CONCEPTUNIT PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | CONCEPTUNIT PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03772912 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CONCEPTUNIT PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONCEPTUNIT PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for CONCEPTUNIT PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gary Philip Anderson as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 27, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Stephanie Joy West on Apr 29, 2022 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2017 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Gary Philip Anderson as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Peter Fuller as a secretary on Oct 01, 2016 | 2 pages | AP03 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CONCEPTUNIT PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FULLER, Mark Peter | Secretary | c/o Fullers Commerce 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | 215582020001 | |||||||
| EVERSON, Stephanie Joy | Director | 2 Russell Hill Road CR8 2XL Purley Flat 4 Surrey England | England | British | 198055610002 | |||||
| PURI, Nakul | Secretary | Flat 4 2 Russell Hill Road CR8 2XL Purley Surrey | British | 85966000001 | ||||||
| GARDWELL SECRETARIES LIMITED | Secretary | 11 Catherine Place Westminster SW1E 6DX London | 78097880001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDERSON, Gary Philip | Director | c/o Fullers Commerce 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | England | British | 106876940002 | |||||
| BISHOP, Peter | Director | 82 Caterham Drive CR5 1JH Coulsdon Surrey | British | 46509330001 | ||||||
| REMANOUS, Dianne | Director | Flat 5 2 Russell Hill Road CR8 2XL Purley Surrey | United Kingdom | Australian | 85965860001 | |||||
| SINGH, Satbir | Director | Flat 2 2 Russell Hill Road CR8 2XL Purley Surrey | British | 85966170001 | ||||||
| SUGRUE, Aidan Francis | Director | Flat 4 2 Russell Hill Road CR8 2XL Purley Surrey | United Kingdom | British | 85966360001 | |||||
| THOMPSON, Vanessa Cherie | Director | Flat 3 2 Russell Hill Road CR8 2XL Purley Surrey | British | 85966120001 | ||||||
| GARDWELL NOMINEES LIMITED | Director | 11 Catherine Place Westminster SW1E 6DX London | 78391830001 | |||||||
| GARDWELL SECRETARIES LIMITED | Director | 11 Catherine Place Westminster SW1E 6DX London | 78097880001 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of CONCEPTUNIT PROPERTY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Peter Fuller | 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
| |||
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