CONCEPT CORPORATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONCEPT CORPORATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06584136

Incorporation date

02/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 London Road, Rainham, Gillingham, Kent ME8 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2008)
dot icon18/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon20/03/2023
Registered office address changed from 3rd. Floor, 207 Regent Street London W1B 3HH United Kingdom to 5 London Road Rainham Gillingham Kent ME8 7RG on 2023-03-20
dot icon06/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon09/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/04/2019
Total exemption full accounts made up to 2018-01-31
dot icon20/04/2019
Compulsory strike-off action has been discontinued
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon24/01/2019
Registered office address changed from 3-5 London Road Rainham Kent ME8 7RG to 3rd. Floor, 207 Regent Street London W1B 3HH on 2019-01-24
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon04/12/2018
Notification of Gurpreet Phagura as a person with significant control on 2018-11-20
dot icon04/12/2018
Cessation of Davinder Singh Sehra as a person with significant control on 2018-11-20
dot icon10/09/2018
Termination of appointment of Davinder Singh Sehra as a director on 2018-06-12
dot icon10/09/2018
Appointment of Mr Gurpreet Phagura as a director on 2018-06-12
dot icon12/06/2018
Termination of appointment of Davinder Singh Sehra as a director on 2018-05-06
dot icon12/06/2018
Appointment of Mr Davinder Singh Sehra as a director on 2018-05-04
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon11/06/2018
Cessation of Sarnjit Singh Phagura as a person with significant control on 2018-03-31
dot icon11/06/2018
Cessation of Davinder Sehra as a person with significant control on 2018-05-05
dot icon11/06/2018
Appointment of Mr Davinder Singh Sehra as a director on 2018-04-01
dot icon11/06/2018
Notification of Davinder Sehra as a person with significant control on 2018-05-04
dot icon11/06/2018
Termination of appointment of Sarnjit Phagura as a director on 2018-05-04
dot icon11/06/2018
Notification of Davinder Sehra as a person with significant control on 2018-04-01
dot icon03/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-01-31
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon11/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon13/12/2016
Amended total exemption small company accounts made up to 2016-01-31
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/07/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon08/06/2011
Director's details changed for Mr Sarnjit Phagura on 2011-05-02
dot icon26/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Sarnjit Phagura on 2010-05-02
dot icon19/11/2009
Annual return made up to 2009-05-02 with full list of shareholders
dot icon19/11/2009
Termination of appointment of Concept Corporate Management Limited as a director
dot icon19/11/2009
Appointment of Mr Sarnjit Phagura as a director
dot icon18/11/2009
Appointment of Concept Corporate Management Limited as a director
dot icon10/11/2009
Registered office address changed from Albany House Office 404, 4Th Floor 324 - 326 Regent Street London W1B 3HH on 2009-11-10
dot icon05/11/2009
Termination of appointment of Dal Singh as a director
dot icon03/11/2009
Compulsory strike-off action has been discontinued
dot icon01/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon17/08/2009
Accounting reference date shortened from 31/05/2009 to 31/01/2009
dot icon13/05/2008
Director appointed dal singh
dot icon06/05/2008
Appointment terminated director form 10 directors fd LTD
dot icon02/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+703.90 % *

* during past year

Cash in Bank

£305,780.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.42K
-
0.00
31.71K
-
2022
0
49.87K
-
0.00
38.04K
-
2023
0
36.56K
-
0.00
305.78K
-
2023
0
36.56K
-
0.00
305.78K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

36.56K £Descended-26.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

305.78K £Ascended703.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phagura, Gurpreet Singh
Director
12/06/2018 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCEPT CORPORATE MANAGEMENT LIMITED

CONCEPT CORPORATE MANAGEMENT LIMITED is an(a) Active company incorporated on 02/05/2008 with the registered office located at 5 London Road, Rainham, Gillingham, Kent ME8 7RG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT CORPORATE MANAGEMENT LIMITED?

toggle

CONCEPT CORPORATE MANAGEMENT LIMITED is currently Active. It was registered on 02/05/2008 .

Where is CONCEPT CORPORATE MANAGEMENT LIMITED located?

toggle

CONCEPT CORPORATE MANAGEMENT LIMITED is registered at 5 London Road, Rainham, Gillingham, Kent ME8 7RG.

What does CONCEPT CORPORATE MANAGEMENT LIMITED do?

toggle

CONCEPT CORPORATE MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONCEPT CORPORATE MANAGEMENT LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-04 with updates.