Background WavePink WaveYellow Wave

CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED (09971007)

CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED (09971007) is an active UK company. incorporated on 26 January 2016. with registered office in Staffordshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED has been registered for 10 years.

Company Number
09971007
Status
active
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
31 Aldergate Tamworth, Staffordshire, B79 7DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED

CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED is an active company incorporated on 26 January 2016 with the registered office located in Staffordshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68209, 68320)

Status

active

Active since 10 years ago

Company No

09971007

LTD Company

Age

10 Years

Incorporated 26 January 2016

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

NDG PROPERTY DEVELOPMENTS LIMITED
From: 26 January 2016To: 25 February 2022
Contact
Address

31 Aldergate Tamworth Staffordshire, B79 7DX,

Previous Addresses

Suite 2, Stablethorpe Offices Thorpe Constantine Tamworth B79 0LH England
From: 21 June 2019To: 8 February 2021
31 Aldergate Tamworth Staffordshire B79 7DX England
From: 19 October 2017To: 21 June 2019
Vincent Court 11 Hubert Street Birmingham West Midlands B6 4BA England
From: 26 January 2016To: 19 October 2017
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Oct 17
Owner Exit
Feb 19
Director Left
Feb 19
Loan Cleared
Feb 23
Owner Exit
Feb 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Certificate Change Of Name Company
25 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Incorporation Company
26 January 2016
NEWINCIncorporation