CONSORT PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONSORT PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06211214

Incorporation date

12/04/2007

Size

Dormant

Contacts

Registered address

Registered address

6th Floor, 2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2007)
dot icon01/04/2026
Termination of appointment of Gavin Steven Phillips as a director on 2026-03-23
dot icon01/04/2026
Appointment of Ms. Natalie Marshall as a director on 2026-03-23
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon28/10/2025
Appointment of Ms. Joanne Constance Bushell as a director on 2025-10-17
dot icon07/10/2025
Termination of appointment of Wayne David Berger as a director on 2025-10-03
dot icon19/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon11/06/2024
Termination of appointment of Richard Morris as a director on 2024-05-31
dot icon11/06/2024
Appointment of Mr. Wayne David Berger as a director on 2024-05-31
dot icon11/06/2024
Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31
dot icon10/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon07/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/08/2023
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-14
dot icon15/05/2023
Termination of appointment of Simon Oliver Loh as a director on 2023-05-12
dot icon27/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2020-10-31 with updates
dot icon09/02/2021
Notification of Regus Avanta Vehicle Limited as a person with significant control on 2018-12-17
dot icon09/02/2021
Cessation of Avanta Serviced Office Group Plc as a person with significant control on 2018-12-17
dot icon18/01/2021
Registration of charge 062112140004, created on 2020-12-31
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon27/10/2020
Registration of charge 062112140003, created on 2020-10-20
dot icon13/02/2020
Appointment of Mr Simon Oliver Loh as a director on 2020-02-06
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/10/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon14/11/2017
Cessation of Regus Plc as a person with significant control on 2016-10-18
dot icon28/09/2017
Second filing of Confirmation Statement dated 31/10/2016
dot icon07/07/2017
Notification of Avanta Serviced Office Group Plc as a person with significant control on 2016-04-06
dot icon02/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon05/01/2017
Confirmation statement made on 2016-10-31 with updates
dot icon14/10/2016
Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 2016-10-14
dot icon12/09/2016
Termination of appointment of Alan Douglas Pepper as a director on 2016-09-09
dot icon11/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon19/04/2016
Auditor's resignation
dot icon11/04/2016
Satisfaction of charge 2 in full
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon09/06/2015
Termination of appointment of a director
dot icon08/06/2015
Termination of appointment of Paul Andrew Alexander as a director on 2015-05-31
dot icon21/04/2015
Appointment of Mr Richard Morris as a director on 2015-04-10
dot icon21/04/2015
Termination of appointment of Marie Elizabeth Edwards as a secretary on 2015-04-10
dot icon21/04/2015
Appointment of Mr Peter David Edward Gibson as a director on 2015-04-10
dot icon21/04/2015
Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on 2015-04-21
dot icon12/02/2015
Termination of appointment of Michael James Kingshott as a director on 2015-02-12
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon11/06/2014
Certificate of change of name
dot icon11/06/2014
Change of name notice
dot icon07/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon07/05/2014
Registered office address changed from C/O C/O Serviced Office Group 22 Long Acre London WC2E 9LY England on 2014-05-07
dot icon02/05/2014
Certificate of change of name
dot icon02/05/2014
Change of name notice
dot icon25/02/2014
Appointment of Mrs Marie Elizabeth Edwards as a secretary
dot icon25/02/2014
Termination of appointment of Paul Alexander as a secretary
dot icon22/11/2013
Appointment of Mr Paul Alexander as a director
dot icon22/11/2013
Appointment of Mr Alan Douglas Pepper as a director
dot icon22/11/2013
Appointment of Mr Paul Alexander as a secretary
dot icon22/11/2013
Termination of appointment of Elizabeth Scannell as a director
dot icon22/11/2013
Termination of appointment of Elizabeth Scannell as a secretary
dot icon20/08/2013
Resolutions
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon27/02/2013
Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL on 2013-02-27
dot icon10/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon14/06/2012
Register(s) moved to registered office address
dot icon14/06/2012
Director's details changed for Mr Michael James Kingshott on 2012-01-09
dot icon01/07/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon01/07/2011
Director's details changed for Miss Elizabeth Jane Arnold on 2010-08-14
dot icon01/07/2011
Register(s) moved to registered inspection location
dot icon01/07/2011
Secretary's details changed for Miss Elizabeth Jane Arnold on 2010-08-14
dot icon30/06/2011
Register inspection address has been changed
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Termination of appointment of Stephen Clague as a director
dot icon07/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon07/05/2010
Appointment of Miss Elizabeth Jane Arnold as a secretary
dot icon07/05/2010
Termination of appointment of Stephen Clague as a secretary
dot icon07/05/2010
Appointment of Miss Elizabeth Jane Arnold as a director
dot icon14/01/2010
Auditor's resignation
dot icon14/12/2009
Termination of appointment of Roderick Petrie as a director
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-12-04
dot icon14/12/2009
Resolutions
dot icon03/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/09/2009
Director appointed roderick mckenzie petrie
dot icon01/09/2009
Appointment terminated director jeffery taschler
dot icon01/09/2009
Appointment terminated director alex rowbottom
dot icon11/05/2009
Return made up to 12/04/09; full list of members
dot icon16/01/2009
Director appointed mr jeffery taschler
dot icon16/01/2009
Director appointed mr alex james rowbottom
dot icon16/01/2009
Appointment terminated director robert washington
dot icon18/12/2008
Appointment terminated director antoine corpet
dot icon23/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/06/2008
Director appointed mr robert washington
dot icon19/06/2008
Director appointed mr antoine corpet
dot icon29/05/2008
Appointment terminated director james wakelin
dot icon29/05/2008
Appointment terminated director nicholas hill
dot icon15/04/2008
Return made up to 12/04/08; full list of members
dot icon14/02/2008
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon19/07/2007
Resolutions
dot icon19/07/2007
Resolutions
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon14/07/2007
Particulars of mortgage/charge
dot icon12/04/2007
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
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loh, Simon Oliver
Director
06/02/2020 - 12/05/2023
564
Morris, Richard
Director
10/04/2015 - 31/05/2024
609
Petrie, Roderick Mckenzie
Director
26/08/2009 - 07/12/2009
80
Alexander, Paul Andrew
Director
17/10/2013 - 31/05/2015
45
Phillips, Gavin Steven, Mr.
Director
31/05/2024 - 23/03/2026
409

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 CONSORT PROPERTY HOLDINGS LIMITED

CONSORT PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 12/04/2007 with the registered office located at 6th Floor, 2 Kingdom Street, London W2 6BD. There are currently 2 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 PROPERTY HOLDINGS LIMITED?

toggle

CONSORT PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 12/04/2007 .

Where is CONSORT PROPERTY HOLDINGS LIMITED located?

toggle

CONSORT PROPERTY HOLDINGS LIMITED is registered at 6th Floor, 2 Kingdom Street, London W2 6BD.

What does CONSORT PROPERTY HOLDINGS LIMITED do?

toggle

CONSORT PROPERTY HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONSORT PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Gavin Steven Phillips as a director on 2026-03-23.