CONCEPT HOMES LIMITED
Overview
| Company Name | CONCEPT HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03932291 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CONCEPT HOMES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CONCEPT HOMES LIMITED located?
| Registered Office Address | Suite 38 & 39 Venture West Greenham Business Park RG19 6HX Thatcham Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONCEPT HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| JETTING OFF LIMITED | Feb 23, 2000 | Feb 23, 2000 |
What are the latest accounts for CONCEPT HOMES 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 CONCEPT HOMES LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for CONCEPT HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Unaudited abridged accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Change of details for Mr Mark Christopher Slater as a person with significant control on Feb 10, 2025 | 2 pages | PSC04 | ||
Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on Mar 18, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Timothy Paul Karpinski on Feb 10, 2025 | 2 pages | CH01 | ||
Change of details for Mr Mark Christopher Slater as a person with significant control on Feb 10, 2025 | 2 pages | PSC04 | ||
Registered office address changed from C/O Accounting & Taxation, 36 Queens Road Queens Road Newbury RG14 7NE England to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on Mar 18, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Timothy Paul Karpinski on Feb 10, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2024 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane Mavis Karpinski as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 07, 2022 with updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O C/O Mark Slater C/O Pro-Bike 22 Newtown Road Newbury Newtown Road Newbury RG14 7BL England to C/O Accounting & Taxation, 36 Queens Road Queens Road Newbury RG14 7NE on Jan 05, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jan 11, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of CONCEPT HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KARPINSKI, Timothy Paul | Director | Greenham Business Park RG19 6HX Thatcham Suite 38 & 39 Venture West Berkshire England | England | English | 208315840001 | |||||
| SLATER, Carol | Director | Stoney Lane Ashmore Green RG18 9HG Thatcham Everest Berkshire England | England | British | 99532400005 | |||||
| SLATER, Mark Christopher | Director | c/o Mark Slater Stoney Lane Ashmore Green RG18 9HG Thatcham Everest Berkshire England | England | British | 128971820008 | |||||
| KARPINSKI, Jane Mavis | Secretary | c/o Jane Karpinski Beenham Hill Beenham RG7 5LT Reading Field Barn Farm Berkshire England | British | 55174740002 | ||||||
| MOLYNEUX, Sarah Mary | Secretary | Pinters Tubbs Lane, Highclere RG20 9PW Newbury Berkshire | British | 67024950001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| KARPINSKI, Jane Mavis | Director | Queens Road RG14 7NE Newbury C/O Accounting & Taxation, 36 Queens Road England | England | English | 221721820001 | |||||
| KARPINSKI, Jane Mavis | Director | c/o Jane Karpinski Beenham Hill Beenham RG7 5LT Reading Field Barn Farm Berkshire England | United Kingdom | British | 55174740002 | |||||
| KARPINSKI, Timothy Paul | Director | c/o Jane Karpinski Beenham Hill Beenham RG7 5LT Reading Field Barn Farm Berkshire England | United Kingdom | British | 55174830002 | |||||
| MOLYNEUX, Stephen Peter | Director | Pinters Tubbs Lane, Highclere RG20 9PW Newbury Berkshire | England | British | 66427150001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CONCEPT HOMES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy Paul Karpinski | Sep 01, 2017 | Beenham Hill Beenham RG7 5LT Reading Vision 4a Field Barn Farm Berkshire England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Christopher Slater | Dec 01, 2016 | Greenham Business Park RG19 6HX Thatcham Suite 38 & 39 Venture West Berkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CONCEPT HOMES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
| |||||||||||||||||
| 2 | Receiver/Manager appointed |
| |||||||||||||||||
| 3 | Receiver/Manager appointed |
| |||||||||||||||||
| 4 | Receiver/Manager appointed |
|
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