This company is commonly known as Concorde Sixth Regents Park Limited. The company was founded 21 years ago and was given the registration number 04617256. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, England. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CONCORDE SIXTH REGENTS PARK LIMITED |
---|---|---|
Company Number | : | 04617256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Cornhill, London, England, EC3V 3QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 28 September 2018 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 06 October 2022 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP | Secretary | 06 January 2006 | Active |
10 Dyke Close, Hove, BN3 6DB | Secretary | 16 December 2002 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 03 May 2005 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 13 December 2002 | Active |
4 Devonshire Mews South, London, W1G 6QW | Director | 16 December 2002 | Active |
York Lodge, High Wood Hill Mill, London, NW7 4HA | Director | 30 June 2003 | Active |
2 Marcilly Road, Wandsworth, London, SW18 2HS | Director | 03 May 2005 | Active |
25, Bracknell Gardens, London, NW3 7EE | Director | 16 December 2002 | Active |
23 Daneswood Close, Weybridge, KT13 9AY | Director | 03 May 2005 | Active |
4th, Floor, Millbank Tower 21-24 Millbank, London, England, SW1P 4QP | Director | 15 July 2011 | Active |
74, Highbury Park, London, N5 2XE | Director | 03 May 2005 | Active |
120 East Road, London, N1 6AA | Nominee Director | 13 December 2002 | Active |
4th Floor Millbank Tower 21-24, Millbank, London, SW1P 4QP | Director | 06 January 2006 | Active |
16 Park Lane East, Reigate, RH2 8HN | Director | 03 May 2005 | Active |
47 Queensdale Road, London, W11 4SD | Director | 03 May 2005 | Active |
Gradecourt Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 73, Cornhill, London, England, EC3V 3QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type small. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type small. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-07-15 | Officers | Termination secretary company with name termination date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type small. | Download |
2015-02-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.