Background WavePink WaveYellow Wave

LONDON CONSOLIDATED PROPERTIES LIMITED (01118130)

LONDON CONSOLIDATED PROPERTIES LIMITED (01118130) is an active UK company. incorporated on 13 June 1973. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LONDON CONSOLIDATED PROPERTIES LIMITED has been registered for 52 years. Current directors include GIBLIN, Andrew Richard, GORVY, Manfred Stanley, GORVY, Sean Brendan, Dr and 3 others.

Company Number
01118130
Status
active
Type
ltd
Incorporated
13 June 1973
Age
52 years
Address
16 Hans Road, London, SW3 1RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBLIN, Andrew Richard, GORVY, Manfred Stanley, GORVY, Sean Brendan, Dr, HARRIS, Robert, JENKINS, Michael Ben, THOMPSON, Bruce Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON CONSOLIDATED PROPERTIES LIMITED

LONDON CONSOLIDATED PROPERTIES LIMITED is an active company incorporated on 13 June 1973 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LONDON CONSOLIDATED PROPERTIES LIMITED was registered 52 years ago.(SIC: 68209)

Status

active

Active since 52 years ago

Company No

01118130

LTD Company

Age

52 Years

Incorporated 13 June 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

WALTONITE LIMITED
From: 13 June 1973To: 31 December 1981
Contact
Address

16 Hans Road London, SW3 1RT,

Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
May 11
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
May 16
Loan Secured
Jan 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Director Left
Feb 22
Director Joined
Mar 22
Loan Secured
Mar 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

HANOVER MANAGEMENT SERVICES LIMITED

Active
Hans Road, LondonSW3 1RT
Corporate secretary
Appointed N/A

GIBLIN, Andrew Richard

Active
Hans Road, LondonSW3 1RT
Born December 1978
Director
Appointed 01 Apr 2011

GORVY, Manfred Stanley

Active
69 Albert Hall Mansions, LondonSW7 2AF
Born May 1938
Director
Appointed N/A

GORVY, Sean Brendan, Dr

Active
Hans Road, LondonSW3 1RT
Born January 1963
Director
Appointed 01 Mar 2022

HARRIS, Robert

Active
Hans Road, LondonSW3 1RT
Born February 1962
Director
Appointed 03 Nov 2000

JENKINS, Michael Ben

Active
Hans Road, LondonSW3 1RT
Born September 1972
Director
Appointed 22 Feb 2021

THOMPSON, Bruce Oliver

Active
Hans Road, LondonSW3 1RT
Born April 1964
Director
Appointed 01 Apr 2004

CHIANG, Alexander Jong-Luan

Resigned
40 Sutherland Chase, AscotSL5 8TF
Born August 1958
Director
Appointed 31 Oct 1994
Resigned 30 May 1997

KENNEDY, John Patrick

Resigned
Hans Road, LondonSW3 1RT
Born June 1957
Director
Appointed 07 Nov 2000
Resigned 22 Feb 2021

LEIBOWITZ, Alan Jay

Resigned
Hans Road, LondonSW3 1RT
Born August 1952
Director
Appointed N/A
Resigned 18 Jan 2022

MOROSS, Trevor

Resigned
Hans Road, LondonSW3 1RT
Born December 1948
Director
Appointed 31 Oct 1991
Resigned 01 Apr 2021

Persons with significant control

1

Hans Road, LondonSW3 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Resolution
22 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 February 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Resolution
13 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
2 December 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Legacy
9 June 2010
MG01MG01
Resolution
10 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
19 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
287Change of Registered Office
Legacy
21 October 2008
288cChange of Particulars
Resolution
15 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
288cChange of Particulars
Legacy
14 November 2006
363aAnnual Return
Legacy
14 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
3 May 2006
288cChange of Particulars
Legacy
1 March 2006
288cChange of Particulars
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
10 July 2002
288cChange of Particulars
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Auditors Resignation Company
2 December 1994
AUDAUD
Legacy
10 November 1994
288288
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
30 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
31 December 1993
395Particulars of Mortgage or Charge
Legacy
24 November 1993
363sAnnual Return (shuttle)
Resolution
15 October 1993
RESOLUTIONSResolutions
Resolution
15 October 1993
RESOLUTIONSResolutions
Resolution
15 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
22 January 1992
395Particulars of Mortgage or Charge
Legacy
22 January 1992
403aParticulars of Charge Subject to s859A
Legacy
28 November 1991
363b363b
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
7 March 1991
395Particulars of Mortgage or Charge
Legacy
18 December 1990
363aAnnual Return
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
30 April 1990
288288
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Legacy
26 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
5 October 1987
288288
Legacy
11 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Certificate Change Of Name Company
6 April 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 June 1973
MISCMISC