CONCORD STREET MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CONCORD STREET MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04913467 |
| 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 CONCORD STREET MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CONCORD STREET MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Concierge Office Concord Street South Court LS2 7QS Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONCORD STREET MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CONCORD STREET MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for CONCORD STREET MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Lisa Jayne Kaye as a person with significant control on Jan 20, 2026 | 2 pages | PSC01 | ||
Cessation of Lisa Kaye as a person with significant control on Jan 20, 2026 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Mark Paulson as a director on Jul 23, 2025 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Sep 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 27, 2023 with updates | 12 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2022 | 7 pages | AA | ||
Termination of appointment of Timothy Lam as a director on Sep 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 27, 2021 with updates | 12 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 27, 2020 with updates | 12 pages | CS01 | ||
Notification of Lisa Kaye as a person with significant control on Jan 01, 2020 | 2 pages | PSC01 | ||
Confirmation statement made on Jul 26, 2020 with updates | 12 pages | CS01 | ||
Appointment of Mr Luke Barletta as a director on Jun 30, 2020 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Jul 26, 2019 with updates | 11 pages | CS01 | ||
Appointment of Mr Bruce Temple Collinson as a director on Mar 29, 2019 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Notification of Caelum Limited as a person with significant control on Apr 25, 2018 | 2 pages | PSC02 | ||
Cessation of Timothy Lam as a person with significant control on Apr 25, 2018 | 1 pages | PSC07 | ||
Notification of Timothy Lam as a person with significant control on Apr 25, 2018 | 2 pages | PSC01 | ||
Who are the officers of CONCORD STREET MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KAYE, Lisa | Secretary | Concord Street South Court LS2 7QS Leeds Concierge Office West Yorkshire | 177971060001 | |||||||||||
| BARLETTA, Luke | Director | Concord Street South Court LS2 7QS Leeds Concierge Office West Yorkshire | United Kingdom | British | 271354590001 | |||||||||
| COLLINSON, Bruce Temple | Director | 22 Station Road Horsforth LS18 5NT Leeds 1st Floor Sanderson House England | England | British | 256923690001 | |||||||||
| PAULSON, Andrew Mark | Director | 2 Mill Croft Gildersome LS17 7EP Leeds 2 United Kingdom | United Kingdom | British | 338320880001 | |||||||||
| CAELUM LIMITED | Director | Trench Road Mallusk BT36 4TY Newtownabbey 15 County Antrim Northern Ireland |
| 198551840001 | ||||||||||
| THELWELL, Paul James | Secretary | Tir Na Nog, 8 Tibgarth Northgate Lane, Linton LS22 4UD Wetherby | British | 57698090005 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ATKINSON, Paul Garry | Director | Kings Meadow Close LS22 7FU Wetherby 1 West Yorkshire | United Kingdom | British | 72386990001 | |||||||||
| ATKINSON, Paul Garry | Director | Kings Meadow Close LS22 7FU Wetherby 1 West Yorkshire United Kingdom | United Kingdom | British | 72386990001 | |||||||||
| BURTENSHAW, Paul Keith | Director | The Coach House 14a Town Close Road NR2 2NB Norwich Norfolk | British | 141223880001 | ||||||||||
| DUNN, Christopher | Director | Armitage Road Milnsbridge HD3 4JN Huddersfield 64 England | England | British | 198510670001 | |||||||||
| GOULDING, Mark Richard | Director | South Court Concord Street LS2 7QS Leeds Concierge Office West Yorkshire | United Kingdom | British | 150435640002 | |||||||||
| KAYE, Lisa Jayne | Director | 108a Queen Street Morley LS27 9EB Leeds Apartment 8 Bonham Court West Yorkshire | United Kingdom | British | 148077110001 | |||||||||
| KAYE, Lisa Jayne | Director | 108a Queen Street Morley LS27 9EB Leeds Apartment 8 Bonham Court West Yorkshire United Kingdom | United Kingdom | British | 148077110001 | |||||||||
| LAM, Timothy | Director | Concord Street LS2 7QS Leeds Concierge Office England | England | British | 245715400001 | |||||||||
| PRICEMAN, Anthony Barry | Director | South Court Concord Street LS2 7QS Leeds Concierge Office West Yorkshire | United Kingdom | British | 153355290001 | |||||||||
| SYKES, Richard Anthony | Director | Highfield House Asenby YO7 3QT Thirsk North Yorkshire | England | British | 44029650002 | |||||||||
| TEMPLE COLLINSON, Bruce | Director | 22 Station Road Horsforth LS18 5NT Leeds Adair Paxton England | United Kingdom | British | 198511810001 | |||||||||
| THELWELL, Paul James | Director | Tir Na Nog, 8 Tibgarth Northgate Lane, Linton LS22 4UD Wetherby | United Kingdom | British | 57698090005 | |||||||||
| WATSON, Nicholas Mark | Director | South Court Concord Street LS2 7QS Leeds Concierge Office West Yorkshire | England | British | 112255080001 | |||||||||
| WOOD, Michael James | Director | South Court Concord Street LS2 7QS Leeds Concierge Office West Yorkshire | United Kingdom | British | 153355390001 | |||||||||
| WOOD, Wilfred John Barry | Director | South Court Concord Street LS2 7QS Leeds Concierge House West Yorkshire | United Kingdom | British | 103720200001 |
Who are the persons with significant control of CONCORD STREET MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Lisa Jayne Kaye | Jan 20, 2026 | 17 Woodland Drive Thorp Arch LS23 7BL Wetherby 17 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Lisa Kaye | Jan 01, 2020 | Woodland Drive Thorp Arch LS23 7BL Wetherby 17 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy Lam | Apr 25, 2018 | Concord Street South Court LS2 7QS Leeds Concierge Office West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Caelum Limited | Apr 25, 2018 | Trench Road BT36 4TY Newtownabbey 15 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Dunn | Jun 15, 2016 | Armitage Road Milnsbridge HD3 4JN Huddersfield 64 England | Yes | ||||||||||
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