CONSTRUCTION & PROPERTY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION & PROPERTY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04353882

Incorporation date

16/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

26 West Street, Reigate RH2 9BXCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2002)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon24/07/2025
Micro company accounts made up to 2024-10-31
dot icon11/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon25/06/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon12/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon11/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon05/07/2022
Micro company accounts made up to 2021-10-31
dot icon06/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon22/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-10-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon19/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-10-31
dot icon18/05/2019
Satisfaction of charge 1 in full
dot icon01/05/2019
Satisfaction of charge 2 in full
dot icon21/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon05/06/2018
Micro company accounts made up to 2017-10-31
dot icon24/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon15/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon01/11/2016
Registered office address changed from C/O 1.24 535 Kings Road London SW10 0SZ to 26 West Street Reigate RH2 9BX on 2016-11-01
dot icon24/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon01/08/2013
Registered office address changed from 142 South Street Dorking Surrey RH4 2EU United Kingdom on 2013-08-01
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon12/02/2012
Director's details changed for Ian Leslie Grant on 2012-01-16
dot icon12/02/2012
Director's details changed for Nicholas Paul Taylor on 2012-01-16
dot icon12/02/2012
Secretary's details changed for Ian Leslie Grant on 2012-01-16
dot icon12/02/2012
Registered office address changed from 23 Evesham Road North Reigate Surrey RH2 9DW England on 2012-02-12
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon07/09/2010
Registered office address changed from 7 Hatchers Mews Bermondsey Street London SE1 3GS on 2010-09-07
dot icon16/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon24/01/2010
Director's details changed for Ian Leslie Grant on 2010-01-24
dot icon24/01/2010
Director's details changed for Nicholas Paul Taylor on 2010-01-24
dot icon14/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/02/2009
Return made up to 16/01/09; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/01/2008
Return made up to 16/01/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/02/2007
Return made up to 16/01/07; full list of members
dot icon04/12/2006
Secretary's particulars changed;director's particulars changed
dot icon28/11/2006
Registered office changed on 28/11/06 from: 32 howard road reigate surrey RH2 7JE
dot icon06/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/02/2006
Return made up to 16/01/06; full list of members
dot icon02/12/2005
Particulars of mortgage/charge
dot icon24/08/2005
Director resigned
dot icon29/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon24/01/2005
Return made up to 16/01/05; full list of members
dot icon15/03/2004
Director's particulars changed
dot icon09/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon25/01/2004
Return made up to 16/01/04; full list of members
dot icon18/02/2003
Return made up to 16/01/03; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/12/2002
Particulars of mortgage/charge
dot icon16/04/2002
Certificate of change of name
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New secretary appointed;new director appointed
dot icon11/04/2002
New director appointed
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Accounting reference date shortened from 31/01/03 to 31/10/02
dot icon26/03/2002
Registered office changed on 26/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon26/03/2002
Ad 20/03/02--------- £ si 400@1=400 £ ic 800/1200
dot icon26/03/2002
Ad 20/03/02--------- £ si 400@1=400 £ ic 400/800
dot icon26/03/2002
Ad 20/03/02--------- £ si 399@1=399 £ ic 1/400
dot icon26/03/2002
Nc inc already adjusted 20/03/02
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
Director resigned
dot icon16/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
219.23K
-
0.00
-
-
2022
2
533.34K
-
0.00
192.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Leslie Grant
Director
20/03/2002 - Present
13
Taylor, Nicholas Paul
Director
20/03/2002 - Present
6
Grant, Ian Leslie
Secretary
20/03/2002 - 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

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 CONSTRUCTION & PROPERTY CONSULTANTS LIMITED

CONSTRUCTION & PROPERTY CONSULTANTS LIMITED is an(a) Active company incorporated on 16/01/2002 with the registered office located at 26 West Street, Reigate RH2 9BX. There are currently 3 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 CONSTRUCTION & PROPERTY CONSULTANTS LIMITED?

toggle

CONSTRUCTION & PROPERTY CONSULTANTS LIMITED is currently Active. It was registered on 16/01/2002 .

Where is CONSTRUCTION & PROPERTY CONSULTANTS LIMITED located?

toggle

CONSTRUCTION & PROPERTY CONSULTANTS LIMITED is registered at 26 West Street, Reigate RH2 9BX.

What does CONSTRUCTION & PROPERTY CONSULTANTS LIMITED do?

toggle

CONSTRUCTION & PROPERTY CONSULTANTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION & PROPERTY CONSULTANTS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with no updates.