CONSORT HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONSORT HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04236050

Incorporation date

18/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

87 York Street, London W1H 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2001)
dot icon28/10/2025
Appointment of Mr. Shinya Fujioka as a director on 2025-10-15
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon11/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon22/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon12/05/2022
Appointment of Mr. Christopher Brandt as a director on 2022-04-29
dot icon23/04/2022
Termination of appointment of Karin Barbara Sinniger as a director on 2022-04-21
dot icon05/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon28/01/2021
Director's details changed for Karin Barbara Sinniger on 2021-01-01
dot icon13/01/2021
Appointment of Mrs. Susan Anne Johnson as a director on 2020-12-14
dot icon13/01/2021
Termination of appointment of Eva Stock as a director on 2020-12-14
dot icon21/08/2020
Confirmation statement made on 2020-06-18 with updates
dot icon21/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/09/2019
Notification of a person with significant control statement
dot icon05/09/2019
Appointment of Lady Mary Ellen Fretwell as a director on 2019-09-01
dot icon19/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-06-18 with updates
dot icon05/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon24/01/2017
Appointment of Miss Angela Miriam Wright as a secretary on 2016-10-01
dot icon05/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon05/07/2016
Registered office address changed from 87 York Street York Street London W1H 4QB England to 87 York Street London W1H 4QB on 2016-07-05
dot icon22/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Registered office address changed from Consort House Management Ltd C/O Knight Frank Llp 55 Baker Street London W1U 8AN to 87 York Street York Street London W1H 4QB on 2015-08-26
dot icon24/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon27/06/2014
Appointment of Yogeshwar Sharma as a director
dot icon25/06/2014
Appointment of Karin Barbara Sinniger as a director
dot icon25/06/2014
Director's details changed for Eva Stock on 2014-02-26
dot icon25/06/2014
Director's details changed for Eva Stock on 2014-02-26
dot icon25/06/2014
Termination of appointment of Mary Fretwell as a director
dot icon10/06/2014
Resolutions
dot icon15/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon22/06/2012
Director's details changed for Lady Mary Ellen Eugenie Fretwell on 2012-02-10
dot icon21/06/2012
Director's details changed for Lady Mary Ellen Eugenie Fretwell on 2012-02-10
dot icon21/06/2012
Director's details changed for Lady Mary Ellen Eugenie Fretwell on 2012-02-10
dot icon15/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2011
Termination of appointment of Christopher Brandt as a director
dot icon27/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon01/06/2011
Resolutions
dot icon23/11/2010
Termination of appointment of Rishi Khosla as a director
dot icon22/09/2010
Registered office address changed from 5 Whitegate Gardens Harrow Middlesex HA3 6BW United Kingdom on 2010-09-22
dot icon22/09/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Amended accounts made up to 2008-12-31
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/09/2009
Return made up to 18/06/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon28/10/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/10/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon23/09/2008
Return made up to 18/06/08; full list of members
dot icon23/09/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon04/09/2008
Registered office changed on 04/09/2008 from 5 whitegate gardens harrow middlesex HA3 6BW united kingdom
dot icon04/09/2008
Registered office changed on 04/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon11/06/2008
Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon cro 2NW
dot icon11/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon11/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon07/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon16/07/2007
Return made up to 18/06/07; full list of members
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon30/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon23/10/2006
New director appointed
dot icon10/07/2006
Return made up to 18/06/06; full list of members
dot icon28/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon16/06/2006
New secretary appointed
dot icon16/06/2006
Secretary resigned
dot icon11/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon11/01/2006
Accounts for a dormant company made up to 2004-06-30
dot icon11/01/2006
Amended accounts made up to 2003-06-30
dot icon14/09/2005
Accounts for a dormant company made up to 2003-06-30
dot icon15/07/2005
Return made up to 18/06/05; full list of members
dot icon31/03/2005
Director resigned
dot icon26/11/2004
Return made up to 18/06/04; full list of members
dot icon19/10/2004
New secretary appointed
dot icon13/05/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
Ad 17/03/04--------- £ si 12@1=12 £ ic 2/14
dot icon27/03/2004
Accounts for a dormant company made up to 2002-06-30
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
Secretary resigned;director resigned
dot icon23/03/2004
Director resigned
dot icon29/06/2003
Return made up to 18/06/03; full list of members
dot icon15/07/2002
Return made up to 18/06/02; full list of members
dot icon20/07/2001
New director appointed
dot icon20/07/2001
Director resigned
dot icon20/07/2001
New secretary appointed;new director appointed
dot icon20/07/2001
Secretary resigned
dot icon18/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Yogeshwar
Director
26/02/2014 - Present
2
Fujioka, Shinya, Mr.
Director
15/10/2025 - Present
-
Fretwell, Mary Ellen, Lady
Director
01/09/2019 - Present
-
Brandt, Christopher, Mr.
Director
29/04/2022 - Present
-
Johnson, Susan Anne, Mrs.
Director
14/12/2020 - Present
-

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 CONSORT HOUSE MANAGEMENT LIMITED

CONSORT HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/06/2001 with the registered office located at 87 York Street, London W1H 4QB. There are currently 5 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 CONSORT HOUSE MANAGEMENT LIMITED?

toggle

CONSORT HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 18/06/2001 .

Where is CONSORT HOUSE MANAGEMENT LIMITED located?

toggle

CONSORT HOUSE MANAGEMENT LIMITED is registered at 87 York Street, London W1H 4QB.

What does CONSORT HOUSE MANAGEMENT LIMITED do?

toggle

CONSORT HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONSORT HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 28/10/2025: Appointment of Mr. Shinya Fujioka as a director on 2025-10-15.