CONCORD HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONCORD HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05617070

Incorporation date

09/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2005)
dot icon12/02/2026
Registered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF England to Cobalt Square Second Floor 83-85 Hagley Road Birmingham B16 8QG on 2026-02-12
dot icon12/02/2026
Secretary's details changed for Moonstone Block Management Limited on 2026-02-12
dot icon12/02/2026
Director's details changed for Mr Calum Rees George on 2026-02-12
dot icon12/02/2026
Director's details changed for Ms Elizabeth Caroline Miller on 2026-02-12
dot icon12/02/2026
Director's details changed for Mr Jorge Alvaredo Vega on 2026-02-12
dot icon12/02/2026
Director's details changed for Mr Peter Anthony Wright on 2026-02-12
dot icon05/12/2025
Director's details changed for Mr Calum George on 2025-12-05
dot icon05/12/2025
Director's details changed for Ms Elizabeth Miller on 2025-12-05
dot icon05/12/2025
Director's details changed for Mr Peter Wright on 2025-12-05
dot icon05/12/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon15/08/2025
Micro company accounts made up to 2024-11-30
dot icon24/01/2025
Appointment of Mr Jorge Alvaredo Vega as a director on 2025-01-21
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon07/11/2024
Registered office address changed from Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on 2024-11-07
dot icon05/11/2024
Register inspection address has been changed from C/O Mr P Wright 51 Starbold Crescent Knowle Solihull West Midlands B93 9LA England to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF
dot icon04/11/2024
Register(s) moved to registered inspection location C/O Mr P Wright 51 Starbold Crescent Knowle Solihull West Midlands B93 9LA
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon02/09/2024
Registered office address changed from Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US United Kingdom to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on 2024-09-02
dot icon02/09/2024
Secretary's details changed for Moonstone Block Management Limited on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Calum George on 2024-09-02
dot icon02/09/2024
Director's details changed for Ms Elizabeth Miller on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Peter Wright on 2024-09-02
dot icon16/08/2024
Appointment of Mr Calum George as a director on 2024-08-15
dot icon10/04/2024
Appointment of Ms Elizabeth Miller as a director on 2024-04-09
dot icon28/03/2024
Director's details changed for Mr Peter Wright on 2024-03-28
dot icon22/03/2024
Termination of appointment of Elizabeth Miller as a secretary on 2024-03-22
dot icon22/03/2024
Appointment of 05617070 as a secretary on 2024-03-22
dot icon22/03/2024
Appointment of Moonstone Block Management Limited as a secretary on 2024-03-22
dot icon22/03/2024
Termination of appointment of 05617070 as a secretary on 2024-03-22
dot icon22/03/2024
Registered office address changed from Flat 5, Concord House 18 Kenilworth Road Leamington Spa CV32 6JB England to Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US on 2024-03-22
dot icon15/01/2024
Termination of appointment of David Bricknell as a secretary on 2024-01-15
dot icon11/01/2024
Appointment of Ms Elizabeth Miller as a secretary on 2024-01-10
dot icon11/01/2024
Accounts for a dormant company made up to 2023-11-30
dot icon11/01/2024
Registered office address changed from Pellow Lodge Luckett Callington PL17 8NJ England to Flat 5, Concord House 18 Kenilworth Road Leamington Spa CV32 6JB on 2024-01-11
dot icon07/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon12/01/2023
Accounts for a dormant company made up to 2022-11-30
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon04/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon04/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon26/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon13/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon07/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon05/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon07/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon29/09/2016
Registered office address changed from 156 Trinity Street Leamington Spa Warwickshire CV32 5GY to Pellow Lodge Luckett Callington PL17 8NJ on 2016-09-29
dot icon19/05/2016
Register inspection address has been changed from 18 Kenilworth Road Leamington Spa Warwickshire CV32 6JB England to C/O Mr P Wright 51 Starbold Crescent Knowle Solihull West Midlands B93 9LA
dot icon01/04/2016
Termination of appointment of Betty Warner as a director on 2016-04-01
dot icon14/03/2016
Appointment of Mr Peter Wright as a director on 2016-03-14
dot icon05/01/2016
Accounts for a dormant company made up to 2015-11-30
dot icon08/11/2015
Annual return made up to 2015-11-03 no member list
dot icon08/11/2015
Register inspection address has been changed from 10 Chestnut Grove Moreton Morrell Warwick Warwickshire CV35 9DG United Kingdom to 18 Kenilworth Road Leamington Spa Warwickshire CV32 6JB
dot icon08/11/2015
Termination of appointment of Stuart Christopher Gibson as a secretary on 2015-11-08
dot icon08/11/2015
Register(s) moved to registered office address 156 Trinity Street Leamington Spa Warwickshire CV32 5GY
dot icon08/11/2015
Appointment of Mr David Bricknell as a secretary on 2015-11-08
dot icon08/11/2015
Registered office address changed from 156 Trinity Street Leamington Spa Warwickshire CV32 5GY England to 156 Trinity Street Leamington Spa Warwickshire CV32 5GY on 2015-11-08
dot icon08/11/2015
Registered office address changed from 10 Chestnut Grove Moreton Morrell Warwick CV35 9DG to 156 Trinity Street Leamington Spa Warwickshire CV32 5GY on 2015-11-08
dot icon20/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-03 no member list
dot icon21/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon03/11/2013
Annual return made up to 2013-11-03 no member list
dot icon28/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/11/2012
Annual return made up to 2012-11-03 no member list
dot icon03/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/11/2011
Annual return made up to 2011-11-07 no member list
dot icon10/11/2011
Registered office address changed from Flat 2 Concord House 18 Kenilworth Road Leamington Spa Warwickshire CV32 6JB on 2011-11-10
dot icon29/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/11/2010
Annual return made up to 2010-11-07 no member list
dot icon02/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/11/2009
Annual return made up to 2009-11-09 no member list
dot icon11/11/2009
Director's details changed for Betty Warner on 2009-11-11
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register inspection address has been changed
dot icon22/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon14/11/2008
Annual return made up to 09/11/08
dot icon29/10/2008
Secretary appointed mr stuart christopher gibson
dot icon29/10/2008
Appointment terminated secretary helen simpson
dot icon24/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon23/11/2007
Annual return made up to 09/11/07
dot icon10/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon26/01/2007
Secretary resigned
dot icon26/01/2007
New secretary appointed
dot icon26/01/2007
Registered office changed on 26/01/07 from: 12 high street warwick warwickshire CV34 4AP
dot icon14/12/2006
Annual return made up to 09/11/06
dot icon23/11/2005
Secretary resigned
dot icon09/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOONSTONE BLOCK MANAGEMENT LIMITED
Corporate Secretary
22/03/2024 - 22/03/2024
58
MOONSTONE BLOCK MANAGEMENT LIMITED
Corporate Secretary
22/03/2024 - Present
58
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
09/11/2005 - 09/11/2005
3976
Bricknell, David
Secretary
08/11/2015 - 15/01/2024
-
Bussey, David
Secretary
09/11/2005 - 14/11/2006
-

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 HOUSE MANAGEMENT COMPANY LIMITED

CONCORD HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/11/2005 with the registered office located at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham B16 8QG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCORD HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CONCORD HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/11/2005 .

Where is CONCORD HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CONCORD HOUSE MANAGEMENT COMPANY LIMITED is registered at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham B16 8QG.

What does CONCORD HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

CONCORD HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONCORD HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/02/2026: Registered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF England to Cobalt Square Second Floor 83-85 Hagley Road Birmingham B16 8QG on 2026-02-12.