Background WavePink WaveYellow Wave

CORPORATE PROPERTY CONSULTING LIMITED (08612049)

CORPORATE PROPERTY CONSULTING LIMITED (08612049) is an active UK company. incorporated on 16 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CORPORATE PROPERTY CONSULTING LIMITED has been registered for 12 years. Current directors include WETHERALL, Stephen James.

Company Number
08612049
Status
active
Type
ltd
Incorporated
16 July 2013
Age
12 years
Address
11th Floor, The Blue Fin Building, London, SE1 0TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WETHERALL, Stephen James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATE PROPERTY CONSULTING LIMITED

CORPORATE PROPERTY CONSULTING LIMITED is an active company incorporated on 16 July 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CORPORATE PROPERTY CONSULTING LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08612049

LTD Company

Age

12 Years

Incorporated 16 July 2013

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 5 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

OPTIMUM CHOICE LIMITED
From: 16 July 2013To: 5 December 2014
Contact
Address

11th Floor, The Blue Fin Building Southwark Street London, SE1 0TA,

Previous Addresses

First Floor, Blue Fin Building Southwark Street London SE1 0TA England
From: 14 May 2019To: 18 March 2022
The Clock House Station Approach Marlow SL7 1NT
From: 14 November 2014To: 14 May 2019
Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP
From: 16 July 2013To: 14 November 2014
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
May 19
Director Joined
May 19
Director Left
Aug 23
Director Left
Sept 23
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DUNCAN, William

Active
Southwark Street, LondonSE1 0TA
Secretary
Appointed 01 May 2019

WETHERALL, Stephen James

Active
Southwark Street, LondonSE1 0TA
Born October 1976
Director
Appointed 05 Mar 2026

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate secretary
Appointed 16 Jul 2013
Resigned 14 Nov 2014

BOOTH, James Michael

Resigned
Southwark Street, LondonSE1 0TA
Born October 1973
Director
Appointed 01 May 2019
Resigned 06 Mar 2026

GILBURT, Lee Christopher

Resigned
67 Wellington Road North, StockportSK4 2LP
Born April 1974
Director
Appointed 16 Jul 2013
Resigned 14 Nov 2014

PERKIS, Michael Edward

Resigned
Station Approach, MarlowSL7 1NT
Born March 1967
Director
Appointed 14 Nov 2014
Resigned 07 Sept 2023

PERKIS, Rebecca Lianne

Resigned
Station Approach, MarlowSL7 1NT
Born October 1968
Director
Appointed 14 Nov 2014
Resigned 31 Jul 2018

RODBER, Timothy Andrew

Resigned
Southwark Street, LondonSE1 0TA
Born July 1969
Director
Appointed 01 May 2019
Resigned 06 Mar 2026

SERGEANT, Andrew David

Resigned
Southwark Street, LondonSE1 0TA
Born May 1967
Director
Appointed 31 Jul 2018
Resigned 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
The Blue Fin Building, LondonSE1 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2016

Mr Michael Edward Perkis

Ceased
Station Approach, MarlowSL7 1NT
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2017

Mrs Rebecca Lianne Perkis

Ceased
Station Approach, MarlowSL7 1NT
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
30 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
5 March 2015
AAMDAAMD
Certificate Change Of Name Company
5 December 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Incorporation Company
16 July 2013
NEWINCIncorporation