/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon21/04/2004
Return made up to 12/03/04; full list of members
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon09/04/2003
Return made up to 12/03/03; full list of members
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
New secretary appointed
dot icon24/04/2002
Return made up to 12/03/02; full list of members
dot icon10/04/2002
Full accounts made up to 2001-07-31
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon26/03/2001
Return made up to 12/03/01; full list of members
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon24/03/2000
Return made up to 12/03/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-07-31
dot icon24/03/1999
Return made up to 12/03/99; full list of members
dot icon03/08/1998
Full accounts made up to 1997-07-31
dot icon19/03/1998
Return made up to 12/03/98; full list of members
dot icon17/10/1997
Secretary resigned
dot icon17/10/1997
New secretary appointed
dot icon02/10/1997
Full accounts made up to 1996-07-31
dot icon21/03/1997
Return made up to 12/03/97; full list of members
dot icon29/11/1996
Full accounts made up to 1995-07-31
dot icon28/06/1996
Return made up to 12/03/96; full list of members
dot icon11/01/1996
Declaration of satisfaction of mortgage/charge
dot icon11/01/1996
Declaration of satisfaction of mortgage/charge
dot icon11/01/1996
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Particulars of mortgage/charge
dot icon13/06/1995
Accounts for a small company made up to 1994-07-31
dot icon21/03/1995
Return made up to 12/03/95; full list of members
dot icon30/01/1995
Secretary resigned;new secretary appointed
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 icon10/10/1994
Director resigned
dot icon01/09/1994
Return made up to 12/03/94; full list of members
dot icon18/04/1994
New director appointed
dot icon13/10/1993
Particulars of mortgage/charge
dot icon13/10/1993
Particulars of mortgage/charge
dot icon08/10/1993
Particulars of mortgage/charge
dot icon08/10/1993
Particulars of mortgage/charge
dot icon03/09/1993
Accounting reference date notified as 31/07
dot icon03/09/1993
Registered office changed on 03/09/93 from: 71 endell street london WC2
dot icon04/08/1993
Secretary resigned;director resigned
dot icon24/05/1993
New secretary appointed
dot icon21/05/1993
Ad 26/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon16/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/04/1993
Director resigned;new director appointed
dot icon12/03/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.65M
-
0.00
445.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirschel, Laurence Grant
Director
12/03/1993 - Present
107

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 CONSOLIDATED PROPERTY CORPORATION INC. LIMITED

CONSOLIDATED PROPERTY CORPORATION INC. LIMITED is an(a) Active company incorporated on 12/03/1993 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSOLIDATED PROPERTY CORPORATION INC. LIMITED?

toggle

CONSOLIDATED PROPERTY CORPORATION INC. LIMITED is currently Active. It was registered on 12/03/1993 .

Where is CONSOLIDATED PROPERTY CORPORATION INC. LIMITED located?

toggle

CONSOLIDATED PROPERTY CORPORATION INC. LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does CONSOLIDATED PROPERTY CORPORATION INC. LIMITED do?

toggle

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

What is the latest filing for CONSOLIDATED PROPERTY CORPORATION INC. LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-12 with no updates.