This company is commonly known as Concord Housing Limited. The company was founded 51 years ago and was given the registration number 01076080. The firm's registered office is in BRISTOL. You can find them at 3 Kings Court, Little King Street, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CONCORD HOUSING LIMITED |
---|---|---|
Company Number | : | 01076080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Kings Court, Little King Street, Bristol, BS1 4HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA | Corporate Secretary | 31 December 2021 | Active |
28, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA | Director | 31 December 2021 | Active |
28 Esplanade, St. Helier, Jersey, Jersey, JE4 2QP | Corporate Director | 23 December 2020 | Active |
28 Esplanade, St. Helier, Jersey, Jersey, JE4 2QP | Corporate Director | 23 December 2020 | Active |
Patchetts The Street, Puttenham, Guildford, GU3 1AU | Secretary | - | Active |
The Red House Buckholt Road, Cranham, Gloucester, GL4 8HF | Secretary | 04 June 1992 | Active |
Chalk Ridge Byfleets Lane, Warnham, Horsham, RH12 3PD | Secretary | 01 January 1996 | Active |
Timbuktu Rue Pelouse, Vale, Guernsey, GY6 8HG | Secretary | 19 October 2005 | Active |
3 Kings Court, Little King Street, Bristol, BS1 4HW | Director | 03 September 2015 | Active |
13, Castle Street, St. Helier, Jersey, England, | Director | 10 July 2014 | Active |
Patchetts The Street, Puttenham, Guildford, GU3 1AU | Director | - | Active |
The Red House Buckholt Road, Cranham, Gloucester, GL4 8HF | Director | 01 January 1998 | Active |
Oakhunger Farm, Newtown, Berkeley, GL13 9NH | Director | - | Active |
Chalkridge Byfleets Lane, Warnham, Horsham, RH12 3PD | Director | - | Active |
13 Castle Street, 13 Castle Street, St. Helier, Jersey, JE4 5UT | Director | 08 January 2018 | Active |
Jtc House, 28 Esplanade, St. Helier, Jersey, Jersey, JE4 2QP | Director | 22 June 2018 | Active |
3 Kings Court, Little King Street, Bristol, BS1 4HW | Director | 03 September 2015 | Active |
Timbuktu Rue Pelouse, Vale, Guernsey, GY6 8HG | Director | 19 October 2005 | Active |
Jtc House, 28 Esplanade, St. Helier, Jersey, JE4 2QP | Director | 27 September 2018 | Active |
Brambledown Gate Hudnall Common, Little Gaddesden, Berkhamsted, HP4 1QN | Director | 19 October 2005 | Active |
Jtc House, 28 Esplanade, St. Helier, Jersey, JE4 2QP | Director | 22 June 2018 | Active |
Chansom Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Kings Court, Little King Street, Bristol, England, BS1 4HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination secretary company with name termination date. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-09 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Officers | Appoint corporate director company with name date. | Download |
2020-12-30 | Officers | Appoint corporate director company with name date. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.