CONCEPT ESTATES UK LIMITED

Register to unlock more data on OkredoRegister

CONCEPT ESTATES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05477876

Incorporation date

10/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SPCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2005)
dot icon16/04/2026
Registration of charge 054778760014, created on 2026-04-10
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2025
Satisfaction of charge 8 in full
dot icon09/12/2025
Satisfaction of charge 7 in full
dot icon09/12/2025
Registration of charge 054778760013, created on 2025-12-05
dot icon06/11/2025
Satisfaction of charge 6 in full
dot icon06/11/2025
Registration of charge 054778760012, created on 2025-10-31
dot icon17/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon22/09/2025
Satisfaction of charge 1 in full
dot icon22/09/2025
Satisfaction of charge 3 in full
dot icon22/09/2025
Satisfaction of charge 5 in full
dot icon22/09/2025
Satisfaction of charge 4 in full
dot icon22/09/2025
Registration of charge 054778760009, created on 2025-09-12
dot icon22/09/2025
Registration of charge 054778760010, created on 2025-09-12
dot icon22/09/2025
Registration of charge 054778760011, created on 2025-09-12
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon13/10/2023
Notification of Avtar Singh Saini as a person with significant control on 2023-10-11
dot icon13/10/2023
Notification of Didar Singh Saini as a person with significant control on 2023-10-11
dot icon12/10/2023
Withdrawal of a person with significant control statement on 2023-10-12
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Registered office address changed from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2022-10-21
dot icon21/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon05/08/2020
Notification of a person with significant control statement
dot icon05/08/2020
Cessation of Jasbir Saini as a person with significant control on 2020-08-05
dot icon05/08/2020
Cessation of Didar Singh Saini as a person with significant control on 2020-08-05
dot icon05/08/2020
Cessation of Avtar Singh Saini as a person with significant control on 2020-08-05
dot icon05/08/2020
Cessation of Balvinder Saini as a person with significant control on 2020-08-05
dot icon26/06/2020
Notification of Balvinder Saini as a person with significant control on 2020-06-26
dot icon26/06/2020
Notification of Jasbir Saini as a person with significant control on 2020-06-26
dot icon26/06/2020
Cessation of Avtar Singh Saini as a person with significant control on 2020-06-26
dot icon26/06/2020
Cessation of Didar Singh Saini as a person with significant control on 2020-06-26
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon09/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon08/11/2017
Notification of Didar Singh Saini as a person with significant control on 2016-04-06
dot icon08/11/2017
Notification of Avtar Singh Saini as a person with significant control on 2016-04-06
dot icon29/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 2016-04-27
dot icon30/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon08/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Registered office address changed from C/O Clement Keys 39/40 Calthorpe Road Edgbaston, Birmingham West Midlands B15 1TS on 2013-07-11
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 31/10/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon13/11/2007
Return made up to 31/10/07; full list of members
dot icon23/08/2007
Secretary resigned;director resigned
dot icon23/08/2007
New secretary appointed
dot icon13/06/2007
Return made up to 27/05/07; full list of members
dot icon31/08/2006
Return made up to 27/05/06; full list of members
dot icon21/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon05/01/2006
Resolutions
dot icon02/12/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon17/10/2005
Ad 10/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New secretary appointed;new director appointed
dot icon27/09/2005
New director appointed
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
Director resigned
dot icon10/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-59.13 % *

* during past year

Cash in Bank

£2,471.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.86K
-
0.00
14.82K
-
2022
2
57.94K
-
0.00
6.05K
-
2023
2
68.27K
-
0.00
2.47K
-
2023
2
68.27K
-
0.00
2.47K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

68.27K £Ascended17.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.47K £Descended-59.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saini, Didar Singh
Director
10/06/2005 - Present
-
Saini, Avtar Singh, Dr
Director
10/06/2005 - Present
6

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONCEPT ESTATES UK LIMITED

CONCEPT ESTATES UK LIMITED is an(a) Active company incorporated on 10/06/2005 with the registered office located at Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT ESTATES UK LIMITED?

toggle

CONCEPT ESTATES UK LIMITED is currently Active. It was registered on 10/06/2005 .

Where is CONCEPT ESTATES UK LIMITED located?

toggle

CONCEPT ESTATES UK LIMITED is registered at Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SP.

What does CONCEPT ESTATES UK LIMITED do?

toggle

CONCEPT ESTATES UK LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CONCEPT ESTATES UK LIMITED have?

toggle

CONCEPT ESTATES UK LIMITED had 2 employees in 2023.

What is the latest filing for CONCEPT ESTATES UK LIMITED?

toggle

The latest filing was on 16/04/2026: Registration of charge 054778760014, created on 2026-04-10.