Background WavePink WaveYellow Wave

CONSORT PROPERTY LIMITED (03516957)

CONSORT PROPERTY LIMITED (03516957) is an active UK company. incorporated on 25 February 1998. 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. CONSORT PROPERTY LIMITED has been registered for 28 years. Current directors include OESTREICHER, Jacob, OESTREICHER, Miriam.

Company Number
03516957
Status
active
Type
ltd
Incorporated
25 February 1998
Age
28 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OESTREICHER, Jacob, OESTREICHER, Miriam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSORT PROPERTY LIMITED

CONSORT PROPERTY LIMITED is an active company incorporated on 25 February 1998 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. CONSORT PROPERTY LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03516957

LTD Company

Age

28 Years

Incorporated 25 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

25 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Loan Secured
Nov 17
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jul 25
Director Left
Jul 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

OESTREICHER, Miriam

Active
17 Fountayne Road, LondonN16 7EA
Secretary
Appointed 03 Mar 1998

OESTREICHER, Jacob

Active
17 Fountayne Road, LondonN16 7EA
Born April 1959
Director
Appointed 03 Mar 1998

OESTREICHER, Miriam

Active
Fountayne Road, LondonN16 7EA
Born December 1961
Director
Appointed 25 Jan 2019

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 25 Feb 1998
Resigned 03 Mar 1998

ENGLANDER, Pinchos

Resigned
New Burlington House, LondonNW11 0PU
Born November 1990
Director
Appointed 01 Mar 2020
Resigned 30 Dec 2023

NOJOVITS, Chaye

Resigned
New Burlington House, LondonNW11 0PU
Born August 1983
Director
Appointed 01 Mar 2020
Resigned 30 Dec 2023

OESTREICHER, Esther

Resigned
New Burlington House, LondonNW11 0PU
Born January 1988
Director
Appointed 01 Mar 2020
Resigned 09 Jul 2025

OESTREICHER, Hersch

Resigned
New Burlington House, LondonNW11 0PU
Born September 1986
Director
Appointed 01 Mar 2020
Resigned 09 Jul 2025

OESTREICHER, Tobi

Resigned
New Burlington House, LondonNW11 0PU
Born May 1986
Director
Appointed 01 Mar 2020
Resigned 02 Sept 2024

OESTREICHER, Wolf

Resigned
New Burlington House, LondonNW11 0PU
Born November 1989
Director
Appointed 01 Mar 2020
Resigned 08 Apr 2024

OESTREICHER, Wolf

Resigned
Fountayne Road, LondonN16 7EA
Born December 1989
Director
Appointed 19 Mar 2019
Resigned 24 Jan 2020

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 25 Feb 1998
Resigned 03 Mar 1998

Persons with significant control

2

Mrs Miriam Oestreicher

Active
New Burlington House, LondonNW11 0PU
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2021

Mr Jacob Oestreicher

Active
Fountayne Road, LondonN16 7EA
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Change Account Reference Date Company Previous Shortened
30 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
17 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
19 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Gazette Notice Compulsary
25 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Legacy
11 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2011
AA01Change of Accounting Reference Date
Legacy
7 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2010
AA01Change of Accounting Reference Date
Legacy
3 November 2010
MG01MG01
Annual Return Company With Made Up Date
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
18 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
24 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
12 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
1 April 2003
363aAnnual Return
Legacy
27 March 2003
287Change of Registered Office
Legacy
27 March 2003
353353
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
18 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
26 March 2001
287Change of Registered Office
Legacy
23 March 2001
363aAnnual Return
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
5 April 2000
363aAnnual Return
Legacy
23 November 1999
225Change of Accounting Reference Date
Legacy
3 April 1999
363aAnnual Return
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
88(2)R88(2)R
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Resolution
7 April 1998
RESOLUTIONSResolutions
Legacy
10 March 1998
287Change of Registered Office
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Incorporation Company
25 February 1998
NEWINCIncorporation