Consensus 2013 Properties Limited

DataGardener
live
Micro

Consensus 2013 Properties Limited

10389454Private Limited With Share Capital

3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, CO49PE
Incorporated

22/09/2016

Company Age

9 years

Directors

3

Employees

SIC Code

87900

Risk

very low risk

Company Overview

Registration, classification & business activity

Consensus 2013 Properties Limited (10389454) is a private limited with share capital incorporated on 22/09/2016 (9 years old) and registered in colchester, CO49PE. The company operates under SIC code 87900 - other residential care activities n.e.c..

Private Limited With Share Capital
SIC: 87900
Micro
Incorporated 22/09/2016
CO49PE

Financial Overview

Total Assets

£2.06M

Liabilities

£106.0K

Net Assets

£1.95M

Turnover

£217.0K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

54
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:07-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-04-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-06-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:23-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-11-2016
Incorporation Company
Category:Incorporation
Date:22-09-2016

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date29/08/2025
Latest Accounts31/03/2025

Trading Addresses

3 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, CO49PERegistered
654 The Crescent, Colchester Business Park, Colchester, Essex, CO49YQ

Contact

caringhomes.org
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, CO49PE