Get an alert when CONSOLIDATED DEVELOPMENTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-22 (in 5mo)

Last made up 2025-10-08

Watchouts

1 item

Cash

£3M

+62.3% vs 2023

Net assets

-£11M

-105.4% lowest in 5 filed years

Employees

2

0% vs 2023

Profit before tax

-£234M

-127% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£103,046,890-£233,922,776
Net profit -£88,512,048-£205,273,312
Cash £24,441,920£12,863,064£54,140,620£1,760,938£2,857,155
Total assets less current liabilities £578,503,205£591,405,502£771,975,054£698,419,420£25,686,040
Net assets £336,192,828£306,477,078£245,400,225£194,730,343-£10,542,969
Equity £336,192,828£306,477,078£245,400,225£194,730,343-£10,542,969
Average employees 022
Wages £54,906£350,129

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

1 active · 20 resigned

Name Role Appointed Born Nationality
PIKE, Nicholas John Director 2024-11-21 Dec 1962 British
Show 20 resigned officers
Name Role Appointed Resigned
HOARE, John Secretary 2002-11-14 2006-12-22
JACKSON, Alan Crispin Secretary 1994-07-28 1996-12-06
MOORE, Edward Henry Whittingham Secretary 1994-06-15 1994-07-28
PINSHAW, Steven Jonathan Secretary 2006-12-22 2016-12-08
SAMUELS, Jeffrey Walter Secretary 1997-09-25 2002-11-14
SHAH, Jatish Secretary 1996-12-06 1997-09-25
STEWART, Arthur John Secretary 1994-03-30 1994-06-15
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1994-03-02 1994-03-30
BROKE, Philip Richard Vere Director 1994-03-30 1994-07-28
DOWLER, Nicolas Richard Arthur Director 1994-07-28 1995-03-30
EVANS, Douglas Robert Director 1994-11-25 1996-12-11
FARGIALLA, Jean Claude Nicolas Director 1994-07-28 1996-12-06
JEAN YVES PHILIPPE, Flecheux Director 1995-03-30 1996-12-06
KIRSCHEL, Laurence Grant Director 1996-12-06 2024-11-21
MARGOLIS, Simon Mark Director 1996-12-06 2000-03-29
MOORE, Edward Henry Whittingham Director 1994-06-15 1994-07-28
O NEIL, Stephen Joseph Director 1994-07-28 1996-12-06
STEWART, Arthur John Director 1994-03-30 1994-06-15
STOKES, Richard Alastair Director 1994-07-28 1996-12-06
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1994-03-02 1994-03-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Consolidated Developments Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2017-07-20 Ceased 2025-04-04
Consolidated Holdings Limited Corporate entity ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm 2017-07-20 Ceased 2017-07-20
Mr Laurence Grant Kirschel Individual Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2017-07-20

Filing timeline

Last 20 of 197 total filings

Date Type Category Description
2025-11-12 AA accounts Accounts with accounts type full PDF
2025-10-13 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-13 SH10 capital Capital variation of rights attached to shares
2025-10-13 SH10 capital Capital variation of rights attached to shares
2025-09-17 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-09-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-04-16 SH08 capital Capital name of class of shares
2025-04-16 RESOLUTIONS resolution Resolution
2025-04-16 MA incorporation Memorandum articles
2025-04-16 SH02 capital Capital alter shares subdivision
2025-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-04 CH01 officers Change person director company with change date PDF
2024-11-30 MA incorporation Memorandum articles
2024-11-30 RESOLUTIONS resolution Resolution
2024-11-22 AP01 officers Appoint person director company with name date PDF
2024-11-22 TM01 officers Termination director company with name termination date PDF
2024-11-20 AA accounts Accounts with accounts type full PDF
2024-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-03 AA accounts Accounts with accounts type small PDF
2023-04-03 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
4

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page