CONCORD HOUSE MANAGEMENT COMPANY LIMITED
Overview
Company Name | CONCORD HOUSE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05617070 |
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 HOUSE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CONCORD HOUSE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road B16 8PF Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONCORD HOUSE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for CONCORD HOUSE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 12, 2025 |
---|---|
Next Confirmation Statement Due | Nov 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 12, 2024 |
Overdue | No |
What are the latest filings for CONCORD HOUSE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Nov 30, 2024 | 3 pages | AA | ||
Appointment of Mr Jorge Alvaredo Vega as a director on Jan 21, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on Nov 07, 2024 | 1 pages | AD01 | ||
Register inspection address has been changed from C/O Mr P Wright 51 Starbold Crescent Knowle Solihull West Midlands B93 9LA England to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF | 1 pages | AD02 | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location C/O Mr P Wright 51 Starbold Crescent Knowle Solihull West Midlands B93 9LA | 1 pages | AD03 | ||
Director's details changed for Mr Peter Wright on Sep 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Elizabeth Miller on Sep 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Calum George on Sep 02, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Moonstone Block Management Limited on Sep 02, 2024 | 1 pages | CH04 | ||
Registered office address changed from Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US United Kingdom to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on Sep 02, 2024 | 1 pages | AD01 | ||
Appointment of Mr Calum George as a director on Aug 15, 2024 | 2 pages | AP01 | ||
Appointment of Ms Elizabeth Miller as a director on Apr 09, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Peter Wright on Mar 28, 2024 | 2 pages | CH01 | ||
Registered office address changed from Flat 5, Concord House 18 Kenilworth Road Leamington Spa CV32 6JB England to Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US on Mar 22, 2024 | 1 pages | AD01 | ||
Termination of appointment of 05617070 as a secretary on Mar 22, 2024 | 1 pages | TM02 | ||
Appointment of Moonstone Block Management Limited as a secretary on Mar 22, 2024 | 2 pages | AP04 | ||
Appointment of 05617070 as a secretary on Mar 22, 2024 | 2 pages | AP04 | ||
Termination of appointment of Elizabeth Miller as a secretary on Mar 22, 2024 | 1 pages | TM02 | ||
Termination of appointment of David Bricknell as a secretary on Jan 15, 2024 | 1 pages | TM02 | ||
Registered office address changed from Pellow Lodge Luckett Callington PL17 8NJ England to Flat 5, Concord House 18 Kenilworth Road Leamington Spa CV32 6JB on Jan 11, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 2 pages | AA | ||
Appointment of Ms Elizabeth Miller as a secretary on Jan 10, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of CONCORD HOUSE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOONSTONE BLOCK MANAGEMENT LIMITED | Secretary | 66-68 Hagley Road B16 8PF Birmingham Radclyffe House England |
| 295276520001 | ||||||||||
GEORGE, Calum | Director | 66-68 Hagley Road B16 8PF Birmingham Radclyffe House England | United Kingdom | British | Project Manager | 326201260001 | ||||||||
MILLER, Elizabeth | Director | 66-68 Hagley Road B16 8PF Birmingham Radclyffe House England | England | British | Senior Architect | 321642350001 | ||||||||
VEGA, Jorge Alvaredo | Director | C/O Moonstone Block Management Limited 66-68 Hagley Road B16 8PF Birmingham Radcylffe House England | England | Spanish | Engineer | 331565500001 | ||||||||
WRIGHT, Peter | Director | 66-68 Hagley Road B16 8PF Birmingham Radclyffe House England | United Kingdom | British | Automotive Engineering Manager | 206086780002 | ||||||||
BRICKNELL, David | Secretary | 18 Kenilworth Road CV32 6JB Leamington Spa Flat 5, Concord House England | 202480870001 | |||||||||||
BUSSEY, David | Secretary | 12 High Street CV34 4AP Warwick Warwickshire | British | 95075120001 | ||||||||||
GIBSON, Stuart Christopher | Secretary | 10 Chestnut Grove CV35 9DG Moreton Morrell Warwicks | Other | Manager | 94563270001 | |||||||||
MILLER, Elizabeth | Secretary | 18 Kenilworth Road CV32 6JB Leamington Spa Flat 5, Concord House England | 318000710001 | |||||||||||
SIMPSON, Helen Elizabeth | Secretary | Flat 9 Concord House CV32 6JB Leamington Spa Warwickshire | British | 118362730001 | ||||||||||
05617070 | Secretary | Hermitage Road B15 3US Birmingham Ground Floor Office Westpoint United Kingdom |
| 320872600001 | ||||||||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||
WARNER, Betty | Director | Flat 2 Concord House 18 Kenilworth Road CV32 6JB Leamington Spa Warwickshire | United Kingdom | British | Retired | 108746870001 |
What are the latest statements on persons with significant control for CONCORD HOUSE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 03, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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