Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSORT PROPERTY LIMITED
Company Information for

CONSORT PROPERTY LIMITED

New Burlington House, 1075 Finchley Road, London, NW11 0PU,
Company Registration Number
03516957
Private Limited Company
Active

Company Overview

About Consort Property Ltd
CONSORT PROPERTY LIMITED was founded on 1998-02-25 and has its registered office in London. The organisation's status is listed as "Active". Consort Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONSORT PROPERTY LIMITED
 
Legal Registered Office
New Burlington House
1075 Finchley Road
London
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 03516957
Company ID Number 03516957
Date formed 1998-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2025-01-02
Latest return 2024-02-25
Return next due 2025-03-11
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB342574793  
Last Datalog update: 2024-04-19 13:21:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSORT PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONSORT PROPERTY LIMITED
The following companies were found which have the same name as CONSORT PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSORT PROPERTY HOLDINGS LIMITED 6TH FLOOR, 2 KINGDOM STREET LONDON W2 6BD Active Company formed on the 2007-04-12
CONSORT PROPERTY MANAGEMENT LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HANTS BH25 5NR Active Company formed on the 1997-12-11
CONSORT PROPERTY MANAPEMENT LTD 5 LAUREL COURT WOODMILL ROAD LONDON ENGLAND E5 9GT Dissolved Company formed on the 2012-11-08
CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED 31 ALDERGATE TAMWORTH STAFFORDSHIRE B79 7DX Active Company formed on the 2016-01-26
CONSORT PROPERTY TRADING LIMITED 11 HOLNE CHASE LONDON N2 0QP Active Company formed on the 2016-01-06
CONSORT PROPERTY GROUP PTY LTD QLD 4075 Active Company formed on the 2010-07-14
CONSORT PROPERTY DEVELOPMENTS LIMITED 31 ALDERGATE TAMWORTH STAFFORDSHIRE B79 7DX Active Company formed on the 2017-02-15
CONSORT PROPERTY SOLUTIONS (WIRRAL) LTD 6 COLESHILL STREET FAZELEY TAMWORTH STAFFORDSHIRE B78 3RA Active - Proposal to Strike off Company formed on the 2017-06-02

Company Officers of CONSORT PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
MIRIAM OESTREICHER
Company Secretary 1998-03-03
JACOB OESTREICHER
Director 1998-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
SEMKEN LIMITED
Nominated Secretary 1998-02-25 1998-03-03
LUFMER LIMITED
Nominated Director 1998-02-25 1998-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB OESTREICHER FAIRCHARM LIMITED Director 2014-05-29 CURRENT 2013-02-14 Active
JACOB OESTREICHER FINESSE PROPERTIES LIMITED Director 2014-05-09 CURRENT 2001-12-03 Active
JACOB OESTREICHER BALRYN LIMITED Director 2014-05-09 CURRENT 1978-03-07 Active - Proposal to Strike off
JACOB OESTREICHER SOLEMATIC LIMITED Director 2014-05-09 CURRENT 1989-12-19 Active
JACOB OESTREICHER PILLARO PROPERTIES LIMITED Director 2014-05-09 CURRENT 1974-03-25 Active
JACOB OESTREICHER URBANHILL LIMITED Director 2014-05-09 CURRENT 1986-12-04 Active - Proposal to Strike off
JACOB OESTREICHER TOSHAV INVESTMENTS LIMITED Director 2014-05-09 CURRENT 1959-11-02 Active - Proposal to Strike off
JACOB OESTREICHER CONSORT INVESTMENTS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
JACOB OESTREICHER SONDALE LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
JACOB OESTREICHER YETEV LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
JACOB OESTREICHER CONSORT USA LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
JACOB OESTREICHER FOUNTAIN OF CHESSED LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
JACOB OESTREICHER RAVENSDOWN ESTATES LIMITED Director 2009-03-31 CURRENT 1998-05-13 Active - Proposal to Strike off
JACOB OESTREICHER GATERULE LIMITED Director 2009-03-31 CURRENT 1989-12-19 Active - Proposal to Strike off
JACOB OESTREICHER PENWAY LIMITED Director 2009-03-31 CURRENT 1970-05-29 Active
JACOB OESTREICHER HURDALE CHARITY LIMITED Director 2009-03-31 CURRENT 1978-10-25 Active
JACOB OESTREICHER ABBEYSTEAD ESTATES LIMITED Director 2009-03-31 CURRENT 1974-03-22 Active
JACOB OESTREICHER RAVENSDOWN LIMITED Director 2009-03-29 CURRENT 1998-02-25 Active
JACOB OESTREICHER CITY PROPERTIES LIMITED Director 2006-11-29 CURRENT 1997-09-16 Active
JACOB OESTREICHER BALA INVESTMENTS LIMITED Director 2000-01-01 CURRENT 1970-09-15 Active
JACOB OESTREICHER FAIRCHARM INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1971-01-21 Active
JACOB OESTREICHER BURNDATA LIMITED Director 1997-10-27 CURRENT 1997-05-15 Active
JACOB OESTREICHER MESIFTA RABBINICAL LTD Director 1996-12-01 CURRENT 1996-09-20 Active
JACOB OESTREICHER MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB OESTREICHER STANGRANGE LIMITED Director 1991-12-20 CURRENT 1967-10-30 Active
JACOB OESTREICHER EVONIA LIMITED Director 1990-09-03 CURRENT 1989-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM OESTREICHER
2024-01-09APPOINTMENT TERMINATED, DIRECTOR PINCHOS ENGLANDER
2024-01-09APPOINTMENT TERMINATED, DIRECTOR CHAYE NOJOVITS
2023-06-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-01CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-03-30Previous accounting period shortened from 03/04/22 TO 02/04/22
2022-06-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01AA01Previous accounting period shortened from 04/04/21 TO 03/04/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-06-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10AP01DIRECTOR APPOINTED MRS CHAYE NOJOVITS
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-03-24AA01Previous accounting period shortened from 05/04/20 TO 04/04/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-07-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17AA01Previous accounting period extended from 24/03/19 TO 05/04/19
2020-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WOLF OESTREICHER
2019-12-23AA01Previous accounting period shortened from 25/03/19 TO 24/03/19
2019-04-01AP01DIRECTOR APPOINTED MR WOLF OESTREICHER
2019-03-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-01-31AP01DIRECTOR APPOINTED MRS MIRIAM OESTREICHER
2018-12-19AA01Previous accounting period shortened from 26/03/18 TO 25/03/18
2018-03-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-12-20AA01Previous accounting period shortened from 27/03/17 TO 26/03/17
2017-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035169570008
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23AA01PREVSHO FROM 28/03/2016 TO 27/03/2016
2016-12-23AA01PREVSHO FROM 28/03/2016 TO 27/03/2016
2016-06-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0125/02/16 ANNUAL RETURN FULL LIST
2016-03-17AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-12-21AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0125/02/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-12-24AA01Previous accounting period shortened from 01/04/14 TO 31/03/14
2014-12-22AA01Previous accounting period extended from 25/03/14 TO 01/04/14
2014-06-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-26AR0125/02/14 ANNUAL RETURN FULL LIST
2014-03-19AA01Previous accounting period shortened from 26/03/13 TO 25/03/13
2013-12-21AA01Previous accounting period shortened from 27/03/13 TO 26/03/13
2013-06-26DISS40Compulsory strike-off action has been discontinued
2013-06-25AR0125/02/13 ANNUAL RETURN FULL LIST
2013-06-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AA01PREVSHO FROM 28/03/2012 TO 27/03/2012
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-23AR0125/02/12 FULL LIST
2012-03-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-20AA01PREVSHO FROM 29/03/2011 TO 28/03/2011
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-04AR0125/02/11 FULL LIST
2011-05-03AA31/03/10 TOTAL EXEMPTION SMALL
2011-03-18AA01PREVSHO FROM 30/03/2010 TO 29/03/2010
2010-12-23AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-16AR0125/02/10 NO CHANGES
2010-01-09AA31/03/09 TOTAL EXEMPTION FULL
2009-05-20363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION FULL
2008-03-18363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-01363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-24363aRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-12363aRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-01363aRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-03-27353LOCATION OF REGISTER OF MEMBERS
2003-03-27287REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-04395PARTICULARS OF MORTGAGE/CHARGE
2003-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-04-18363aRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 13-17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP
2001-03-23363aRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-04-05363aRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-11-23225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1999-04-03363aRETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS
1999-01-29288aNEW DIRECTOR APPOINTED
1999-01-29288aNEW SECRETARY APPOINTED
1999-01-2988(2)RAD 03/03/98--------- £ SI 98@1=98 £ IC 2/100
1998-04-10395PARTICULARS OF MORTGAGE/CHARGE
1998-04-10395PARTICULARS OF MORTGAGE/CHARGE
1998-04-07WRES01ADOPT MEM AND ARTS 31/03/98
1998-03-10288bSECRETARY RESIGNED
1998-03-10287REGISTERED OFFICE CHANGED ON 10/03/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1998-03-09288bDIRECTOR RESIGNED
1998-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CONSORT PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-25
Fines / Sanctions
No fines or sanctions have been issued against CONSORT PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-14 Outstanding ONE SAVINGS BANK PLC (T/A KENT RELIANCE BANKING SERVICES)
LEGAL CHARGE 2011-10-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-11-03 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2003-01-04 Outstanding WOOLWICH PLC
FLOATING CHARGE 2003-01-04 Outstanding WOOLWICH PLC
COMMERCIAL MORTGAGE 1998-04-10 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1998-04-10 Outstanding BRISTOL & WEST PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSORT PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of CONSORT PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSORT PROPERTY LIMITED
Trademarks
We have not found any records of CONSORT PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSORT PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CONSORT PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CONSORT PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCONSORT PROPERTY LIMITEDEvent Date2013-06-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSORT PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSORT PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.