Consultiam Property Limited

General information

Name:

Consultiam Property Ltd

Office Address:

7 Stratford Place W1C 1AY London

Number: 04906350

Incorporation date: 2003-09-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm known as Consultiam Property was created on 2003-09-21 as a Private Limited Company. The firm's registered office could be reached at London on 7 Stratford Place. Should you need to contact the firm by post, its area code is W1C 1AY. The official registration number for Consultiam Property Limited is 04906350. The firm now known as Consultiam Property Limited was known under the name Dunwilco (1097) until 2003-11-24 at which point the business name was replaced. The firm's declared SIC number is 98000 which means Residents property management. Consultiam Property Ltd filed its account information for the financial year up to 2022-05-31. The latest confirmation statement was submitted on 2023-09-21.

When it comes to this firm, the majority of director's responsibilities have been met by Anthony S. and Michael S.. Amongst these two individuals, Michael S. has supervised firm for the longest time, having been one of the many members of directors' team since 2003. Furthermore, the director's efforts are backed by a secretary - David K., who was chosen by this specific firm on 2004-05-01.

  • Previous company's names
  • Consultiam Property Limited 2003-11-24
  • Dunwilco (1097) Limited 2003-09-21

Financial data based on annual reports

Company staff

David K.

Role: Secretary

Appointed: 01 May 2004

Latest update: 10 February 2024

Anthony S.

Role: Director

Appointed: 21 November 2003

Latest update: 10 February 2024

Michael S.

Role: Director

Appointed: 21 October 2003

Latest update: 10 February 2024

People with significant control

Executives who have control over the firm are as follows: Anthony S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Michael S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Michael S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 28 August 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 September 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 23 August 2016
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 20 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 20 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Extension of accounting period to 2022/05/31 from 2021/11/30 (AA01)
filed on: 9th, November 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

3rd Floor 37 Duke Street

Post code:

W1U 1LN

City / Town:

London

HQ address,
2013

Address:

3rd Floor 37 Duke Street

Post code:

W1U 1LN

City / Town:

London

HQ address,
2014

Address:

3rd Floor 37 Duke Street

Post code:

W1U 1LN

City / Town:

London

HQ address,
2015

Address:

3rd Floor 37 Duke Street

Post code:

W1U 1LN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Similar companies nearby

Closest companies