Company NameConsultiam Property Limited
DirectorsMichael John Sheath and Anthony Leoffler Sweeney
Company StatusActive
Company Number04906350
CategoryPrivate Limited Company
Incorporation Date21 September 2003(20 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael John Sheath
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(1 month after company formation)
Appointment Duration20 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Stratford Place
London
W1C 1AY
Director NameMr Anthony Leoffler Sweeney
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2003(2 months after company formation)
Appointment Duration20 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Stratford Place
London
W1C 1AY
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusCurrent
Appointed01 May 2004(7 months, 1 week after company formation)
Appointment Duration20 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Stratford Place
London
W1C 1AY
Secretary NameAnthony Leoffler Sweeney
NationalityBritish
StatusResigned
Appointed21 November 2003(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4DU
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address7 Stratford Place
London
W1C 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Anthony Sweeney
60.00%
Ordinary
4 at £1Michael John Sheath
40.00%
Ordinary

Financials

Year2014
Net Worth£70,644
Cash£474
Current Liabilities£402,038

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

4 October 2006Delivered on: 7 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 May 2004Delivered on: 15 May 2004
Satisfied on: 1 November 2006
Persons entitled: Eurofactor (UK) Limited

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company by way of a first fixed and floating charge.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
24 January 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
9 November 2022Previous accounting period extended from 30 November 2021 to 31 May 2022 (1 page)
28 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
4 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
19 August 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
1 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
31 August 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
27 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
21 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
29 August 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
(4 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
(4 pages)
16 September 2015Registered office address changed from 3rd Floor 37 Duke Street London W1U 1LN to 7 Stratford Place London W1C 1AY on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 3rd Floor 37 Duke Street London W1U 1LN to 7 Stratford Place London W1C 1AY on 16 September 2015 (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
22 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(4 pages)
22 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(4 pages)
30 September 2014Secretary's details changed for Mr David Stanley Kaye on 20 September 2014 (1 page)
30 September 2014Secretary's details changed for Mr David Stanley Kaye on 20 September 2014 (1 page)
15 September 2014Director's details changed for Anthony Leoffler Sweeney on 14 September 2014 (2 pages)
15 September 2014Director's details changed for Mr Michael John Sheath on 10 September 2014 (2 pages)
15 September 2014Director's details changed for Anthony Leoffler Sweeney on 14 September 2014 (2 pages)
15 September 2014Director's details changed for Mr Michael John Sheath on 10 September 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
8 November 2013Director's details changed for Mr Michael John Sheath on 20 September 2013 (2 pages)
8 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(5 pages)
8 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(5 pages)
8 November 2013Director's details changed for Mr Michael John Sheath on 20 September 2013 (2 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
14 December 2012Director's details changed for Michael John Sheath on 30 November 2012 (3 pages)
14 December 2012Director's details changed for Michael John Sheath on 30 November 2012 (3 pages)
1 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 September 2012Director's details changed for Michael John Sheath on 27 September 2012 (2 pages)
28 September 2012Director's details changed for Michael John Sheath on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Michael John Sheath on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Michael John Sheath on 27 September 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
9 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 December 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Anthony Leoffler Sweeney on 21 September 2010 (2 pages)
29 September 2010Director's details changed for Anthony Leoffler Sweeney on 21 September 2010 (2 pages)
16 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
13 November 2009Registered office address changed from 1St Floor 37 Duke Street London W1U 1LN on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 1St Floor 37 Duke Street London W1U 1LN on 13 November 2009 (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 October 2008Return made up to 21/09/08; full list of members (4 pages)
16 October 2008Return made up to 21/09/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 October 2007Return made up to 21/09/07; no change of members (7 pages)
1 October 2007Return made up to 21/09/07; no change of members (7 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 November 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Return made up to 21/09/06; full list of members (7 pages)
3 October 2006Return made up to 21/09/06; full list of members (7 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 October 2005Return made up to 21/09/05; full list of members (7 pages)
6 October 2005Return made up to 21/09/05; full list of members (7 pages)
12 October 2004Return made up to 21/09/04; full list of members (7 pages)
12 October 2004Return made up to 21/09/04; full list of members (7 pages)
9 August 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
9 August 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
14 June 2004Registered office changed on 14/06/04 from: 5TH floor north west wing bush house aldwych london WC2B 4EZ (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (1 page)
14 June 2004New secretary appointed (1 page)
14 June 2004Registered office changed on 14/06/04 from: 5TH floor north west wing bush house aldwych london WC2B 4EZ (1 page)
14 June 2004Secretary resigned (1 page)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
10 December 2003Ad 21/11/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003Ad 21/11/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
10 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
24 November 2003Company name changed dunwilco (1097) LIMITED\certificate issued on 24/11/03 (2 pages)
24 November 2003Company name changed dunwilco (1097) LIMITED\certificate issued on 24/11/03 (2 pages)
21 September 2003Incorporation (21 pages)
21 September 2003Incorporation (21 pages)