CONSORTIUM REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

CONSORTIUM REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05740816

Incorporation date

13/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Spitalfields House, Stirling Way, Borehamwood WD6 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2006)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/06/2025
Director's details changed for Mr David Goldenberg on 2025-06-13
dot icon27/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon27/06/2025
Change of details for Mr David Goldenberg as a person with significant control on 2025-06-13
dot icon27/06/2025
Change of details for Mr David Goldenberg as a person with significant control on 2025-06-13
dot icon18/06/2025
Change of details for Mr David Goldenberg as a person with significant control on 2025-06-13
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Resolutions
dot icon01/07/2024
Solvency Statement dated 14/06/24
dot icon01/07/2024
Statement by Directors
dot icon01/07/2024
Statement of capital on 2024-07-01
dot icon24/06/2024
Statement of capital following an allotment of shares on 2024-06-13
dot icon24/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-23 with updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon25/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon02/02/2022
Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to First Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 2022-02-02
dot icon19/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon12/12/2019
Satisfaction of charge 057408160027 in full
dot icon11/12/2019
Registration of charge 057408160031, created on 2019-12-06
dot icon10/12/2019
Registration of charge 057408160029, created on 2019-12-06
dot icon10/12/2019
Registration of charge 057408160030, created on 2019-12-06
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon24/01/2019
Registered office address changed from Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 2019-01-24
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2018
Registration of charge 057408160027, created on 2018-03-16
dot icon24/03/2018
Registration of charge 057408160028, created on 2018-03-16
dot icon02/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2017
Compulsory strike-off action has been discontinued
dot icon09/05/2017
Confirmation statement made on 2017-01-23 with updates
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon15/02/2017
Appointment of Mr David Goldenberg as a director on 2017-02-15
dot icon14/02/2017
Termination of appointment of Galia Goldenberg as a director on 2017-02-14
dot icon29/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon28/01/2016
Director's details changed for Mr Franklin Simeon Steinberg on 2016-01-25
dot icon21/09/2015
Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS on 2015-09-21
dot icon19/03/2015
Satisfaction of charge 12 in full
dot icon19/03/2015
Satisfaction of charge 11 in full
dot icon19/03/2015
Satisfaction of charge 10 in full
dot icon19/03/2015
Satisfaction of charge 25 in full
dot icon19/03/2015
Satisfaction of charge 22 in full
dot icon19/03/2015
Satisfaction of charge 21 in full
dot icon19/03/2015
Satisfaction of charge 17 in full
dot icon19/03/2015
Satisfaction of charge 20 in full
dot icon19/03/2015
Satisfaction of charge 15 in full
dot icon19/03/2015
Satisfaction of charge 13 in full
dot icon19/03/2015
Satisfaction of charge 16 in full
dot icon17/03/2015
Registration of charge 057408160026, created on 2015-03-16
dot icon04/03/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon05/01/2015
Accounts for a small company made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon31/05/2014
Compulsory strike-off action has been discontinued
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon30/12/2013
Accounts for a small company made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon10/12/2012
Registered office address changed from 1-6 Clay Street London W1U 6DA on 2012-12-10
dot icon16/04/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon05/01/2012
Accounts for a small company made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon20/06/2011
Director's details changed for Mrs Galia Goldenberg on 2011-01-23
dot icon20/06/2011
Director's details changed for Mr Franklin Simeon Steinberg on 2011-01-23
dot icon20/06/2011
Secretary's details changed for Mr Franklin Simeon Steinberg on 2011-01-23
dot icon05/04/2011
Accounts for a small company made up to 2010-03-31
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 25
dot icon21/09/2010
Registered office address changed from 643 Watford Way Apex Corner, Mill Hill London NW7 3JR on 2010-09-21
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 24
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 23
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 22
dot icon11/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Franklin Simeon Steinberg on 2010-01-23
dot icon11/02/2010
Director's details changed for Mrs Galia Goldenberg on 2010-01-23
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon01/04/2009
Accounts for a small company made up to 2008-03-31
dot icon26/01/2009
Return made up to 23/01/09; full list of members
dot icon26/01/2009
Director appointed mrs galia goldenberg
dot icon23/01/2009
Appointment terminated director david goldenberg
dot icon10/07/2008
Return made up to 13/03/08; full list of members
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 21
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/03/2008
Resolutions
dot icon08/11/2007
Particulars of mortgage/charge
dot icon03/11/2007
Particulars of mortgage/charge
dot icon20/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon13/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 13/03/07; full list of members
dot icon27/02/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon18/01/2007
Particulars of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon18/07/2006
Particulars of mortgage/charge
dot icon18/07/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon20/03/2006
New secretary appointed;new director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Ad 13/03/06--------- £ si 8@1=8 £ ic 2/10
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Registered office changed on 16/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon13/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-66.91 % *

* during past year

Cash in Bank

£15,424.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/06/2026
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)
2021
2
510.32K
-
0.00
19.53K
-
2022
2
492.15K
-
0.00
46.62K
-
2023
2
576.73K
-
0.00
15.42K
-
2023
2
576.73K
-
0.00
15.42K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

576.73K £Ascended17.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.42K £Descended-66.91 % *

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
Goldenberg, David
Director
15/02/2017 - Present
4
Steinberg, Franklin Simeon
Director
13/03/2006 - Present
16

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONSORTIUM REAL ESTATE LIMITED

CONSORTIUM REAL ESTATE LIMITED is an(a) Active company incorporated on 13/03/2006 with the registered office located at First Floor, Spitalfields House, Stirling Way, Borehamwood WD6 2FX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSORTIUM REAL ESTATE LIMITED?

toggle

CONSORTIUM REAL ESTATE LIMITED is currently Active. It was registered on 13/03/2006 .

Where is CONSORTIUM REAL ESTATE LIMITED located?

toggle

CONSORTIUM REAL ESTATE LIMITED is registered at First Floor, Spitalfields House, Stirling Way, Borehamwood WD6 2FX.

What does CONSORTIUM REAL ESTATE LIMITED do?

toggle

CONSORTIUM REAL ESTATE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CONSORTIUM REAL ESTATE LIMITED have?

toggle

CONSORTIUM REAL ESTATE LIMITED had 2 employees in 2023.

What is the latest filing for CONSORTIUM REAL ESTATE LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.