UKBizDB.co.uk

CONCOURSE FM LTD

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

This company is commonly known as Concourse Fm Ltd. The company was founded 16 years ago and was given the registration number 06452698. The firm's registered office is in LONDON. You can find them at 3rd Floor 99 Charterhouse Street, Farringdon, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CONCOURSE FM LTD
Company Number:06452698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3rd Floor 99 Charterhouse Street, Farringdon, London, England, EC1M 6HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 99 Charterhouse Street, Farringdon, London, England, EC1M 6HR

Director05 April 2022Active
3rd Floor, 99 Charterhouse Street, Farringdon, London, England, EC1M 6HR

Director29 November 2019Active
Cavendish House, Cross Street, Sale, United Kingdom, M33 7BU

Secretary13 December 2007Active
The Green Sand Foundary, 99 Water Lane, Leeds, England, LS11 5QN

Director29 November 2019Active
Cavendish House, Cross Street, Sale, United Kingdom, M33 7BU

Director06 August 2018Active
Cavendish House, Cross Street, Sale, United Kingdom, M33 7BU

Director06 August 2018Active
3rd Floor, 99 Charterhouse Street, Farringdon, London, England, EC1M 6HR

Director13 December 2007Active
Cavendish House, Cross Street, Sale, United Kingdom, M33 7BU

Director04 August 2015Active
Sheltons Barn, Wilford Road, Ruddington, Nottingham, NG11 6NB

Director13 December 2007Active

People with Significant Control

The Gdm Group Limited
Notified on:03 May 2022
Status:Active
Country of residence:United Kingdom
Address:99 Charterhouse Street, London, United Kingdom, EC1M 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gdm Investment Holdings Ltd
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:99, Charterhouse Street, London, England, EC1M 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Southerns Limited
Notified on:27 February 2020
Status:Active
Country of residence:England
Address:The Green Sand Foundry, 99 Water Lane, Leeds, England, LS11 5QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Styles & Wood Group Limited
Notified on:06 August 2018
Status:Active
Country of residence:United Kingdom
Address:Cavendish House, Cross Street, Sale, United Kingdom, M33 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Graham Riche
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:English
Country of residence:United Kingdom
Address:Cavendish House, Cross Street, Sale, United Kingdom, M33 7BU
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type small.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-03-15Accounts

Accounts with accounts type small.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Accounts

Accounts with accounts type small.

Download
2022-05-04Change of name

Certificate change of name company.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-06-23Auditors

Auditors resignation company.

Download
2021-01-13Resolution

Resolution.

Download
2021-01-13Incorporation

Memorandum articles.

Download
2021-01-13Change of constitution

Statement of companys objects.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Address

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

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type group.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.