Consolidated Property Wilmslow Limited ALDERLEY EDGE


Founded in 1986, Consolidated Property Wilmslow, classified under reg no. 01997495 is an active company. Currently registered at 56 London Road SK9 7DZ, Alderley Edge the company has been in the business for thirty eight years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 3 directors in the the firm, namely Sally T., William M. and Peter D.. In addition one secretary - William M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Patricia D. who worked with the the firm until 12 June 2001.

Consolidated Property Wilmslow Limited Address / Contact

Office Address 56 London Road
Town Alderley Edge
Post code SK9 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01997495
Date of Incorporation Fri, 7th Mar 1986
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Sally T.

Position: Director

Appointed: 26 October 2014

William M.

Position: Director

Appointed: 16 November 2006

William M.

Position: Secretary

Appointed: 12 June 2001

Peter D.

Position: Director

Appointed: 30 November 1991

Jennifer D.

Position: Director

Appointed: 27 October 2014

Resigned: 21 April 2015

Martin R.

Position: Director

Appointed: 27 September 2014

Resigned: 16 March 2020

Suzana F.

Position: Director

Appointed: 27 June 2011

Resigned: 27 October 2014

Christodoulos V.

Position: Director

Appointed: 14 December 2009

Resigned: 27 October 2014

Nicole K.

Position: Director

Appointed: 14 December 2009

Resigned: 27 June 2011

Andrew J.

Position: Director

Appointed: 15 December 2006

Resigned: 29 December 2006

Patricia D.

Position: Secretary

Appointed: 30 November 1991

Resigned: 12 June 2001

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Sally T. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Peter D. This PSC has significiant influence or control over the company,.

Sally T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Peter D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand31 895 26516 087 34013 316 5246 594 33524 611 06121 786 544
Current Assets82 274 00480 787 48673 759 80570 555 72272 805 62870 285 648
Debtors50 378 73964 700 14660 443 28163 961 38748 194 56748 499 104
Other Debtors728 73914 336 11614 270 0761 891 2955 803 3847 053 397
Property Plant Equipment65 08350 88535 57315 7516 4652 876
Other
Accumulated Depreciation Impairment Property Plant Equipment64 77485 913108 182131 390140 676144 265
Additions Other Than Through Business Combinations Property Plant Equipment 6 9407 6163 386  
Amounts Owed By Related Parties49 650 00050 010 18945 780 51561 699 15642 076 80441 190 252
Average Number Employees During Period 17191786
Corporation Tax Payable180 981   13 63548 393
Corporation Tax Recoverable 85 213100 607100 607  
Creditors433 516181 074187 098228 912221 517199 532
Dividends Paid174 851493 524    
Fixed Assets10 350 08410 335 88616 696 39920 729 87515 382 21216 250 714
Future Minimum Lease Payments Under Non-cancellable Operating Leases183 600142 800105 40093 77086 83779 904
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -91 953-80 693-98 142-119 801 
Increase From Depreciation Charge For Year Property Plant Equipment 21 13922 53123 2089 2863 589
Investment Property3 250 0003 250 0003 250 0003 565 2553 801 1934 147 802
Investment Property Fair Value Model3 250 0003 250 0003 250 0003 565 2553 801 1934 147 802
Investments 7 035 00113 410 82617 148 86911 574 55412 100 036
Investments Fixed Assets7 035 0017 035 00113 410 82617 148 86911 574 55412 100 036
Investments In Group Undertakings Participating Interests 7 035 0017 035 1017 035 2022 000 2032 000 203
Net Current Assets Liabilities81 840 48880 606 41273 572 70770 326 81072 584 11170 086 116
Other Creditors15 66138 48214 63014 43615 35513 752
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  263   
Other Disposals Property Plant Equipment  659   
Other Investments Other Than Loans  6 375 72510 113 6679 574 35110 099 833
Other Taxation Social Security Payable214 444114 129117 347101 47499 883111 275
Profit Loss3 879 328-754 750    
Property Plant Equipment Gross Cost129 858136 798143 755147 141147 141 
Total Assets Less Current Liabilities92 190 57290 942 29890 269 10691 056 68587 966 32386 336 830
Trade Creditors Trade Payables22 43028 46355 121113 00292 64426 112
Trade Debtors Trade Receivables 268 628292 083270 329314 379255 455

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 21st, March 2024
Free Download (11 pages)

Company search

Advertisements