UKBizDB.co.uk

CONCISE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Concise Property Management Limited. The company was founded 31 years ago and was given the registration number 02760665. The firm's registered office is in LONDON. You can find them at Churchill House, 137-139 Brent Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CONCISE PROPERTY MANAGEMENT LIMITED
Company Number:02760665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1992
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Churchill House, 137-139 Brent Street, London, NW4 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queen Victoria Street, London, England, EC4V 4BE

Secretary12 March 2004Active
Denmoss House, 10 Greenland Street, London, England, NW1 0ND

Director02 August 2016Active
Denmoss House, 10 Greenland Street, London, NW1 0ND

Director16 May 1995Active
Denmoss House, 10 Greenland Street, London, NW1 0ND

Director08 December 1992Active
Denmoss House, 10 Greenland Street, London, NW1 0ND

Director09 March 1998Active
36 Manchuria Road, London, SW11 6AE

Secretary-Active
24 Foxglove Close, Hatfield, AL10 8PH

Secretary29 September 2003Active
6 Mawson Place, Baldwins Gardens, London, EC1N 7SD

Secretary09 March 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 October 1992Active
24 Foxglove Close, Hatfield, AL10 8PH

Director29 September 2003Active
6 Northfield Road, Ealing, London, W13 9SY

Director02 February 1998Active
Denmoss House, 10 Greenland Street, London, NW1 0ND

Director08 December 1992Active
10, Greenland Street, London, United Kingdom, NW1 0ND

Corporate Director22 September 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 October 1992Active

People with Significant Control

Dragonpark Ltd
Notified on:30 October 2016
Status:Active
Country of residence:England
Address:Denmoss House, 10 Greenland Street, London, England, NW1 0ND
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Accounts

Change account reference date company previous shortened.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Address

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

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-06-13Officers

Change person director company with change date.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Mortgage

Mortgage satisfy charge full.

Download
2017-03-15Mortgage

Mortgage satisfy charge full.

Download
2017-03-15Mortgage

Mortgage satisfy charge full.

Download
2017-03-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.