CONCEPTUNIT PROPERTY MANAGEMENT LIMITED

CONCEPTUNIT PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONCEPTUNIT PROPERTY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03772912
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONCEPTUNIT PROPERTY MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CONCEPTUNIT PROPERTY MANAGEMENT LIMITED located?

    Registered Office Address
    c/o FULLERS COMMERCE
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONCEPTUNIT PROPERTY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONCEPTUNIT PROPERTY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for CONCEPTUNIT PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Apr 27, 2025 with updates

    4 pagesCS01

    Termination of appointment of Gary Philip Anderson as a director on Apr 04, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 27, 2022 with updates

    4 pagesCS01

    Director's details changed for Mrs Stephanie Joy West on Apr 29, 2022

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 27, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    7 pagesAA

    Micro company accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Apr 27, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Apr 27, 2017 with updates

    6 pagesCS01

    Registered office address changed from Flat 4 2 Russell Hill Road Purley Surrey CR8 2XL England to C/O Fullers Commerce Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on Oct 05, 2016

    1 pagesAD01

    Appointment of Mr Gary Philip Anderson as a director on Oct 01, 2016

    2 pagesAP01

    Appointment of Mr Mark Peter Fuller as a secretary on Oct 01, 2016

    2 pagesAP03

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Apr 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 10
    SH01

    Who are the officers of CONCEPTUNIT PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLER, Mark Peter
    c/o Fullers Commerce
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Secretary
    c/o Fullers Commerce
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    215582020001
    EVERSON, Stephanie Joy
    2
    Russell Hill Road
    CR8 2XL Purley
    Flat 4
    Surrey
    England
    Director
    2
    Russell Hill Road
    CR8 2XL Purley
    Flat 4
    Surrey
    England
    EnglandBritish198055610002
    PURI, Nakul
    Flat 4
    2 Russell Hill Road
    CR8 2XL Purley
    Surrey
    Secretary
    Flat 4
    2 Russell Hill Road
    CR8 2XL Purley
    Surrey
    British85966000001
    GARDWELL SECRETARIES LIMITED
    11 Catherine Place
    Westminster
    SW1E 6DX London
    Secretary
    11 Catherine Place
    Westminster
    SW1E 6DX London
    78097880001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Gary Philip
    c/o Fullers Commerce
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Director
    c/o Fullers Commerce
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    EnglandBritish106876940002
    BISHOP, Peter
    82 Caterham Drive
    CR5 1JH Coulsdon
    Surrey
    Director
    82 Caterham Drive
    CR5 1JH Coulsdon
    Surrey
    British46509330001
    REMANOUS, Dianne
    Flat 5 2 Russell Hill Road
    CR8 2XL Purley
    Surrey
    Director
    Flat 5 2 Russell Hill Road
    CR8 2XL Purley
    Surrey
    United KingdomAustralian85965860001
    SINGH, Satbir
    Flat 2 2 Russell Hill Road
    CR8 2XL Purley
    Surrey
    Director
    Flat 2 2 Russell Hill Road
    CR8 2XL Purley
    Surrey
    British85966170001
    SUGRUE, Aidan Francis
    Flat 4 2 Russell Hill Road
    CR8 2XL Purley
    Surrey
    Director
    Flat 4 2 Russell Hill Road
    CR8 2XL Purley
    Surrey
    United KingdomBritish85966360001
    THOMPSON, Vanessa Cherie
    Flat 3 2 Russell Hill Road
    CR8 2XL Purley
    Surrey
    Director
    Flat 3 2 Russell Hill Road
    CR8 2XL Purley
    Surrey
    British85966120001
    GARDWELL NOMINEES LIMITED
    11 Catherine Place
    Westminster
    SW1E 6DX London
    Director
    11 Catherine Place
    Westminster
    SW1E 6DX London
    78391830001
    GARDWELL SECRETARIES LIMITED
    11 Catherine Place
    Westminster
    SW1E 6DX London
    Director
    11 Catherine Place
    Westminster
    SW1E 6DX London
    78097880001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of CONCEPTUNIT PROPERTY MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Peter Fuller
    c/o FULLERS COMMERCE
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Apr 02, 2017
    c/o FULLERS COMMERCE
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0