CONCEPT HOMES LIMITED

Register to unlock more data on OkredoRegister

CONCEPT HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03932291

Incorporation date

23/02/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 38 & 39 Venture West Greenham Business Park, Thatcham, Berkshire RG19 6HXCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2000)
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/01/2026
Register inspection address has been changed to Field Barn Farm 4 Field Barn Farm Beenham Reading Berkshire RG7 5LT
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon19/03/2025
Change of details for Mr Mark Christopher Slater as a person with significant control on 2025-02-10
dot icon18/03/2025
Registered office address changed from , C/O Accounting & Taxation, 36 Queens Road Queens Road, Newbury, RG14 7NE, England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2025-03-18
dot icon18/03/2025
Director's details changed for Mr Timothy Paul Karpinski on 2025-02-10
dot icon18/03/2025
Change of details for Mr Mark Christopher Slater as a person with significant control on 2025-02-10
dot icon18/03/2025
Registered office address changed from , Suite 38 & 39 Venture West Greenham Business Park, Newbury, Berkshire, RG19 6HN, England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2025-03-18
dot icon18/03/2025
Director's details changed for Mr Timothy Paul Karpinski on 2025-02-10
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/01/2024
Termination of appointment of Jane Mavis Karpinski as a director on 2024-01-01
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon05/01/2021
Registered office address changed from , C/O C/O, Mark Slater C/O Pro-Bike 22 Newtown Road Newbury Newtown Road, Newbury, RG14 7BL, England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2021-01-05
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/01/2018
Notification of Timothy Paul Karpinski as a person with significant control on 2017-09-01
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/01/2017
Appointment of Mrs Jane Mavis Karpinski as a director on 2017-01-06
dot icon06/01/2017
Appointment of Mr Timothy Paul Karpinski as a director on 2017-01-06
dot icon05/10/2016
Registered office address changed from , C/O Jane Karpinski, Field Barn Farm Beenham Hill, Beenham, Reading, Berkshire, RG7 5LT to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2016-10-05
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Termination of appointment of Jane Mavis Karpinski as a secretary on 2016-09-01
dot icon05/09/2016
Termination of appointment of Timothy Paul Karpinski as a director on 2016-09-01
dot icon05/09/2016
Termination of appointment of Jane Mavis Karpinski as a director on 2016-09-01
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/01/2016
Register inspection address has been changed from C/O Harish Mistry Tudor House Mill Lane Calcot Reading RG31 7RS England to Field Barn Farm Beenham Hill Beenham Reading RG7 5LT
dot icon07/01/2016
Director's details changed for Mr Mark Christopher Slater on 2016-01-01
dot icon07/01/2016
Director's details changed for Mrs Carol Slater on 2016-01-01
dot icon12/11/2015
Registered office address changed from , C/O Harish Mistry, Tudor House Mill Lane, Calcot, Reading, RG31 7RS to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2015-11-12
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Registered office address changed from , Unit 4 Beenham Hill, Beenham, Reading, RG7 5LT to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2014-12-31
dot icon31/12/2014
Register inspection address has been changed to C/O Harish Mistry Tudor House Mill Lane Calcot Reading RG31 7RS
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/04/2014
Receiver's abstract of receipts and payments to 2014-03-20
dot icon17/04/2014
Receiver's abstract of receipts and payments to 2014-02-28
dot icon17/04/2014
Notice of ceasing to act as receiver or manager
dot icon17/04/2014
Notice of ceasing to act as receiver or manager
dot icon17/04/2014
Notice of ceasing to act as receiver or manager
dot icon17/04/2014
Notice of ceasing to act as receiver or manager
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/12/2013
Registered office address changed from , Suite 2 Unit 2, Hambridge Lane, Newbury, Berkshire, RG14 5TU on 2013-12-31
dot icon08/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Receiver's abstract of receipts and payments to 2013-08-28
dot icon19/06/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon12/09/2012
Notice of appointment of receiver or manager
dot icon12/09/2012
Notice of appointment of receiver or manager
dot icon12/09/2012
Notice of appointment of receiver or manager
dot icon12/09/2012
Notice of appointment of receiver or manager
dot icon04/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon06/01/2011
Secretary's details changed for Mrs Jane Mavis Karpinski on 2011-01-06
dot icon06/01/2011
Director's details changed for Mr Timothy Paul Karpinski on 2011-01-06
dot icon06/01/2011
Director's details changed for Mrs Jane Mavis Karpinski on 2011-01-06
dot icon06/01/2011
Director's details changed for Mrs Carol Slater on 2011-01-06
dot icon06/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon06/01/2011
Director's details changed for Mr Mark Christopher Slater on 2011-01-06
dot icon21/12/2010
Director's details changed for Mr Mark Christopher Slater on 2010-12-20
dot icon21/12/2010
Director's details changed for Mrs Carol Slater on 2010-12-20
dot icon01/11/2010
Accounts for a small company made up to 2009-12-31
dot icon12/04/2010
Accounts for a small company made up to 2008-12-31
dot icon11/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon11/01/2010
Director's details changed for Carol Slater on 2010-01-11
dot icon12/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon12/01/2009
Return made up to 10/01/09; full list of members
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 11
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon10/01/2008
Return made up to 10/01/08; full list of members
dot icon10/01/2008
Director's particulars changed
dot icon10/01/2008
Director's particulars changed
dot icon10/01/2008
Director's particulars changed
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/10/2007
Particulars of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Registered office changed on 03/08/07 from:\concept house, hambridge road, newbury, berkshire RG14 5SS
dot icon01/05/2007
Total exemption small company accounts made up to 2005-12-31
dot icon27/03/2007
Particulars of mortgage/charge
dot icon21/03/2007
Particulars of mortgage/charge
dot icon19/02/2007
Return made up to 10/01/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2004-12-31
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon16/01/2006
Return made up to 10/01/06; full list of members
dot icon05/02/2005
Return made up to 26/01/05; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/07/2004
Registered office changed on 19/07/04 from:\unit K2 raceview business centre, hambridge road, newbury, berkshire RG14 5SA
dot icon22/04/2004
Registered office changed on 22/04/04 from:\griffins court, 24-32 london road, newbury, berkshire RG14 1JX
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/02/2004
Return made up to 23/02/04; full list of members
dot icon28/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/06/2003
Particulars of mortgage/charge
dot icon14/06/2003
Declaration of satisfaction of mortgage/charge
dot icon14/06/2003
Declaration of satisfaction of mortgage/charge
dot icon01/03/2003
Return made up to 23/02/03; no change of members
dot icon23/05/2002
Accounting reference date shortened from 31/10/02 to 31/12/01
dot icon23/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/04/2002
Accounts for a dormant company made up to 2001-10-31
dot icon19/03/2002
Accounting reference date shortened from 28/02/02 to 31/10/01
dot icon11/03/2002
Return made up to 23/02/02; full list of members
dot icon02/01/2002
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon24/10/2001
New secretary appointed;new director appointed
dot icon24/10/2001
New director appointed
dot icon24/10/2001
Ad 10/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon24/10/2001
Secretary resigned
dot icon24/10/2001
Director resigned
dot icon17/10/2001
Certificate of change of name
dot icon24/05/2001
Accounts for a dormant company made up to 2001-02-28
dot icon01/03/2001
Return made up to 23/02/01; full list of members
dot icon13/03/2000
New director appointed
dot icon13/03/2000
Director resigned
dot icon13/03/2000
New secretary appointed
dot icon13/03/2000
Secretary resigned
dot icon23/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.39M
-
0.00
-
-
2022
0
3.39M
-
0.00
-
-
2022
0
3.39M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.39M £Ascended0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Paul Karpinski
Director
06/01/2017 - Present
20
Karpinski, Jane Mavis
Director
06/01/2017 - 01/01/2024
8
Slater, Mark Christopher
Director
01/12/2006 - Present
15
Slater, Carol
Director
01/12/2006 - Present
3

Persons with Significant Control

2
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 HOMES LIMITED

CONCEPT HOMES LIMITED is an(a) Active company incorporated on 23/02/2000 with the registered office located at Suite 38 & 39 Venture West Greenham Business Park, Thatcham, Berkshire RG19 6HX. There are currently 3 active directors 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 HOMES LIMITED?

toggle

CONCEPT HOMES LIMITED is currently Active. It was registered on 23/02/2000 .

Where is CONCEPT HOMES LIMITED located?

toggle

CONCEPT HOMES LIMITED is registered at Suite 38 & 39 Venture West Greenham Business Park, Thatcham, Berkshire RG19 6HX.

What does CONCEPT HOMES LIMITED do?

toggle

CONCEPT HOMES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONCEPT HOMES LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-31 with no updates.