CONSULTIAM PROPERTY LIMITED
Overview
Company Name | CONSULTIAM PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04906350 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONSULTIAM PROPERTY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CONSULTIAM PROPERTY LIMITED located?
Registered Office Address | 7 Stratford Place W1C 1AY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONSULTIAM PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (1097) LIMITED | Sep 21, 2003 | Sep 21, 2003 |
What are the latest accounts for CONSULTIAM PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CONSULTIAM PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Sep 21, 2025 |
---|---|
Next Confirmation Statement Due | Oct 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 21, 2024 |
Overdue | No |
What are the latest filings for CONSULTIAM PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to May 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2022 | 9 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2021 to May 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Sep 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 3rd Floor 37 Duke Street London W1U 1LN to 7 Stratford Place London W1C 1AY on Sep 16, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Sep 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr David Stanley Kaye on Sep 20, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Michael John Sheath on Sep 10, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of CONSULTIAM PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KAYE, David Stanley | Secretary | Stratford Place W1C 1AY London 7 England | British | Solicitor | 78278710003 | |||||
SHEATH, Michael John | Director | Stratford Place W1C 1AY London 7 England | England | British | Surveyor | 51798810007 | ||||
SWEENEY, Anthony Leoffler | Director | Stratford Place W1C 1AY London 7 England | United Kingdom | British | Surveyor | 41982800004 | ||||
SWEENEY, Anthony Leoffler | Secretary | 14 Kenilworth Road Bridge Of Allan FK9 4DU Stirling | British | Surveyor | 41982800002 | |||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 |
Who are the persons with significant control of CONSULTIAM PROPERTY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Anthony Leoffler Sweeney | Apr 06, 2016 | W1C 1AY London 7 Stratford Place United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Michael John Sheath | Apr 06, 2016 | W1C 1AY London 7 Stratford Place United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0