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.
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 | : |
|
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, SW1P 4QP | Director | 06 November 2007 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 28 September 2018 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP | Secretary | 06 January 2006 | Active |
10 Dyke Close, Hove, BN3 6DB | Secretary | 13 February 2003 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 03 May 2005 | Active |
Thorpe House 105 Mycenae Road, Blackheath, London, SE3 7RX | Secretary | 08 March 1999 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 02 February 1999 | Active |
8 Belgrave Road, London, SW13 9NS | Director | 08 March 1999 | Active |
4 Devonshire Mews South, London, W1G 6QW | Director | 13 February 2003 | 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 | 13 February 2003 | Active |
The Orchard California Lane, Bushey Heath, WD23 1ES | Director | 08 March 1999 | 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 |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 03 May 2005 | 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 |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 02 February 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type small. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | 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 |
2021-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type small. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-07-16 | Officers | Termination secretary company with name termination date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-01-12 | 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 |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.