CONSORT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CONSORT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03516957

Incorporation date

25/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1998)
dot icon30/03/2026
Previous accounting period shortened from 2025-04-01 to 2025-03-31
dot icon02/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon01/10/2025
Registration of charge 035169570009, created on 2025-09-17
dot icon01/10/2025
Registration of charge 035169570010, created on 2025-09-17
dot icon11/09/2025
Satisfaction of charge 1 in full
dot icon11/09/2025
Satisfaction of charge 2 in full
dot icon11/09/2025
Satisfaction of charge 3 in full
dot icon11/09/2025
Satisfaction of charge 4 in full
dot icon11/09/2025
Satisfaction of charge 6 in full
dot icon10/07/2025
Termination of appointment of Hersch Oestreicher as a director on 2025-07-09
dot icon10/07/2025
Termination of appointment of Esther Oestreicher as a director on 2025-07-09
dot icon16/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2025
Previous accounting period shortened from 2024-04-02 to 2024-04-01
dot icon20/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon01/10/2024
Termination of appointment of Wolf Oestreicher as a director on 2024-04-08
dot icon30/09/2024
Termination of appointment of Tobi Oestreicher as a director on 2024-09-02
dot icon19/04/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2024
Notification of Miriam Oestreicher as a person with significant control on 2021-01-27
dot icon09/01/2024
Termination of appointment of Pinchos Englander as a director on 2023-12-30
dot icon09/01/2024
Termination of appointment of Chaye Nojovits as a director on 2023-12-30
dot icon29/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/05/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon30/03/2023
Previous accounting period shortened from 2022-04-03 to 2022-04-02
dot icon28/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2022
Previous accounting period shortened from 2021-04-04 to 2021-04-03
dot icon31/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2021
Appointment of Mrs Esther Oestreicher as a director on 2020-03-01
dot icon10/06/2021
Appointment of Mr Hersch Oestreicher as a director on 2020-03-01
dot icon10/06/2021
Appointment of Mr Pinchos Englander as a director on 2020-03-01
dot icon10/06/2021
Appointment of Mrs Tobi Oestreicher as a director on 2020-03-01
dot icon10/06/2021
Appointment of Mr Wolf Oestreicher as a director on 2020-03-01
dot icon10/06/2021
Appointment of Mrs Chaye Nojovits as a director on 2020-03-01
dot icon12/05/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon24/03/2021
Previous accounting period shortened from 2020-04-05 to 2020-04-04
dot icon06/07/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/03/2020
Previous accounting period extended from 2019-03-24 to 2019-04-05
dot icon26/01/2020
Termination of appointment of Wolf Oestreicher as a director on 2020-01-24
dot icon23/12/2019
Previous accounting period shortened from 2019-03-25 to 2019-03-24
dot icon01/04/2019
Appointment of Mr Wolf Oestreicher as a director on 2019-03-19
dot icon21/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon31/01/2019
Appointment of Mrs Miriam Oestreicher as a director on 2019-01-25
dot icon19/12/2018
Previous accounting period shortened from 2018-03-26 to 2018-03-25
dot icon23/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon20/12/2017
Previous accounting period shortened from 2017-03-27 to 2017-03-26
dot icon23/11/2017
Registration of charge 035169570008, created on 2017-11-14
dot icon24/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon23/12/2016
Previous accounting period shortened from 2016-03-28 to 2016-03-27
dot icon22/06/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon17/03/2016
Previous accounting period shortened from 2015-03-29 to 2015-03-28
dot icon21/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon27/04/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2015
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon24/12/2014
Previous accounting period shortened from 2014-04-01 to 2014-03-31
dot icon22/12/2014
Previous accounting period extended from 2014-03-25 to 2014-04-01
dot icon19/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/05/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon19/03/2014
Previous accounting period shortened from 2013-03-26 to 2013-03-25
dot icon21/12/2013
Previous accounting period shortened from 2013-03-27 to 2013-03-26
dot icon26/06/2013
Compulsory strike-off action has been discontinued
dot icon25/06/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon25/06/2013
First Gazette notice for compulsory strike-off
dot icon21/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Previous accounting period shortened from 2012-03-28 to 2012-03-27
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/05/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Previous accounting period shortened from 2011-03-29 to 2011-03-28
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/05/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2011
Previous accounting period shortened from 2010-03-30 to 2010-03-29
dot icon23/12/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon16/06/2010
Annual return made up to 2010-02-25
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 25/02/09; full list of members
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/03/2008
Return made up to 25/02/08; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 25/02/07; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 25/02/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 25/02/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/03/2004
Return made up to 25/02/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/04/2003
Return made up to 25/02/03; full list of members
dot icon27/03/2003
Registered office changed on 27/03/03 from: 13-17 new burlington place london W1S 2HL
dot icon27/03/2003
Location of register of members
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/01/2003
Particulars of mortgage/charge
dot icon04/01/2003
Particulars of mortgage/charge
dot icon18/04/2002
Return made up to 25/02/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/03/2001
Registered office changed on 26/03/01 from: 13-17 new burlington place regent street london W1X 2JP
dot icon23/03/2001
Return made up to 25/02/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon27/06/2000
Full accounts made up to 1999-03-31
dot icon05/04/2000
Return made up to 25/02/00; full list of members
dot icon23/11/1999
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon03/04/1999
Return made up to 25/02/99; full list of members
dot icon29/01/1999
New secretary appointed
dot icon29/01/1999
New director appointed
dot icon29/01/1999
Ad 03/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon10/04/1998
Particulars of mortgage/charge
dot icon10/04/1998
Particulars of mortgage/charge
dot icon07/04/1998
Resolutions
dot icon10/03/1998
Registered office changed on 10/03/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon10/03/1998
Secretary resigned
dot icon09/03/1998
Director resigned
dot icon25/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

11
2023
change arrow icon+56.42 % *

* during past year

Cash in Bank

£361,131.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
01/04/2025
dot iconNext due on
01/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
818.54K
-
0.00
165.27K
-
2022
8
749.53K
-
0.00
230.88K
-
2023
11
514.00K
-
0.00
361.13K
-
2023
11
514.00K
-
0.00
361.13K
-

Employees

2023

Employees

11 Ascended38 % *

Net Assets(GBP)

514.00K £Descended-31.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

361.13K £Ascended56.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oestreicher, Jacob
Director
03/03/1998 - Present
54
Mrs Miriam Oestreicher
Director
25/01/2019 - Present
12
Nojovits, Chaye
Director
01/03/2020 - 30/12/2023
3
Englander, Pinchos
Director
01/03/2020 - 30/12/2023
-
Oestreicher, Miriam
Secretary
03/03/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CONSORT PROPERTY LIMITED

CONSORT PROPERTY LIMITED is an(a) Active company incorporated on 25/02/1998 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSORT PROPERTY LIMITED?

toggle

CONSORT PROPERTY LIMITED is currently Active. It was registered on 25/02/1998 .

Where is CONSORT PROPERTY LIMITED located?

toggle

CONSORT PROPERTY LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does CONSORT PROPERTY LIMITED do?

toggle

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

How many employees does CONSORT PROPERTY LIMITED have?

toggle

CONSORT PROPERTY LIMITED had 11 employees in 2023.

What is the latest filing for CONSORT PROPERTY LIMITED?

toggle

The latest filing was on 30/03/2026: Previous accounting period shortened from 2025-04-01 to 2025-03-31.