Background WavePink WaveYellow Wave

CONSOLIDATED PROPERTIES LIMITED (12142508)

CONSOLIDATED PROPERTIES LIMITED (12142508) is an active UK company. incorporated on 7 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CONSOLIDATED PROPERTIES LIMITED has been registered for 6 years. Current directors include WHITMORE, James Nicholas.

Company Number
12142508
Status
active
Type
ltd
Incorporated
7 August 2019
Age
6 years
Address
73 Eaton Place, London, SW1X 8DR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WHITMORE, James Nicholas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOLIDATED PROPERTIES LIMITED

CONSOLIDATED PROPERTIES LIMITED is an active company incorporated on 7 August 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CONSOLIDATED PROPERTIES LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12142508

LTD Company

Age

6 Years

Incorporated 7 August 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

73 Eaton Place London, SW1X 8DR,

Previous Addresses

Toat House Toat Lane Pulborough West Sussex RH20 1BZ United Kingdom
From: 14 March 2024To: 26 July 2024
1st Floor Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom
From: 21 July 2021To: 14 March 2024
Toat House Toat Lane Pulborough West Sussex RH20 1BZ England
From: 8 July 2021To: 21 July 2021
14 Great James Street London WC1N 3DP England
From: 7 August 2019To: 8 July 2021
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Mar 22
Director Left
Aug 23
Director Left
Mar 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WHITMORE, James Nicholas

Active
Toat Lane, PulboroughRH20 1BZ
Born December 1961
Director
Appointed 25 Jun 2021

EDWARDS, Robin Warwick

Resigned
Toat Lane, PulboroughRH20 1BZ
Born November 1946
Director
Appointed 07 Aug 2019
Resigned 25 Jun 2021

LUCK, Robert James

Resigned
28 Arcadia Ave, LondonN3 2FG
Born August 1981
Director
Appointed 07 Aug 2019
Resigned 07 Jul 2023

O'CONNOR, Barry Michael

Resigned
Toat Lane, PulboroughRH20 1BZ
Born December 1980
Director
Appointed 25 Jun 2021
Resigned 14 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Bloomsbury, LondonWC1N 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2019

Mr Robin Warwick Edwards

Ceased
Great James Street, LondonWC1N 3DP
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Aug 2019
Ceased 21 Feb 2020

Robert James Luck

Ceased
Great James Street, LondonWC1N 3DP
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Aug 2019
Ceased 21 Feb 2020
Great James Street, LondonWC1N 3DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2019
Ceased 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Incorporation Company
7 August 2019
NEWINCIncorporation