UKBizDB.co.uk

CONCERTO MANAGEMENT LIMITED

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

This company is commonly known as Concerto Management Limited. The company was founded 4 years ago and was given the registration number 12172481. The firm's registered office is in ELM. You can find them at Grove House, Main Road, Elm, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CONCERTO MANAGEMENT LIMITED
Company Number:12172481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Grove House, Main Road, Elm, England, PE14 0AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director23 August 2019Active
7, Bell Yard, London, England, WC2A 2JR

Director23 August 2019Active
The Barns, Teggs Nose Farm, Broadcar Road, Macclesfield, England, SK11 0AQ

Director23 September 2020Active

People with Significant Control

Toccata Bella Limited
Notified on:24 June 2022
Status:Active
Country of residence:England
Address:7, Beech Road, Weybridge, England, KT13 9QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clivedon Grove Holdings Limited
Notified on:24 June 2022
Status:Active
Country of residence:England
Address:53, Walton Road, Wisbech, England, PE13 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Marc Atkinson
Notified on:23 September 2020
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:The Barn, Teggs Nose Farm, Macclesfield, England, SK11 0AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Orchestra Holdings Limited
Notified on:23 August 2019
Status:Active
Country of residence:England
Address:Grove House, Main Road, Elm, England, PE14 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Pearse
Notified on:23 August 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:111, Lyndhurst Avenue, Twickenham, England, TW2 6BH
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mr Stephen John Rhodes
Notified on:23 August 2019
Status:Active
Date of birth:June 1964
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-15Resolution

Resolution.

Download
2024-04-15Address

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

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-12-29Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Address

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

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Accounts

Change account reference date company previous extended.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.