Consolidated Property Corporation Inc. Limited LONDON


Consolidated Property Corporation Inc started in year 1993 as Private Limited Company with registration number 02801158. The Consolidated Property Corporation Inc company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW7 4AG.

The firm has one director. Laurence K., appointed on 12 March 1993. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Consolidated Property Corporation Inc. Limited Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02801158
Date of Incorporation Fri, 12th Mar 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Laurence K.

Position: Director

Appointed: 12 March 1993

Steven P.

Position: Secretary

Appointed: 22 December 2006

Resigned: 08 December 2016

John H.

Position: Secretary

Appointed: 14 November 2002

Resigned: 22 December 2006

Jeffrey S.

Position: Secretary

Appointed: 25 September 1997

Resigned: 14 November 2002

Simon M.

Position: Secretary

Appointed: 31 December 1994

Resigned: 25 September 1997

Simon M.

Position: Director

Appointed: 13 April 1994

Resigned: 30 June 1994

Jeffrey S.

Position: Secretary

Appointed: 29 April 1993

Resigned: 31 December 1994

Paul C.

Position: Secretary

Appointed: 12 March 1993

Resigned: 29 April 1993

Paul C.

Position: Director

Appointed: 12 March 1993

Resigned: 29 April 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Cpc Inc Company Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Laurence K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Cpc Inc Holdings Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Cpc Inc Company Limited

3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 10576395
Notified on 20 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Laurence K.

Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cpc Inc Holdings Limited

3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 10575837
Notified on 20 July 2017
Ceased on 20 July 2017
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand155 62963 308678 416445 7331 095 683
Current Assets24 448 15324 558 60124 269 83625 786 20511 821 164
Debtors24 292 52422 786 09622 111 39125 340 47210 725 481
Net Assets Liabilities36 826 35136 729 94335 811 77933 646 24728 751 931
Other Debtors1 938 3661 709 1971 480 0291 250 8621 021 695
Property Plant Equipment3 6543 1072 6412 2451 909
Other
Accrued Liabilities Deferred Income458 759637 836423 8681 089 184350 514
Accumulated Depreciation Impairment Property Plant Equipment103 319103 866104 332104 728105 064
Amounts Owed By Related Parties21 667 94522 154 13121 703 75222 044 2989 031 168
Amounts Owed To Group Undertakings   742403 413
Bank Borrowings Overdrafts21 383 54121 454 19021 525 03321 595 6827 958 889
Corporation Tax Recoverable19 231    
Creditors21 383 54121 454 19021 525 03322 750 2908 811 319
Fixed Assets40 703 65440 703 10740 702 64140 702 24533 251 909
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -7 450 000
Increase From Depreciation Charge For Year Property Plant Equipment 547466396336
Investment Property40 700 00040 700 00040 700 00040 700 00033 250 000
Investment Property Fair Value Model40 700 00040 700 00040 700 00040 700 00033 250 000
Net Current Assets Liabilities23 879 36823 854 15623 757 1363 035 9153 009 845
Number Shares Issued Fully Paid100100   
Other Creditors324 8941 300  
Other Taxation Social Security Payable54 48561 46786 88463 72363 570
Property Plant Equipment Gross Cost106 973106 973106 973106 973 
Provisions For Liabilities Balance Sheet Subtotal6 373 1306 373 1307 122 96510 091 9137 509 823
Total Assets Less Current Liabilities64 583 02264 557 26364 459 77743 738 16036 261 754
Trade Creditors Trade Payables55 50924864895934 933
Trade Debtors Trade Receivables404 100401 291152 979306 29359 263

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements