Background WavePink WaveYellow Wave

CONSOLIDATED PROPERTY CORPORATION LIMITED (01942105)

CONSOLIDATED PROPERTY CORPORATION LIMITED (01942105) is an active UK company. incorporated on 27 August 1985. 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. CONSOLIDATED PROPERTY CORPORATION LIMITED has been registered for 40 years. Current directors include KIRSCHEL, Laurence Grant.

Company Number
01942105
Status
active
Type
ltd
Incorporated
27 August 1985
Age
40 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KIRSCHEL, Laurence Grant
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOLIDATED PROPERTY CORPORATION LIMITED

CONSOLIDATED PROPERTY CORPORATION LIMITED is an active company incorporated on 27 August 1985 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. CONSOLIDATED PROPERTY CORPORATION LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01942105

LTD Company

Age

40 Years

Incorporated 27 August 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

CONSOLIDATED CREDIT LIMITED
From: 27 August 1985To: 29 February 1988
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

131 Edgware Road London W2 2AP
From: 27 August 1985To: 19 January 2017
Timeline

39 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Aug 85
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Dec 17
Loan Secured
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KIRSCHEL, Laurence Grant

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1962
Director
Appointed N/A

HOARE, John

Resigned
Woodsville, Ross On WyeHR9 7HS
Secretary
Appointed 14 Nov 2002
Resigned 22 Dec 2006

MARGOLIS, Simon Mark

Resigned
117b Haverstock Hill, LondonNW3 4RS
Secretary
Appointed 31 Dec 1994
Resigned 25 Sept 1997

PINSHAW, Steven Jonathan

Resigned
114a Cromwell Road, LondonSW7 4AG
Secretary
Appointed 22 Dec 2006
Resigned 08 Dec 2016

SAMUELS, Jeffrey Walter

Resigned
20 Wykeham Road, LondonNW4 2SU
Secretary
Appointed 25 Sept 1997
Resigned 14 Nov 2002

SAMUELS, Jeffrey Walter

Resigned
20 Wykeham Road, LondonNW4 2SU
Secretary
Appointed N/A
Resigned 31 Dec 1994

FATTAL, Nabil Haskel

Resigned
114a Cromwell Road, LondonSW7 4AG
Born December 1961
Director
Appointed N/A
Resigned 14 Dec 2017

HIKMET, Simon

Resigned
1 Weymouth Avenue, LondonNW7 3JD
Born December 1959
Director
Appointed 26 Jul 2001
Resigned 04 Oct 2001

Persons with significant control

4

1 Active
3 Ceased
114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 14 Dec 2017
Ceased 14 Dec 2017
114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2017

Mr Nabil Haskel Fattal

Ceased
Great Marlborough Street, LondonW1F 7JW
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2017

Mr Laurence Grant Kirschel

Ceased
114a Cromwell Road, LondonSW7 4AG
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2019
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 June 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
20 March 2008
353353
Legacy
19 March 2008
288cChange of Particulars
Legacy
23 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
15 March 2002
363aAnnual Return
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
395Particulars of Mortgage or Charge
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
395Particulars of Mortgage or Charge
Legacy
20 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
16 September 1999
288cChange of Particulars
Legacy
19 February 1999
363aAnnual Return
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
20 February 1998
363aAnnual Return
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
24 February 1997
363aAnnual Return
Legacy
19 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
6 March 1996
363x363x
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1995
363x363x
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
27 February 1994
363x363x
Legacy
23 September 1993
395Particulars of Mortgage or Charge
Legacy
23 September 1993
395Particulars of Mortgage or Charge
Legacy
2 March 1993
363x363x
Legacy
18 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
7 April 1992
395Particulars of Mortgage or Charge
Legacy
19 February 1992
363x363x
Legacy
5 February 1992
395Particulars of Mortgage or Charge
Legacy
19 December 1991
395Particulars of Mortgage or Charge
Legacy
3 June 1991
288288
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
17 July 1990
288288
Legacy
9 April 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
13 March 1990
363363
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
21 November 1989
288288
Legacy
13 November 1989
288288
Legacy
10 November 1989
395Particulars of Mortgage or Charge
Legacy
8 November 1989
395Particulars of Mortgage or Charge
Legacy
30 October 1989
288288
Legacy
30 October 1989
288288
Legacy
30 October 1989
288288
Legacy
30 October 1989
288288
Legacy
11 October 1989
395Particulars of Mortgage or Charge
Legacy
20 October 1988
395Particulars of Mortgage or Charge
Legacy
26 September 1988
363363
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
24 June 1988
288288
Legacy
24 June 1988
288288
Legacy
24 June 1988
288288
Legacy
22 June 1988
395Particulars of Mortgage or Charge
Legacy
29 February 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 February 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
26 January 1988
395Particulars of Mortgage or Charge
Legacy
26 January 1988
395Particulars of Mortgage or Charge
Legacy
26 January 1988
395Particulars of Mortgage or Charge
Legacy
26 January 1988
395Particulars of Mortgage or Charge
Legacy
22 January 1988
395Particulars of Mortgage or Charge
Legacy
11 January 1988
288288
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Legacy
19 June 1987
363363
Legacy
8 June 1987
395Particulars of Mortgage or Charge
Legacy
2 June 1987
395Particulars of Mortgage or Charge
Legacy
22 May 1987
287Change of Registered Office
Legacy
13 February 1987
395Particulars of Mortgage or Charge
Legacy
13 February 1987
395Particulars of Mortgage or Charge
Legacy
5 February 1987
395Particulars of Mortgage or Charge
Legacy
8 January 1987
395Particulars of Mortgage or Charge
Legacy
8 January 1987
395Particulars of Mortgage or Charge
Legacy
8 January 1987
395Particulars of Mortgage or Charge
Legacy
8 January 1987
395Particulars of Mortgage or Charge
Legacy
8 January 1987
395Particulars of Mortgage or Charge
Legacy
8 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
225(1)225(1)
Incorporation Company
27 August 1985
NEWINCIncorporation