CONCEPT MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

CONCEPT MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06213893

Incorporation date

16/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Telegraph Road Telegraph Road, Heswall, Wirral CH60 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2007)
dot icon30/01/2026
Change of details for Mr Christian Coventry as a person with significant control on 2026-01-30
dot icon30/01/2026
Change of details for Mrs Nicola Coventry as a person with significant control on 2026-01-30
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon13/11/2025
Change of details for Mrs Nicola Coventry as a person with significant control on 2025-11-13
dot icon13/11/2025
Change of details for Mr Christian Coventry as a person with significant control on 2025-11-13
dot icon17/10/2025
Notification of Nicola Coventry as a person with significant control on 2025-10-01
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon30/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon22/06/2021
Registered office address changed from , 1 Pye Road, Wirral, CH60 0DB, England to 43 Telegraph Road Telegraph Road Heswall Wirral CH60 0AD on 2021-06-22
dot icon20/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2021-04-30
dot icon29/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon29/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/08/2018
Registered office address changed from , 206 Pensby Road, Heswall, Wirral, Merseyside, CH60 7RJ to 43 Telegraph Road Telegraph Road Heswall Wirral CH60 0AD on 2018-08-22
dot icon03/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon27/08/2016
Registration of charge 062138930002, created on 2016-08-12
dot icon12/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/07/2016
Registration of charge 062138930001, created on 2016-07-16
dot icon09/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/06/2014
Appointment of Mrs Nicola Coventry as a director
dot icon02/05/2014
Secretary's details changed for Mrs Nicola Coventry on 2014-04-01
dot icon01/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon01/05/2014
Secretary's details changed for Mrs Nicola Coventry on 2014-04-01
dot icon01/05/2014
Termination of appointment of Sheila Coventry as a secretary
dot icon11/02/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon28/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/09/2013
Registered office address changed from , Hilbre House 35a Market Street, Wirral, Merseyside, CH47 2BG, United Kingdom on 2013-09-25
dot icon25/04/2013
Termination of appointment of a secretary
dot icon25/04/2013
Termination of appointment of a secretary
dot icon25/04/2013
Appointment of Mrs Sheila Mary Coventry as a secretary
dot icon24/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon24/04/2013
Secretary's details changed for Mrs Nicola Coventry on 2013-02-19
dot icon19/02/2013
Secretary's details changed for Mrs Nicola Coventry on 2013-02-18
dot icon08/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon01/09/2011
Secretary's details changed for Mrs Nicola Coventry on 2011-08-31
dot icon31/08/2011
Director's details changed for Mr Christian Nevinson Coventry on 2011-08-31
dot icon19/08/2011
Director's details changed for Mr Christian Nevinson Coventry on 2011-07-18
dot icon17/08/2011
Registered office address changed from , Hilbre House 35a Market Street, Wirral, Merseyside, CH47 2BG, United Kingdom on 2011-08-17
dot icon17/08/2011
Registered office address changed from , 22-24 Greenwood Street, Altrincham, Cheshire, WA14 1RZ, United Kingdom on 2011-08-17
dot icon10/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon10/05/2011
Secretary's details changed for Miss Nicola Mccabe on 2011-05-10
dot icon02/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/06/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Christian Nevinson Coventry on 2010-04-17
dot icon08/06/2010
Secretary's details changed for Miss Nicola Mccabe on 2010-04-17
dot icon08/06/2010
Registered office address changed from , 50 Austhorpe Road, Crossgates Leeds, West Yorkshire, LS15 8DX on 2010-06-08
dot icon01/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon09/06/2009
Return made up to 17/04/09; full list of members
dot icon17/01/2009
Certificate of change of name
dot icon10/07/2008
Certificate of change of name
dot icon16/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/04/2008
Return made up to 17/04/08; full list of members
dot icon17/04/2008
Secretary's change of particulars / nicola mccabe / 17/04/2008
dot icon17/04/2008
Director's change of particulars / christian coventry / 17/04/2008
dot icon16/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-20.55 % *

* during past year

Cash in Bank

£316,907.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
134.59K
-
0.00
353.53K
-
2022
4
175.24K
-
0.00
398.90K
-
2023
4
377.98K
-
0.00
316.91K
-
2023
4
377.98K
-
0.00
316.91K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

377.98K £Ascended115.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

316.91K £Descended-20.55 % *

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
Coventry, Christian Nevinson
Director
16/04/2007 - Present
-
Coventry, Nicola
Director
01/04/2014 - Present
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONCEPT MORTGAGES LIMITED

CONCEPT MORTGAGES LIMITED is an(a) Active company incorporated on 16/04/2007 with the registered office located at 43 Telegraph Road Telegraph Road, Heswall, Wirral CH60 0AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT MORTGAGES LIMITED?

toggle

CONCEPT MORTGAGES LIMITED is currently Active. It was registered on 16/04/2007 .

Where is CONCEPT MORTGAGES LIMITED located?

toggle

CONCEPT MORTGAGES LIMITED is registered at 43 Telegraph Road Telegraph Road, Heswall, Wirral CH60 0AD.

What does CONCEPT MORTGAGES LIMITED do?

toggle

CONCEPT MORTGAGES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CONCEPT MORTGAGES LIMITED have?

toggle

CONCEPT MORTGAGES LIMITED had 4 employees in 2023.

What is the latest filing for CONCEPT MORTGAGES LIMITED?

toggle

The latest filing was on 30/01/2026: Change of details for Mr Christian Coventry as a person with significant control on 2026-01-30.