Company number 01272119
Status Active
Incorporation Date 6 August 1976
Company Type Private Limited Company
Address SOMERFORD BUILDINGS, NORFOLK STREET, SUNDERLAND, TYNE & WEAR, SR1 1EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CONSULTUS (BUILDING CONSULTANTS) LIMITED are www.consultusbuildingconsultants.co.uk, and www.consultus-building-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Consultus Building Consultants Limited is a Private Limited Company.
The company registration number is 01272119. Consultus Building Consultants Limited has been working since 06 August 1976.
The present status of the company is Active. The registered address of Consultus Building Consultants Limited is Somerford Buildings Norfolk Street Sunderland Tyne Wear Sr1 1ee. . SAMPLE, Jean is a Secretary of the company. GRAHAM, Jean Gaye is a Director of the company. SAMPLE, Jean is a Director of the company. SAMPLE, John Alexander is a Director of the company. Secretary SAMPLE, John Alexander has been resigned. Director SAMPLE, Jean has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Jean Gaye Graham
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CONSULTUS (BUILDING CONSULTANTS) LIMITED Events
03 Apr 2017
Total exemption full accounts made up to 31 December 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Appointment of Mrs Jean Gaye Graham as a director on 12 January 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
...
... and 103 more events
30 Oct 1986
Secretary resigned;director resigned;new director appointed
09 May 1986
Accounts for a small company made up to 30 November 1984
09 May 1986
Accounts for a small company made up to 30 November 1983
07 May 1986
Return made up to 31/12/85; full list of members
06 Aug 1976
Incorporation
31 July 1998
Deed of legal charge
Delivered: 7 August 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings on the north side of grey street…
31 July 1998
Assignment by way of charge
Delivered: 7 August 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles and interests to all monies under the…
22 January 1993
Deed of assignment of rental income
Delivered: 1 February 1993
Status: Satisfied
on 11 September 1998
Persons entitled: Ucb Bank PLC
Description: The benefit of all rents payable under the lease dated ist…
22 January 1993
Residual floating charge
Delivered: 1 February 1993
Status: Satisfied
on 11 September 1998
Persons entitled: Ucb Bank PLC
Description: Undertaking and all property and assets present and future…
5 November 1987
Debenture
Delivered: 23 November 1987
Status: Satisfied
on 16 March 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1987
Mortgage
Delivered: 23 November 1987
Status: Satisfied
on 16 March 2004
Persons entitled: Lloyds Bank PLC
Description: Gateway food market newbottle street houghton le spring…
14 October 1987
Legal charge
Delivered: 19 October 1987
Status: Satisfied
on 11 September 1998
Persons entitled: Commercial Financial Services Limited
Description: F/H land on the west side of newbottle street…
18 June 1987
Legal mortgage
Delivered: 25 June 1987
Status: Satisfied
on 15 July 1999
Persons entitled: Mount Credit Corporation Limited
Description: Land on the west side of newbottle street, houghton le…
10 April 1987
Legal charge
Delivered: 15 April 1987
Status: Satisfied
on 15 July 1999
Persons entitled: Frank Bellingham
Description: 157/163 ground floor and 1/12 inclusive and flats 1-15 and…
12 January 1987
Mortgage
Delivered: 30 January 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: One half of the net proceeds of sale (after payment of any…
14 November 1986
Legal mortgage
Delivered: 24 November 1986
Status: Satisfied
Persons entitled: Mount Credit Corporation Limited
Description: Land lying on the west side of newbottle street, houghton…
15 September 1986
Legal mortgage
Delivered: 1 October 1986
Status: Satisfied
Persons entitled: Mount Credit Corporation Limited
Description: Land on the north side of grey st., Houghton le spring tyne…
10 March 1986
Legal charge
Delivered: 11 March 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and premises at junction of prince edward road and…
17 September 1985
Legal mortgage
Delivered: 20 September 1985
Status: Satisfied
on 15 July 1999
Persons entitled: Mount Credit Corporation Limited
Description: Land on west side of centenary avenue, prince edward road…
10 July 1985
Legal charge
Delivered: 17 July 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All that f/hold premises situate and being known as no. 173…
10 April 1985
Legal mortgage
Delivered: 11 April 1985
Status: Satisfied
on 15 July 1999
Persons entitled: Mount Credit Corporation Limited
Description: F/H land & premises situate at the junction of centenary…
8 February 1985
Legal mortgage
Delivered: 15 February 1985
Status: Satisfied
on 15 July 1999
Persons entitled: Mount Credit Corporation Limited
Description: Land & premises at the junction of centenary avenue &…
13 June 1984
Legal charge
Delivered: 14 June 1984
Status: Satisfied
on 15 July 1999
Persons entitled: Exeter Trust Limited
Description: F/Hold land & premises nos 155-163 (odd) high street…
15 November 1983
Legal mortgage
Delivered: 16 November 1983
Status: Satisfied
Persons entitled: Mount Credit Corporation Limited
Description: F/Hold 153-163 (odd) and 166 high street, wrekenton…
17 February 1983
Legal charge
Delivered: 18 February 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: (1) f/hold piece of land situate at high street, wrekenton…
15 May 1980
Legal charge
Delivered: 19 May 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 173 sunderland road, south shields, tyne & wear. Title no…