UKBizDB.co.uk

CONCARN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Concarn Limited. The company was founded 19 years ago and was given the registration number 05413038. The firm's registered office is in SUTTON. You can find them at Trinity Court, 34 West Street, Sutton, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CONCARN LIMITED
Company Number:05413038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Trinity Court, 34 West Street, Sutton, Surrey, England, SM1 1SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Court, West Street, Sutton, England, SM1 1SH

Secretary17 February 2009Active
Trinity Court, 34 West Street, Sutton, England, SM1 1SH

Director15 February 2009Active
Trinity Court, 34 West Street, Sutton, England, SM1 1SH

Director08 September 2021Active
Flat 3, 69 Warwick Square, London, SW1V 2AR

Secretary12 May 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 April 2005Active
Trinity Court, 34 West Street, Sutton, England, SM1 1SH

Director08 September 2021Active
Shute House, Donhead St Mary, Shatesbury, SP7 9DG

Director05 April 2006Active
59 Warwick Square, London, SW1V 2AL

Director12 May 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 April 2005Active

People with Significant Control

Mr John Henry James Lewis
Notified on:01 September 2022
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:Trinity Court, 34 West Street, Sutton, England, SM1 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lady Susan Frances Lewis
Notified on:07 September 2021
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Trinity Court, 34 West Street, Sutton, England, SM1 1SH
Nature of control:
  • Ownership of shares 50 to 75 percent
Alfred Ralph James Lewis
Notified on:06 April 2016
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:Trinity Court, 34 West Street, Sutton, England, SM1 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Henry James Lewis
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:Trinity Court, 34 West Street, Sutton, England, SM1 1SH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-04-23Officers

Change person secretary company with change date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.