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

CONSOLIDATED PROPERTY SPECIALISTS LIMITED

C/O Prydis Accounts Limited, The Parade, Liskeard, CORNWALL, PL14 6AF,
Company Registration Number
05194713
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Consolidated Property Specialists Ltd
CONSOLIDATED PROPERTY SPECIALISTS LIMITED was founded on 2004-08-02 and has its registered office in Liskeard. The organisation's status is listed as "Active - Proposal to Strike off". Consolidated Property Specialists Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONSOLIDATED PROPERTY SPECIALISTS LIMITED
 
Legal Registered Office
C/O Prydis Accounts Limited
The Parade
Liskeard
CORNWALL
PL14 6AF
Other companies in PL12
 
Previous Names
XTX LIMITED31/08/2004
Filing Information
Company Number 05194713
Company ID Number 05194713
Date formed 2004-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB855530126  
Last Datalog update: 2023-01-25 15:14:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSOLIDATED PROPERTY SPECIALISTS 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 SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA LOUISE JOHNSON
Director 2010-08-05
SHAUN PETER JOHNSON
Director 2004-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN HOWARD CAREY
Company Secretary 2004-08-26 2016-09-30
SEAN STEPHEN KELLY
Nominated Secretary 2004-08-02 2004-08-26
CORPORATE LEGAL LTD
Nominated Director 2004-08-02 2004-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA LOUISE JOHNSON AMANDA'S KITCHEN LTD Director 2008-05-20 CURRENT 2008-05-20 Dissolved 2013-09-10

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
2023-01-31SECOND GAZETTE not voluntary dissolution
2022-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-15FIRST GAZETTE notice for voluntary strike-off
2022-11-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-04DS01Application to strike the company off the register
2022-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-10-25CH01Director's details changed for Mrs Amanda Louise Johnson on 2022-10-25
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21AA01Current accounting period shortened from 31/08/20 TO 31/12/19
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-03-16AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-11-01CH01Director's details changed for Mrs Amanda Louise Johnson on 2019-11-01
2019-11-01PSC04Change of details for Amanda Louise Johnson as a person with significant control on 2019-11-01
2019-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA LOUISE JOHNSON
2019-10-24PSC04Change of details for Mr Shaun Peter Johnson as a person with significant control on 2019-10-24
2019-10-24CH01Director's details changed for Shaun Peter Johnson on 2019-10-24
2019-04-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-03-12AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10PSC04Change of details for Mr Shaun Peter Johnson as a person with significant control on 2016-08-01
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR
2016-11-15TM02Termination of appointment of Steven Howard Carey on 2016-09-30
2016-10-17AAMDAmended account small company full exemption
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-15AR0102/08/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Countrywide House, 166 Fore Street, Saltash Cornwall PL12 6JR
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0102/08/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0102/08/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0102/08/12 ANNUAL RETURN FULL LIST
2012-05-31MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
2012-05-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AR0102/08/11 ANNUAL RETURN FULL LIST
2011-05-12MG01Particulars of a mortgage or charge / charge no: 6
2011-05-04AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-18AP01DIRECTOR APPOINTED MRS AMANDA LOUISE JOHNSON
2010-08-09AR0102/08/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PETER JOHNSON / 02/08/2010
2010-04-12AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-06-08AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-26363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-22363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-22190LOCATION OF DEBENTURE REGISTER
2007-08-22353LOCATION OF REGISTER OF MEMBERS
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: COUNTRYWIDE HOUSE, FORE STREET SALTASH CORNWALL PL12 6JR
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-15363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-12190LOCATION OF DEBENTURE REGISTER
2005-08-12353LOCATION OF REGISTER OF MEMBERS
2005-08-12363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: C/O STEVEN CAREY & CO COUNTRYWIDE HOUSE 166 FORE STREET SALTASH CORNWALL PL12 6JR
2004-09-17288aNEW SECRETARY APPOINTED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-07288bSECRETARY RESIGNED
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 5 YORK TERRACE COACH LANE NORTH SHIELDS TYNE & WEAR NE29 0EF
2004-09-07288bDIRECTOR RESIGNED
2004-08-31CERTNMCOMPANY NAME CHANGED XTX LIMITED CERTIFICATE ISSUED ON 31/08/04
2004-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CONSOLIDATED PROPERTY SPECIALISTS 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 SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-12 Outstanding LUKE DUNDAS
LEGAL CHARGE 2010-12-01 PART of the property or undertaking has been released and no longer forms part of the charge LUKE ROGER DUNDAS
DEBENTURE 2009-01-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-02-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2007-12-01 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 10,723
Creditors Due Within One Year 2011-09-01 £ 665,095
Provisions For Liabilities Charges 2011-09-01 £ 1,122

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
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 SPECIALISTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Current Assets 2011-09-01 £ 588,458
Debtors 2011-09-01 £ 5,599
Fixed Assets 2011-09-01 £ 25,608
Shareholder Funds 2011-09-01 £ 62,874
Stocks Inventory 2011-09-01 £ 582,859
Tangible Fixed Assets 2011-09-01 £ 25,608

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONSOLIDATED PROPERTY SPECIALISTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSOLIDATED PROPERTY SPECIALISTS LIMITED
Trademarks
We have not found any records of CONSOLIDATED PROPERTY SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSOLIDATED PROPERTY SPECIALISTS 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 (41202 - Construction of domestic buildings) as CONSOLIDATED PROPERTY SPECIALISTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CONSOLIDATED PROPERTY SPECIALISTS 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 SPECIALISTS 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 SPECIALISTS 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.