Background WavePink WaveYellow Wave

CONSOLIDATED DEVELOPMENTS LIMITED (02904116)

CONSOLIDATED DEVELOPMENTS LIMITED (02904116) is an active UK company. incorporated on 2 March 1994. 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 DEVELOPMENTS LIMITED has been registered for 32 years.

Company Number
02904116
Status
active
Type
ltd
Incorporated
2 March 1994
Age
32 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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOLIDATED DEVELOPMENTS LIMITED

CONSOLIDATED DEVELOPMENTS LIMITED is an active company incorporated on 2 March 1994 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 DEVELOPMENTS LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02904116

LTD Company

Age

32 Years

Incorporated 2 March 1994

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 12 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 8 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

APPOLD PROPERTIES LIMITED
From: 11 May 1994To: 21 January 1997
HOUSEPINE LIMITED
From: 2 March 1994To: 11 May 1994
Contact
Address

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

Previous Addresses

131 Edgware Road London W2 2AP
From: 2 March 1994To: 19 January 2017
Timeline

22 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Share Issue
Dec 11
Loan Secured
Feb 15
Loan Cleared
May 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Dec 17
Loan Cleared
Jan 19
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Director Joined
Nov 24
Director Left
Nov 24
Share Issue
Apr 25
Owner Exit
Sept 25
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
13 October 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 October 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
17 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
16 April 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Capital Alter Shares Subdivision
16 April 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Resolution
15 October 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
15 October 2021
CC04CC04
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Resolution
2 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 April 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
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
22 December 2011
SH02Allotment of Shares (prescribed particulars)
Legacy
16 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Legacy
23 October 2010
MG01MG01
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
23 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
25 October 2008
395Particulars of Mortgage or Charge
Legacy
25 October 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
30 July 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
287Change of Registered Office
Legacy
1 May 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 Small
3 January 2007
AAAnnual Accounts
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 July 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
29 April 2005
363aAnnual Return
Legacy
29 April 2005
363aAnnual Return
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
10 March 1999
363aAnnual Return
Legacy
25 November 1998
395Particulars of Mortgage or Charge
Legacy
17 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
4 August 1998
395Particulars of Mortgage or Charge
Legacy
4 August 1998
395Particulars of Mortgage or Charge
Legacy
12 March 1998
363aAnnual Return
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
395Particulars of Mortgage or Charge
Legacy
3 May 1997
363aAnnual Return
Legacy
3 May 1997
287Change of Registered Office
Legacy
21 March 1997
288cChange of Particulars
Legacy
21 March 1997
288bResignation of Director or Secretary
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1997
403aParticulars of Charge Subject to s859A
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
23 December 1996
155(6)a155(6)a
Resolution
23 December 1996
RESOLUTIONSResolutions
Auditors Resignation Company
19 December 1996
AUDAUD
Legacy
19 December 1996
287Change of Registered Office
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
88(2)R88(2)R
Legacy
17 December 1996
123Notice of Increase in Nominal Capital
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
5 April 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
Legacy
1 December 1994
288288
Legacy
1 December 1994
224224
Memorandum Articles
20 September 1994
MEM/ARTSMEM/ARTS
Resolution
20 September 1994
RESOLUTIONSResolutions
Legacy
20 September 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
29 July 1994
395Particulars of Mortgage or Charge
Legacy
20 June 1994
288288
Certificate Change Of Name Company
10 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1994
287Change of Registered Office
Legacy
13 April 1994
287Change of Registered Office
Legacy
13 April 1994
288288
Incorporation Company
2 March 1994
NEWINCIncorporation