Background WavePink WaveYellow Wave

CONSOLIDATED PROPERTY HOLDINGS LIMITED (10354196)

CONSOLIDATED PROPERTY HOLDINGS LIMITED (10354196) is an active UK company. incorporated on 1 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONSOLIDATED PROPERTY HOLDINGS LIMITED has been registered for 9 years. Current directors include FATTAL, Nabil Haskel, KIRSCHEL, Laurence Grant.

Company Number
10354196
Status
active
Type
ltd
Incorporated
1 September 2016
Age
9 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FATTAL, Nabil Haskel, KIRSCHEL, Laurence Grant
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOLIDATED PROPERTY HOLDINGS LIMITED

CONSOLIDATED PROPERTY HOLDINGS LIMITED is an active company incorporated on 1 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONSOLIDATED PROPERTY HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10354196

LTD Company

Age

9 Years

Incorporated 1 September 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 2 February 2026 (2 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

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

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

Previous Addresses

131 Edgware Road London W2 2AP United Kingdom
From: 1 September 2016To: 19 January 2017
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Dec 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FATTAL, Nabil Haskel

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1961
Director
Appointed 01 Sept 2016

KIRSCHEL, Laurence Grant

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1962
Director
Appointed 01 Sept 2016

Persons with significant control

2

Mr Nabil Haskel Fattal

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016

Mr Laurence Grant Kirschel

Active
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 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Resolution
3 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Incorporation Company
1 September 2016
NEWINCIncorporation