CONSENSUS CAPITAL GROUP LIMITED
Buying and selling of own real estate
CONSENSUS CAPITAL GROUP LIMITED
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Registered Address
10 Craigmillar Park Edinburgh EH16 5NE Scotland
Full company profile for CONSENSUS CAPITAL GROUP LIMITED (SC400368), an active financial services company based in Edinburgh, Scotland. Incorporated 26 May 2011. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£26.57k
Net Assets
£9.18M
Total Liabilities
£13.59M
Turnover
N/A
Employees
8
Debt Ratio
60%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Connor, Nicola Dawn | Director | British | England | 25 Mar 2021 | Active |
| Lee, Joseph Meng Loong | Director | British | Scotland | 16 Jun 2016 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Joseph Meng Loong Lee
British
- Significant Influence Or Control
Mark Anthony Emlick
British
- Significant Influence Or Control
Mr Mark Anthony Emlick
British
- Significant Influence Or Control
Mr Joseph Meng Loong Lee
British
- Significant Influence Or Control
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
East House, 74 High Street, Rolvenden, Cranbrook (TN17 4LW) ASHFORD | Freehold | - | 7 Oct 2021 |
part of East House, High Street, Rolvenden ASHFORD | Freehold | - | 7 Oct 2021 |
57 High Street, Stone (ST15 8AH) STAFFORD | Freehold | £520,000 | 11 Feb 2019 |
10 Burrowgate, Penrith (CA11 7TE) WESTMORLAND AND FURNESS | Leasehold | £150,000 | 24 Jan 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Mar 2026 | Confirmation Statement | Confirmation statement made on 26 Feb 2026 with no updates | |
| 31 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 18 Dec 2025 | Officers | Change to director Miss Nicola Dawn Emlick on 2 Sept 2023 | |
| 18 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 29 Oct 2025 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 26 Feb 2026 with no updates
Annual accounts made up to 31 Mar 2025
Change to director Miss Nicola Dawn Emlick on 2 Sept 2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 26 Feb 2026 with no updates
1 months ago on 11 Mar 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 31 Dec 2025
Change to director Miss Nicola Dawn Emlick on 2 Sept 2023
4 months ago on 18 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 18 Nov 2025
Mortgage Satisfy Charge Full
6 months ago on 29 Oct 2025
