UKBizDB.co.uk

CONCORDE PROPERTIES LIMITED

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

This company is commonly known as Concorde Properties Limited. The company was founded 29 years ago and was given the registration number 02947216. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CONCORDE PROPERTIES LIMITED
Company Number:02947216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 July 1994
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

Secretary29 October 1996Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

Director11 July 1994Active
25 Eardley Road, Belvedere, DA17 6EX

Secretary11 July 1994Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary11 July 1994Active
1a Wallis Close, Wilmington, Dartford, DA2 7BE

Director11 July 1994Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director11 July 1994Active

People with Significant Control

Mr Anthony Brian Kench
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tracey Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP
Nature of control:
  • Ownership of shares 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 (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
2022-11-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-24Resolution

Resolution.

Download
2021-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-10-05Address

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

Download
2018-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-01Insolvency

Liquidation voluntary statement of affairs.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Change account reference date company previous extended.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Persons with significant control

Change to a person with significant control.

Download
2017-09-04Persons with significant control

Change to a person with significant control.

Download
2017-09-04Persons with significant control

Change to a person with significant control.

Download
2017-09-04Persons with significant control

Change to a person with significant control.

Download
2017-09-04Persons with significant control

Change to a person with significant control.

Download
2017-09-01Persons with significant control

Change to a person with significant control.

Download
2017-09-01Officers

Change person director company with change date.

Download
2017-09-01Officers

Change person secretary company with change date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.