CONCEPT BUILDING SERVICES (SOUTHERN) LTD
Overview
| Company Name | CONCEPT BUILDING SERVICES (SOUTHERN) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04879339 |
| 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 CONCEPT BUILDING SERVICES (SOUTHERN) LTD?
- Other building completion and finishing (43390) / Construction
Where is CONCEPT BUILDING SERVICES (SOUTHERN) LTD located?
| Registered Office Address | First Floor Unit 1 Southern Gate PO19 8GR Chichester West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONCEPT BUILDING SERVICES (SOUTHERN) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for CONCEPT BUILDING SERVICES (SOUTHERN) LTD?
| Last Confirmation Statement Made Up To | Feb 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2026 |
| Overdue | No |
What are the latest filings for CONCEPT BUILDING SERVICES (SOUTHERN) LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 25, 2026 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 048793390005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Tony Marsh as a director on Nov 25, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 25, 2025
| 4 pages | SH01 | ||||||||||||||
Current accounting period shortened from Aug 31, 2026 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr James Stamp as a director on Nov 25, 2025 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Appointment of Mr Richard Morris as a director on Nov 25, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Gregory Willcocks as a director on Nov 25, 2025 | 1 pages | TM01 | ||||||||||||||
Cessation of Joseph Carty as a person with significant control on Nov 25, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Axis Clc Group Limited as a person with significant control on Nov 25, 2025 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of James Edward Perry as a director on Nov 25, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Daniel Perrett as a director on Nov 25, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Joseph Carty as a director on Nov 25, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gillian Alexander as a director on Nov 25, 2025 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Aug 31, 2025 | 37 pages | AA | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Feb 25, 2025 with updates | 6 pages | CS01 | ||||||||||||||
Cancellation of shares. Statement of capital on Dec 16, 2024
| 6 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Aug 31, 2024 | 38 pages | AA | ||||||||||||||
Who are the officers of CONCEPT BUILDING SERVICES (SOUTHERN) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Richard | Director | 3 Tramway Avenue E15 4PN London Tramway House England | England | British | 190653350001 | |||||||||
| STAMP, James | Director | Unit 1 Southern Gate PO19 8GR Chichester First Floor West Sussex United Kingdom | England | British | 343333010001 | |||||||||
| NEWBOLD, Joe | Secretary | 36 Neville Close Cranbourne RG21 3HQ Basingstoke Hampshire | British | 108585780001 | ||||||||||
| CANTERFIELD LIMITED | Secretary | T M L House 1a The Anchorage PO12 1LY Gosport Hampshire | 54939990003 | |||||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
| WMK ACCOUNTING SERVICES LTD | Secretary | 2 Trenchmead Gardens RG24 9ST Basingstoke Hampshire |
| 101557540001 | ||||||||||
| ALEXANDER, Gillian | Director | Unit 1 Southern Gate PO19 8GR Chichester First Floor West Sussex United Kingdom | England | British | 247999400002 | |||||||||
| CARTY, Joseph | Director | Unit 1 Southern Gate PO19 8GR Chichester First Floor West Sussex United Kingdom | United Kingdom | Irish | 92667980006 | |||||||||
| HARRIS, Marcus | Director | Knockhundred Row GU29 9DQ Midhurst Knockhundred House West Sussex England | England | British | 168011340002 | |||||||||
| KELLY, William Myles | Director | c/o Concept Building Services (Sth) Ltd Knockhundred Row GU29 9DQ Midhurst Knockhundred House United Kingdom England | United Kingdom | British | 104955830002 | |||||||||
| KING, Jeremy Stuart | Director | Knockhundred Row GU29 9DQ Midhurst Knockhundred House West Sussex | England | British | 209016360003 | |||||||||
| MARSH, Tony | Director | Unit 1 Southern Gate PO19 8GR Chichester First Floor West Sussex United Kingdom | England | British | 96706360003 | |||||||||
| MASTERS, Brian Douglas | Director | Knockhundred Row GU29 9DQ Midhurst Knockhundred House West Sussex England | United Kingdom | British | 50254840001 | |||||||||
| PERRETT, Daniel | Director | Unit 1 Southern Gate PO19 8GR Chichester First Floor West Sussex United Kingdom | England | British | 175076740002 | |||||||||
| PERRY, James Edward | Director | Unit 1 Southern Gate PO19 8GR Chichester First Floor West Sussex United Kingdom | United Kingdom | British | 320219390001 | |||||||||
| POWELL, Jan | Director | Unit 1 Southern Gate PO19 8GR Chichester First Floor West Sussex United Kingdom | England | British | 126326650002 | |||||||||
| SMALL, Daniel Brian | Director | Unit 1 Southern Gate PO19 8GR Chichester First Floor West Sussex United Kingdom | England | British | 228937960002 | |||||||||
| SPAIN, Nicole | Director | Knockhundred Row GU29 9DQ Midhurst Knockhundred House West Sussex England | England | British | 100479530001 | |||||||||
| SYMES, Christopher Hugh | Director | 39 The Quadrangle SO50 4FX Eastleigh Hampshire | England | British | 65013620002 | |||||||||
| WILLCOCKS, Mark Gregory | Director | Unit 1 Southern Gate PO19 8GR Chichester First Floor West Sussex United Kingdom | United Kingdom | British | 283190770001 | |||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of CONCEPT BUILDING SERVICES (SOUTHERN) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Axis Clc Group Limited | Nov 25, 2025 | Vincent Avenue SO16 6PB Southampton Unit 2 Northbrook Industrial Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joseph Carty | Apr 08, 2016 | Unit 1 Southern Gate PO19 8GR Chichester First Floor West Sussex United Kingdom | Yes | ||||||||||
Nationality: Irish Country of Residence: United Kingdom | |||||||||||||
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