CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00911508

Incorporation date

25/07/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1967)
dot icon10/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon28/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2024
Change of details for Cedardrive Limited as a person with significant control on 2024-01-01
dot icon09/01/2024
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2024-01-09
dot icon06/10/2023
Appointment of Mr Dan Cohen as a director on 2023-08-16
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon06/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2022
Termination of appointment of Elias Simon Fattal as a director on 2022-11-20
dot icon02/12/2022
Termination of appointment of Elias Simon Fattal as a secretary on 2022-11-20
dot icon16/08/2022
Confirmation statement made on 2022-06-20 with updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/08/2020
Confirmation statement made on 2020-06-20 with updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/07/2017
Notification of Cedardrive Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Second filing of the annual return made up to 2016-06-20
dot icon24/08/2016
Annual return
dot icon24/08/2016
Register inspection address has been changed to Sterling House 27 Hatchlands Road Redhill RH1 6RW
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/08/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon07/04/2015
First Gazette notice for compulsory strike-off
dot icon01/08/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon01/08/2014
Appointment of Mr Elias Simon Fattal as a secretary on 2014-05-06
dot icon01/08/2014
Termination of appointment of Robert Edward Sheldrake as a director on 2014-05-06
dot icon01/08/2014
Register(s) moved to registered office address Hill House 1 Little New Street London EC4A 3TR
dot icon01/08/2014
Termination of appointment of Robert Edward Sheldrake as a secretary on 2014-05-06
dot icon24/06/2014
Miscellaneous
dot icon04/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2014
Resolutions
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon08/04/2014
Resolutions
dot icon04/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon15/05/2013
Accounts for a small company made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon24/06/2010
Register(s) moved to registered inspection location
dot icon24/06/2010
Director's details changed for William Simon Fattal on 2009-10-01
dot icon24/06/2010
Director's details changed for Robert Edward Sheldrake on 2009-10-01
dot icon24/06/2010
Register inspection address has been changed
dot icon24/06/2010
Director's details changed for Elias Simon Fattal on 2009-10-01
dot icon24/06/2010
Secretary's details changed for Robert Edward Sheldrake on 2009-10-01
dot icon04/06/2010
Accounts for a small company made up to 2009-03-31
dot icon28/07/2009
Return made up to 20/06/09; full list of members
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 20/06/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 20/06/07; full list of members
dot icon26/06/2007
Director's particulars changed
dot icon25/01/2007
Full accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 20/06/06; full list of members
dot icon12/07/2006
Secretary's particulars changed;director's particulars changed
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon08/07/2005
Return made up to 20/06/05; full list of members
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon12/07/2004
Return made up to 20/06/04; full list of members
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon06/07/2003
Return made up to 20/06/03; full list of members
dot icon28/05/2003
Registered office changed on 28/05/03 from: carmelite, 50 victoria embankment, london, EC4Y 0DX
dot icon15/05/2003
Full accounts made up to 2002-03-31
dot icon06/07/2002
Return made up to 20/06/02; full list of members
dot icon03/07/2002
Full accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 20/06/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-03-31
dot icon11/08/2000
Declaration of satisfaction of mortgage/charge
dot icon30/06/2000
Return made up to 20/06/00; full list of members
dot icon15/04/2000
Full accounts made up to 1999-03-31
dot icon14/04/2000
Registered office changed on 14/04/00 from: 203 temple chambers, temple avenue, london, EC4Y 0DB
dot icon30/06/1999
Return made up to 20/06/99; no change of members
dot icon08/04/1999
Full accounts made up to 1998-03-31
dot icon30/06/1998
Return made up to 20/06/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon19/12/1997
Registered office changed on 19/12/97 from: 22 wadsworth road, perivale, greenford, middlesex, UB6 7JD
dot icon15/07/1997
Return made up to 20/06/97; no change of members
dot icon03/12/1996
Accounting reference date extended from 30/11/96 to 31/03/97
dot icon02/10/1996
Full accounts made up to 1995-11-30
dot icon14/08/1996
Return made up to 20/06/96; no change of members
dot icon23/11/1995
Particulars of mortgage/charge
dot icon04/10/1995
Full accounts made up to 1994-11-30
dot icon28/06/1995
Return made up to 20/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1993-11-30
dot icon25/08/1994
Particulars of mortgage/charge
dot icon15/08/1994
Return made up to 20/06/94; no change of members
dot icon05/10/1993
Full accounts made up to 1992-11-30
dot icon23/06/1993
Return made up to 20/06/93; no change of members
dot icon08/10/1992
Full accounts made up to 1991-11-30
dot icon16/07/1992
Return made up to 20/06/92; full list of members
dot icon07/02/1992
Full accounts made up to 1990-11-30
dot icon26/06/1991
Return made up to 20/06/91; no change of members
dot icon20/06/1991
Full accounts made up to 1989-11-30
dot icon13/05/1991
Return made up to 31/12/90; no change of members
dot icon22/02/1990
Full accounts made up to 1988-11-30
dot icon23/06/1989
Full accounts made up to 1987-11-30
dot icon23/06/1989
Return made up to 20/06/89; full list of members
dot icon15/02/1989
Registered office changed on 15/02/89 from: buchanan hse, 24 30 holborn, london, EC1N 2HS
dot icon23/08/1988
Full accounts made up to 1986-11-30
dot icon23/08/1988
Return made up to 09/08/88; full list of members
dot icon26/06/1987
Full accounts made up to 1985-11-30
dot icon26/06/1987
Return made up to 04/06/87; full list of members
dot icon13/03/1987
Declaration of satisfaction of mortgage/charge
dot icon23/01/1987
Full accounts made up to 1984-11-30
dot icon23/01/1987
Return made up to 10/12/86; full list of members
dot icon20/12/1986
Declaration of satisfaction of mortgage/charge
dot icon09/08/1986
Particulars of mortgage/charge
dot icon11/06/1979
New secretary appointed
dot icon31/12/1971
Particulars of property mortgage/charge
dot icon16/09/1969
New secretary appointed
dot icon27/02/1968
New secretary appointed
dot icon25/07/1967
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+2,180.00 % *

* during past year

Cash in Bank

£13,110.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
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)
2022
0
7.01M
-
0.00
575.00
-
2023
0
6.98M
-
0.00
13.11K
-
2023
0
6.98M
-
0.00
13.11K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.98M £Descended-0.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.11K £Ascended2.18K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Dan
Director
16/08/2023 - Present
24
Fattal, Elias Simon
Secretary
06/05/2014 - 20/11/2022
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED

CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/07/1967 with the registered office located at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED?

toggle

CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED is currently Active. It was registered on 25/07/1967 .

Where is CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED located?

toggle

CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED is registered at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW.

What does CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED do?

toggle

CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-03-31.