About

Registered Number: OC310772
Date of Incorporation: 23/12/2004 (19 years and 3 months ago)
Company Status: Active
Registered Address: 38 Borough High Street, London, SE1 1XW

 

Property Consolidation (UK) LLP was registered on 23 December 2004 and has its registered office in London, it has a status of "Active". The companies directors are listed as Sellick, Joanna Tamsin, Stephen, Jaana, Eig Limited, Estate Insurance Group Limited.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
SELLICK, Joanna Tamsin 08 December 2014 - 1
STEPHEN, Jaana 01 October 2009 30 March 2017 1
EIG LIMITED 23 December 2004 30 March 2017 1
ESTATE INSURANCE GROUP LIMITED 03 November 2016 07 December 2017 1

Filing History

Document Type Date
LLCS01 - N/A 03 January 2020
AA - Annual Accounts 17 December 2019
LLMR04 - N/A 25 January 2019
LLMR04 - N/A 25 January 2019
LLMR04 - N/A 25 January 2019
LLMR01 - N/A 23 January 2019
LLMR01 - N/A 23 January 2019
LLCS01 - N/A 10 January 2019
AA - Annual Accounts 14 December 2018
LLCS01 - N/A 25 January 2018
AA - Annual Accounts 18 December 2017
LLAP02 - Appointment of member to a Limited Liability Partnership 08 December 2017
LLTM01 - Termination of the member of a Limited Liability Partnership 08 December 2017
LLMR01 - N/A 01 August 2017
LLMR01 - N/A 01 August 2017
LLTM01 - Termination of the member of a Limited Liability Partnership 26 April 2017
LLTM01 - Termination of the member of a Limited Liability Partnership 26 April 2017
LLTM01 - Termination of the member of a Limited Liability Partnership 26 April 2017
LLCS01 - N/A 05 January 2017
AA - Annual Accounts 17 December 2016
LLAP02 - Appointment of member to a Limited Liability Partnership 16 November 2016
LLAR01 - Annual Return of a Limited Liability Partnership 06 January 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 23 December 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 23 December 2015
AA - Annual Accounts 18 December 2015
LLAR01 - Annual Return of a Limited Liability Partnership 13 January 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 13 January 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 13 January 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 13 January 2015
LLAP01 - Appointment of member to a Limited Liability Partnership 07 January 2015
AA - Annual Accounts 18 December 2014
LLAR01 - Annual Return of a Limited Liability Partnership 17 January 2014
AA - Annual Accounts 17 December 2013
LLAR01 - Annual Return of a Limited Liability Partnership 28 January 2013
AA - Annual Accounts 24 December 2012
LLAR01 - Annual Return of a Limited Liability Partnership 23 December 2011
AA - Annual Accounts 05 December 2011
LLAR01 - Annual Return of a Limited Liability Partnership 11 January 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 11 January 2011
AA - Annual Accounts 14 December 2010
LLAR01 - Annual Return of a Limited Liability Partnership 16 February 2010
AA - Annual Accounts 23 December 2009
LLAP01 - Appointment of member to a Limited Liability Partnership 13 October 2009
LLAP01 - Appointment of member to a Limited Liability Partnership 13 October 2009
LLP363 - N/A 13 March 2009
LLP288c - N/A 13 March 2009
AA - Annual Accounts 20 January 2009
LLP287 - N/A 17 October 2008
LLP395 - N/A 15 August 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 12 December 2007
363a - Annual Return 27 November 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
287 - Change in situation or address of Registered Office 28 December 2005
287 - Change in situation or address of Registered Office 19 September 2005
395 - Particulars of a mortgage or charge 29 July 2005
225 - Change of Accounting Reference Date 25 July 2005
395 - Particulars of a mortgage or charge 18 June 2005
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2019 Outstanding

N/A

A registered charge 21 January 2019 Outstanding

N/A

A registered charge 01 August 2017 Outstanding

N/A

A registered charge 01 August 2017 Outstanding

N/A

Legal charge 12 August 2008 Fully Satisfied

N/A

Debenture 26 July 2005 Fully Satisfied

N/A

Legal charge 10 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.