CONCORD FINANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONCORD FINANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00794690

Incorporation date

05/03/1964

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Pollock Accounting, 3-4, Sentinel Square, London NW4 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon17/11/2025
Change of details for Mr Stephen Colover as a person with significant control on 2016-08-04
dot icon07/07/2025
Micro company accounts made up to 2025-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon09/07/2024
Micro company accounts made up to 2024-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon05/07/2023
Micro company accounts made up to 2023-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon15/11/2022
Secretary's details changed for Mr Graham Douglas Colover on 2022-11-02
dot icon02/11/2022
Director's details changed for Mr Graham Douglas Colover on 2022-11-01
dot icon02/11/2022
Director's details changed for Mr Stephen Colover on 2022-11-01
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon08/08/2022
Director's details changed for Mr Stephen Colover on 2022-08-08
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon05/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Registered office address changed from David Allan & Co. 3/4 Sentinel Square Brent Street London. NW4 2EL to C/O Pollock Accounting 3-4, Sentinel Square London NW4 2EL on 2019-02-18
dot icon06/09/2018
Change of details for Mr Stephen Colover as a person with significant control on 2018-08-19
dot icon29/08/2018
Director's details changed for Mr Stephen Colover on 2018-08-19
dot icon21/08/2018
Director's details changed for Mr Stephen Colover on 2018-08-19
dot icon20/08/2018
Director's details changed for Mr Stephen Colover on 2018-08-19
dot icon15/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon05/08/2017
Micro company accounts made up to 2017-03-31
dot icon15/09/2016
Confirmation statement made on 2016-08-03 with updates
dot icon18/08/2016
Micro company accounts made up to 2016-03-31
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon05/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon22/10/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon22/10/2010
Director's details changed for Mr Stephen Colover on 2010-08-03
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 03/08/09; full list of members
dot icon23/12/2008
Memorandum and Articles of Association
dot icon23/12/2008
Resolutions
dot icon17/10/2008
Appointment terminated director lettie colover
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/09/2008
Return made up to 03/08/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Return made up to 03/08/07; full list of members
dot icon14/08/2007
Director resigned
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/08/2006
Return made up to 03/08/06; full list of members
dot icon23/08/2005
Return made up to 03/08/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/08/2004
Return made up to 03/08/04; full list of members
dot icon13/08/2004
Declaration of satisfaction of mortgage/charge
dot icon26/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/08/2003
Return made up to 03/08/03; full list of members
dot icon25/09/2002
Return made up to 03/08/02; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/08/2001
Return made up to 03/08/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 2000-03-31
dot icon17/08/2000
Return made up to 03/08/00; full list of members
dot icon10/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/08/1999
Return made up to 03/08/99; no change of members
dot icon09/12/1998
Full accounts made up to 1998-03-31
dot icon17/08/1998
Return made up to 03/08/98; no change of members
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon05/09/1997
Return made up to 03/08/97; full list of members
dot icon02/12/1996
Accounts for a small company made up to 1996-03-31
dot icon09/08/1996
Return made up to 03/08/96; no change of members
dot icon06/11/1995
Accounts for a small company made up to 1995-03-31
dot icon10/08/1995
Return made up to 03/08/95; change of members
dot icon22/12/1994
Accounts for a small company made up to 1994-03-31
dot icon22/12/1994
Resolutions
dot icon16/08/1994
Director resigned
dot icon16/08/1994
Return made up to 03/08/94; full list of members
dot icon27/01/1994
Secretary resigned;new secretary appointed
dot icon27/01/1994
Accounts for a small company made up to 1993-03-31
dot icon24/08/1993
Return made up to 03/08/93; no change of members
dot icon16/07/1993
Registered office changed on 16/07/93 from: 15 station rd london N3 2SB
dot icon04/12/1992
Accounts for a small company made up to 1992-03-31
dot icon17/09/1992
Return made up to 03/08/92; full list of members
dot icon23/12/1991
New director appointed
dot icon23/12/1991
New director appointed
dot icon08/10/1991
Accounts for a small company made up to 1991-03-31
dot icon15/08/1991
Return made up to 03/08/91; no change of members
dot icon28/08/1990
Accounts for a small company made up to 1990-03-31
dot icon28/08/1990
Return made up to 03/08/90; full list of members
dot icon26/09/1989
Accounts for a small company made up to 1989-03-31
dot icon26/09/1989
Return made up to 12/09/89; full list of members
dot icon12/09/1989
Secretary resigned;new secretary appointed
dot icon05/01/1989
Accounts for a small company made up to 1988-03-31
dot icon05/01/1989
Return made up to 05/12/88; full list of members
dot icon01/11/1988
Accounts for a small company made up to 1987-03-31
dot icon18/09/1987
Notice of resolution removing auditor
dot icon18/09/1987
Registered office changed on 18/09/87 from: 8 bentinck street london W1M 6BJ
dot icon11/06/1987
Return made up to 10/04/87; full list of members
dot icon04/03/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/05/1986
Return made up to 11/04/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-200 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
200
268.62K
-
0.00
207.26K
-
2022
200
216.89K
-
0.00
83.83K
-
2023
0
222.66K
-
0.00
-
-
2023
0
222.66K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

222.66K £Ascended2.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colover, Stephen
Director
02/09/1991 - Present
9
Colover, Graham Douglas
Director
02/09/1991 - Present
12
Colover, Graham Douglas
Secretary
20/09/1993 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCORD FINANCE COMPANY LIMITED

CONCORD FINANCE COMPANY LIMITED is an(a) Active company incorporated on 05/03/1964 with the registered office located at C/O Pollock Accounting, 3-4, Sentinel Square, London NW4 2EL. 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 CONCORD FINANCE COMPANY LIMITED?

toggle

CONCORD FINANCE COMPANY LIMITED is currently Active. It was registered on 05/03/1964 .

Where is CONCORD FINANCE COMPANY LIMITED located?

toggle

CONCORD FINANCE COMPANY LIMITED is registered at C/O Pollock Accounting, 3-4, Sentinel Square, London NW4 2EL.

What does CONCORD FINANCE COMPANY LIMITED do?

toggle

CONCORD FINANCE COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CONCORD FINANCE COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with no updates.