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

CONSOLIDATED PROPERTY TRADING LIMITED

THE STUDIO, KEMPSON ROAD, LONDON, SW6 4PU,
Company Registration Number
03581239
Private Limited Company
Active

Company Overview

About Consolidated Property Trading Ltd
CONSOLIDATED PROPERTY TRADING LIMITED was founded on 1998-06-15 and has its registered office in London. The organisation's status is listed as "Active". Consolidated Property Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONSOLIDATED PROPERTY TRADING LIMITED
 
Legal Registered Office
THE STUDIO
KEMPSON ROAD
LONDON
SW6 4PU
Other companies in W1H
 
Filing Information
Company Number 03581239
Company ID Number 03581239
Date formed 1998-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB843821817  
Last Datalog update: 2024-11-05 16:27:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSOLIDATED PROPERTY TRADING 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 TRADING LIMITED

Current Directors
Officer Role Date Appointed
CLAIR JAMES
Company Secretary 2002-09-30
JOHN GORDON FREDERICK FLACK
Director 1998-06-15
FREDERICK DONALD GOSLING
Director 1998-06-15
CLAIR JAMES
Director 2008-04-23
GORDON LAYTON
Director 2018-04-01
GEORGE WILIAM MCLEAN
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON LAYTON
Director 1998-06-15 2018-03-31
RONALD FRANK HOBSON
Director 1998-06-15 2017-04-22
GORDON LAYTON
Company Secretary 2001-11-24 2002-09-30
JOHN EDWARD PRANGNELL
Company Secretary 1998-06-15 2001-11-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-06-15 1998-06-15
WATERLOW NOMINEES LIMITED
Nominated Director 1998-06-15 1998-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIR JAMES ALHAMBRA PROPERTIES LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-02 Active - Proposal to Strike off
CLAIR JAMES CENTRAL CAR PARK COMPANY LIMITED Company Secretary 2002-12-05 CURRENT 1955-10-27 Active - Proposal to Strike off
CLAIR JAMES FEROQUEST LIMITED Company Secretary 2002-09-30 CURRENT 1998-01-21 Active
JOHN GORDON FREDERICK FLACK BRYANSTON PROPERTIES LIMITED Director 2015-02-23 CURRENT 2015-02-16 Active
JOHN GORDON FREDERICK FLACK ALHAMBRA PROPERTIES LIMITED Director 2009-04-09 CURRENT 2009-04-02 Active - Proposal to Strike off
JOHN GORDON FREDERICK FLACK FEROQUEST LIMITED Director 2001-11-28 CURRENT 1998-01-21 Active
FREDERICK DONALD GOSLING ALHAMBRA PROPERTIES LIMITED Director 2009-04-09 CURRENT 2009-04-02 Active - Proposal to Strike off
FREDERICK DONALD GOSLING GOSLINGS (SHIPPING) LIMITED Director 2003-07-28 CURRENT 2003-07-28 Active - Proposal to Strike off
FREDERICK DONALD GOSLING FEROQUEST LIMITED Director 2000-03-15 CURRENT 1998-01-21 Active
FREDERICK DONALD GOSLING THE WHITE ENSIGN ASSOCIATION LIMITED Director 1991-12-12 CURRENT 1958-06-24 Active
FREDERICK DONALD GOSLING GOSLING FOUNDATION LIMITED(THE) Director 1991-10-19 CURRENT 1985-03-05 Active
FREDERICK DONALD GOSLING CENTRAL CAR PARK COMPANY LIMITED Director 1991-10-19 CURRENT 1955-10-27 Active - Proposal to Strike off
FREDERICK DONALD GOSLING SAINTS AND SINNERS TRUST LIMITED(THE) Director 1991-03-13 CURRENT 1961-01-31 Active
CLAIR JAMES BRYANSTON PROPERTIES LIMITED Director 2015-02-23 CURRENT 2015-02-16 Active
CLAIR JAMES ALHAMBRA PROPERTIES LIMITED Director 2009-04-09 CURRENT 2009-04-02 Active - Proposal to Strike off
CLAIR JAMES FEROQUEST LIMITED Director 2008-04-23 CURRENT 1998-01-21 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
2024-10-28CONFIRMATION STATEMENT MADE ON 19/10/24, WITH UPDATES
2024-05-01MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-10-24CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-03-31TM02Termination of appointment of Clair James on 2021-03-31
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON FREDERICK FLACK
2021-03-31AP01DIRECTOR APPOINTED MR NICHOLAS PHILIP GILES
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM 7th Floor 21 Bryanston Street London W1H 7PR
2020-12-22AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-04-08AP01DIRECTOR APPOINTED HON CAPT ADAM PETER GOSLING
2020-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LAYTON
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK DONALD GOSLING
2018-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-05-02AP01DIRECTOR APPOINTED MR GEORGE WILIAM MCLEAN
2018-04-03AP01DIRECTOR APPOINTED MR GORDON LAYTON
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LAYTON
2017-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FRANK HOBSON
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-09AR0119/10/15 ANNUAL RETURN FULL LIST
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0119/10/14 ANNUAL RETURN FULL LIST
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-13AR0119/10/13 ANNUAL RETURN FULL LIST
2013-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-08AR0119/10/12 ANNUAL RETURN FULL LIST
2011-11-02AR0119/10/11 ANNUAL RETURN FULL LIST
2011-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-11-02AR0119/10/10 ANNUAL RETURN FULL LIST
2010-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2009-10-29AR0119/10/09 ANNUAL RETURN FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / REAR ADMIRAL SIR FREDERICK DONALD GOSLING / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RONALD FRANK HOBSON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON FREDERICK FLACK / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIR JAMES / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON LAYTON / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIR JAMES / 01/10/2009
2009-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-10-28363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-02288aDIRECTOR APPOINTED CLAIR JAMES
2007-11-16363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-15363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-14363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-07-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-09363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-28363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2002-10-28363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-10-04288aNEW SECRETARY APPOINTED
2002-10-04288bSECRETARY RESIGNED
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-31288aNEW SECRETARY APPOINTED
2001-12-31288bSECRETARY RESIGNED
2001-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/01
2001-10-27363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-07-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/00
2000-10-24363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-08-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-26363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-12-30225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
1999-12-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/99
1999-08-09363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1998-07-07288bSECRETARY RESIGNED
1998-07-07288aNEW DIRECTOR APPOINTED
1998-07-07288aNEW DIRECTOR APPOINTED
1998-07-07288aNEW SECRETARY APPOINTED
1998-07-07288aNEW DIRECTOR APPOINTED
1998-07-07288bDIRECTOR RESIGNED
1998-07-07288aNEW DIRECTOR APPOINTED
1998-06-15NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CONSOLIDATED PROPERTY TRADING 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 TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSOLIDATED PROPERTY TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TRADING LIMITED

Intangible Assets
Patents
We have not found any records of CONSOLIDATED PROPERTY TRADING LIMITED registering or being granted any patents
Domain Names

CONSOLIDATED PROPERTY TRADING LIMITED owns 1 domain names.

conprop.co.uk  

Trademarks
We have not found any records of CONSOLIDATED PROPERTY TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSOLIDATED PROPERTY TRADING 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 (68320 - Management of real estate on a fee or contract basis) as CONSOLIDATED PROPERTY TRADING LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CONSOLIDATED PROPERTY TRADING 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 TRADING 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 TRADING 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.