ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Consortium Property Venture Fund General Partner No 1 Limited

Consortium Property Venture Fund General Partner No 1 Limited is an active company incorporated on 20 July 2006 with the registered office located in Amersham, Buckinghamshire. Consortium Property Venture Fund General Partner No 1 Limited was registered 19 years ago.
Status
Active
Active since 17 years ago
Company No
05882841
Private limited company
Age
19 years
Incorporated 20 July 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 July 2025 (3 months ago)
Next confirmation dated 23 July 2026
Due by 6 August 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
1 Church Street
Amersham
HP7 0DB
England
Address changed on 16 Aug 2025 (2 months ago)
Previous address was First Floor 11 Argyll Street London W1F 7th United Kingdom
Telephone
02074370200
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Aug 1972
Director • Chartered Surveyor • British • Lives in UK • Born in Feb 1972
Consortium Corporate Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St Vincent Reserve (UK) General Partner Limited
Consortium Directors Ltd, Benjamin David Hobbs, and 2 more are mutual people.
Active
Napier Capital General Partner No 11 Limited
Consortium Directors Ltd, Benjamin David Hobbs, and 2 more are mutual people.
Active
Napier Capital General Partner No 13 Limited
Consortium Directors Ltd, Benjamin David Hobbs, and 2 more are mutual people.
Active
Consortium No 2 Limited
Consortium Directors Ltd, Benjamin David Hobbs, and 1 more are mutual people.
Active
Napier Capital Nominees No 11 Limited
Consortium Directors Ltd, Benjamin David Hobbs, and 1 more are mutual people.
Active
Consortium No 1 Limited
Consortium Directors Ltd, Benjamin David Hobbs, and 1 more are mutual people.
Active
Consortium Corporate Holdings Limited
Consortium Directors Ltd, Benjamin David Hobbs, and 1 more are mutual people.
Active
Consortium Nominees No 2 Limited
Consortium Directors Ltd, Benjamin David Hobbs, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Winchley Secretarial Ltd Details Changed
18 Days Ago on 10 Oct 2025
Mr Hugh Richard Saunders Appointed
29 Days Ago on 29 Sep 2025
Registered Address Changed
2 Months Ago on 16 Aug 2025
Confirmation Submitted
2 Months Ago on 7 Aug 2025
Full Accounts Submitted
9 Months Ago on 22 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 3 Aug 2024
Full Accounts Submitted
1 Year 9 Months Ago on 23 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 26 Jul 2023
Full Accounts Submitted
2 Years 9 Months Ago on 25 Jan 2023
Confirmation Submitted
3 Years Ago on 18 Aug 2022
Get Credit Report
Discover Consortium Property Venture Fund General Partner No 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Winchley Secretarial Ltd on 10 October 2025
Submitted on 13 Oct 2025
Appointment of Mr Hugh Richard Saunders as a director on 29 September 2025
Submitted on 29 Sep 2025
Registered office address changed from First Floor 11 Argyll Street London W1F 7th United Kingdom to 1 Church Street Amersham HP7 0DB on 16 August 2025
Submitted on 16 Aug 2025
Confirmation statement made on 23 July 2025 with no updates
Submitted on 7 Aug 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 22 Jan 2025
Confirmation statement made on 23 July 2024 with no updates
Submitted on 3 Aug 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 23 Jan 2024
Confirmation statement made on 23 July 2023 with no updates
Submitted on 26 Jul 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 25 Jan 2023
Confirmation statement made on 23 July 2022 with no updates
Submitted on 18 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year