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

CONSOLIDATED PROPERTY CORPORATION INC. LIMITED

3RD FLOOR, 114A CROMWELL ROAD, LONDON, SW7 4AG,
Company Registration Number
02801158
Private Limited Company
Active

Company Overview

About Consolidated Property Corporation Inc. Ltd
CONSOLIDATED PROPERTY CORPORATION INC. LIMITED was founded on 1993-03-12 and has its registered office in London. The organisation's status is listed as "Active". Consolidated Property Corporation Inc. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONSOLIDATED PROPERTY CORPORATION INC. LIMITED
 
Legal Registered Office
3RD FLOOR
114A CROMWELL ROAD
LONDON
SW7 4AG
Other companies in W2
 
Filing Information
Company Number 02801158
Company ID Number 02801158
Date formed 1993-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB627075439  
Last Datalog update: 2024-10-05 17:22:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSOLIDATED PROPERTY CORPORATION INC. LIMITED
The accountancy firm based at this address is MATCHDYNAMICS 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.

Company Officers of CONSOLIDATED PROPERTY CORPORATION INC. LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE GRANT KIRSCHEL
Director 1993-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JONATHAN PINSHAW
Company Secretary 2006-12-22 2016-12-08
JOHN HOARE
Company Secretary 2002-11-14 2006-12-22
JEFFREY WALTER SAMUELS
Company Secretary 1997-09-25 2002-11-14
SIMON MARK MARGOLIS
Company Secretary 1994-12-31 1997-09-25
JEFFREY WALTER SAMUELS
Company Secretary 1993-04-29 1994-12-31
SIMON MARK MARGOLIS
Director 1994-04-13 1994-06-30
PAUL STANLEY CASTLE
Company Secretary 1993-03-12 1993-04-29
PAUL STANLEY CASTLE
Director 1993-03-12 1993-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE GRANT KIRSCHEL NEAL STREET MEZZANINE LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
LAURENCE GRANT KIRSCHEL OUTERNET MEDIA LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
LAURENCE GRANT KIRSCHEL CPC ENDELL STREET LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
LAURENCE GRANT KIRSCHEL OUTERNET GLOBAL LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
LAURENCE GRANT KIRSCHEL CONSOLIDATED NEAL STREET LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
LAURENCE GRANT KIRSCHEL CONSOLIDATED WEDDERBURN LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
LAURENCE GRANT KIRSCHEL ST GILES CIRCUS LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL NOW STREAMING LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
LAURENCE GRANT KIRSCHEL ADOT FOUNDATION Director 2014-06-06 CURRENT 2014-06-06 Active
LAURENCE GRANT KIRSCHEL CHATEAU DENMARK LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
LAURENCE GRANT KIRSCHEL OUTERNET PRODUCTIONS LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
LAURENCE GRANT KIRSCHEL DENMARK STREET LONDON LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
LAURENCE GRANT KIRSCHEL THE NOW BUILDING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
LAURENCE GRANT KIRSCHEL ADOTSHOP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
LAURENCE GRANT KIRSCHEL OUTERNET GROUP LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
LAURENCE GRANT KIRSCHEL OUTERNET LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
LAURENCE GRANT KIRSCHEL NOW FOOD INC. LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active
LAURENCE GRANT KIRSCHEL A DOT LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active
LAURENCE GRANT KIRSCHEL OUTERNET INC. LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
LAURENCE GRANT KIRSCHEL NETSEXTHEMOVIE LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL POST MODERN LIMITED Director 2008-03-06 CURRENT 2008-03-06 Dissolved 2014-09-09
LAURENCE GRANT KIRSCHEL SOHOTHEMOVIE LIMITED Director 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-02-03
LAURENCE GRANT KIRSCHEL MUSEUMSTREET LIMITED Director 2006-09-21 CURRENT 2006-09-21 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL BALDMOVIE LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL INMYIMAGEPRODUCTIONS LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL INMYIMAGEPICTURES LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL INMYIMAGEFILMS LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL CONSOLIDATED PROPERTY PARTNERS LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL MIRENVIEW LIMITED Director 2001-02-19 CURRENT 2001-02-19 Active
LAURENCE GRANT KIRSCHEL CONSOLIDATED HOTELS LIMITED Director 2001-02-13 CURRENT 2001-02-06 Active
LAURENCE GRANT KIRSCHEL MUSIC INC. LIMITED Director 1997-06-10 CURRENT 1997-05-23 Active
LAURENCE GRANT KIRSCHEL CONSOLIDATED DEVELOPMENTS LIMITED Director 1996-12-06 CURRENT 1994-03-02 Active
LAURENCE GRANT KIRSCHEL 90/100 WARDOUR STREET LIMITED Director 1993-09-09 CURRENT 1993-09-09 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL CONSOLIDATED PROPERTY CORPORATION LIMITED Director 1993-02-13 CURRENT 1985-08-27 Active
LAURENCE GRANT KIRSCHEL "REALTY" THE LONDON PROPERTY BROKERS LIMITED Director 1992-02-09 CURRENT 1984-05-14 Active
LAURENCE GRANT KIRSCHEL SOHOLISTIC LIMITED Director 1991-06-01 CURRENT 1989-06-01 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
2024-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028011580011
2023-06-23REGISTRATION OF A CHARGE / CHARGE CODE 028011580012
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028011580008
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028011580009
2023-03-26REGISTRATION OF A CHARGE / CHARGE CODE 028011580011
2023-03-26REGISTRATION OF A CHARGE / CHARGE CODE 028011580011
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028011580010
2022-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028011580010
2021-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-11AAMDAmended small company accounts made up to 2017-07-31
2018-05-30AA01Previous accounting period shortened from 31/07/18 TO 31/12/17
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-15PSC05Change of details for Cpc Inc Company Limited as a person with significant control on 2018-03-15
2017-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028011580010
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028011580009
2017-07-21PSC07CESSATION OF CPC INC HOLDINGS LIMITED AS A PSC
2017-07-21PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPC INC COMPANY LIMITED
2017-07-21PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPC INC HOLDINGS LIMITED
2017-07-21PSC07CESSATION OF LAURENCE GRANT KIRSCHEL AS A PSC
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028011580008
2017-07-14MEM/ARTSARTICLES OF ASSOCIATION
2017-07-14RES01ADOPT ARTICLES 14/07/17
2017-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-20TM02Termination of appointment of Steven Jonathan Pinshaw on 2016-12-08
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM 131 Edgware Road London W2 2AP
2016-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0112/03/16 FULL LIST
2015-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-20AR0112/03/15 FULL LIST
2014-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0112/03/14 FULL LIST
2013-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-04-18AR0112/03/13 FULL LIST
2012-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-03-23AR0112/03/12 FULL LIST
2011-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-03-18AR0112/03/11 FULL LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GRANT KIRSCHEL / 12/03/2011
2011-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN JONATHAN PINSHAW / 12/03/2011
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-03-18AR0112/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GRANT KIRSCHEL / 12/03/2010
2009-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-03-17363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-17353LOCATION OF REGISTER OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-02363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-23363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-02-16288aNEW SECRETARY APPOINTED
2007-02-16288bSECRETARY RESIGNED
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-08-18363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-06-03363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-04-21363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-04-09363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-09363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-12-05288bSECRETARY RESIGNED
2002-12-05288aNEW SECRETARY APPOINTED
2002-04-24363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-04-10AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/01
2001-03-26363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-03-24363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-03-24363aRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-03-19363aRETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS
1997-10-17288bSECRETARY RESIGNED
1997-10-17288aNEW SECRETARY APPOINTED
1997-10-02AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-03-21363aRETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS
1996-11-29AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-06-28363aRETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS
1996-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-10395PARTICULARS OF MORTGAGE/CHARGE
1995-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-03-21363xRETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS
1995-01-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-10288DIRECTOR RESIGNED
1994-09-01363xRETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS
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 CONSOLIDATED PROPERTY CORPORATION INC. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONSOLIDATED PROPERTY CORPORATION INC. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF SECURITIES (UK) 2004-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-10-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1993-10-13 Satisfied COMMERCIAL BANK OF LONDON PLC
LEGAL CHARGE 1993-09-27 Satisfied COMMERCIAL BANK OF LONDON PLC
DEBENTURE 1993-09-27 Satisfied COMMERCIAL BANK OF LONDON PLC
CHARGE OVER CASH DEPOSITS 1993-09-27 Satisfied COMMERCIAL BANK OF LONDON PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CONSOLIDATED PROPERTY CORPORATION INC. LIMITED

Intangible Assets
Patents
We have not found any records of CONSOLIDATED PROPERTY CORPORATION INC. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSOLIDATED PROPERTY CORPORATION INC. LIMITED
Trademarks
We have not found any records of CONSOLIDATED PROPERTY CORPORATION INC. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSOLIDATED PROPERTY CORPORATION INC. 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 CONSOLIDATED PROPERTY CORPORATION INC. LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CONSOLIDATED PROPERTY CORPORATION INC. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSOLIDATED PROPERTY CORPORATION INC. 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 CONSOLIDATED PROPERTY CORPORATION INC. 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.