UKBizDB.co.uk

CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED

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

This company is commonly known as Concorde Sixth (ulster Terrace No 1) Limited. The company was founded 25 years ago and was given the registration number 03705729. 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.

Company Information

Name:CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED
Company Number:03705729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:73 Cornhill, London, England, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Millbank Tower 21-24, Millbank, London, SW1P 4QP

Director06 November 2007Active
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director28 September 2018Active
4th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP

Secretary06 January 2006Active
10 Dyke Close, Hove, BN3 6DB

Secretary13 February 2003Active
9 Nash Place, Penn, HP10 8ES

Secretary03 May 2005Active
Thorpe House 105 Mycenae Road, Blackheath, London, SE3 7RX

Secretary08 March 1999Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary02 February 1999Active
8 Belgrave Road, London, SW13 9NS

Director08 March 1999Active
4 Devonshire Mews South, London, W1G 6QW

Director13 February 2003Active
York Lodge, High Wood Hill Mill, London, NW7 4HA

Director30 June 2003Active
2 Marcilly Road, Wandsworth, London, SW18 2HS

Director03 May 2005Active
25, Bracknell Gardens, London, NW3 7EE

Director13 February 2003Active
The Orchard California Lane, Bushey Heath, WD23 1ES

Director08 March 1999Active
23 Daneswood Close, Weybridge, KT13 9AY

Director03 May 2005Active
4th, Floor, Millbank Tower 21-24 Millbank, London, England, SW1P 4QP

Director15 July 2011Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director03 May 2005Active
4th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP

Director06 January 2006Active
16 Park Lane East, Reigate, RH2 8HN

Director03 May 2005Active
47 Queensdale Road, London, W11 4SD

Director03 May 2005Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director02 February 1999Active

People with Significant Control

Concorde Sixth Regents Park Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:73, Cornhill, London, England, EC3V 3QQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type small.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type small.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type small.

Download
2015-02-05Address

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

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.