CONCORDE HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONCORDE HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03133638

Incorporation date

04/12/1995

Size

Dormant

Contacts

Registered address

Registered address

4 Chipstead Parade, Chipstead, Surrey CR5 3TECopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1995)
dot icon04/02/2026
Termination of appointment of Rosemary Margaret Smith as a director on 2026-02-04
dot icon04/02/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon03/02/2026
Appointment of Mr John Paul Lee as a director on 2026-02-03
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/02/2025
Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on 2025-02-05
dot icon12/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon09/01/2025
Confirmation statement made on 2024-12-04 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/01/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon04/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon20/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon08/12/2020
Appointment of Mandeville Estates as a secretary on 2020-12-08
dot icon08/12/2020
Termination of appointment of Richard Ashley Hickie as a secretary on 2020-12-08
dot icon30/03/2020
Micro company accounts made up to 2019-12-31
dot icon26/03/2020
Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 2020-03-26
dot icon03/01/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon18/04/2019
Micro company accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon13/11/2018
Termination of appointment of Julian Peter Smith as a director on 2018-11-07
dot icon08/11/2018
Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 2018-11-08
dot icon08/11/2018
Appointment of Mrs Rosemary Margaret Smith as a director on 2018-11-03
dot icon17/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon23/05/2017
Micro company accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon02/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/05/2016
Termination of appointment of Anna Margaret Jane Frame Cliff as a director on 2016-05-13
dot icon10/03/2016
Appointment of Mr Julian Peter Smith as a director on 2016-03-07
dot icon21/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon15/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon01/05/2014
Termination of appointment of William Cliff as a director
dot icon22/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon18/11/2013
Director's details changed for Mrs Anna Margaret Jane Frame Cliff on 2013-11-18
dot icon18/11/2013
Appointment of Mrs Anna Margaret Jane Frame Cliff as a director
dot icon08/11/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/11/2013
Total exemption full accounts made up to 2011-12-31
dot icon08/11/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon08/11/2013
Administrative restoration application
dot icon23/04/2013
Final Gazette dissolved via compulsory strike-off
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon08/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon01/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon14/12/2009
Director's details changed for William James Cliff on 2009-12-01
dot icon14/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/09/2009
Appointment terminated director jane cliff
dot icon18/08/2009
Director appointed william james cliff
dot icon17/12/2008
Return made up to 04/12/08; full list of members
dot icon29/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/01/2008
Return made up to 04/12/07; no change of members
dot icon28/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/02/2007
Return made up to 04/12/06; full list of members
dot icon08/05/2006
Return made up to 04/12/05; full list of members
dot icon07/03/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon13/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/10/2005
Return made up to 04/12/04; full list of members
dot icon25/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/02/2004
Return made up to 04/12/03; full list of members
dot icon08/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon29/01/2003
Return made up to 04/12/02; full list of members
dot icon01/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon27/01/2002
Return made up to 04/12/01; full list of members
dot icon19/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/01/2001
Return made up to 04/12/00; full list of members
dot icon27/01/2000
Return made up to 04/12/99; full list of members
dot icon24/01/2000
Accounts for a dormant company made up to 1999-12-31
dot icon18/02/1999
Return made up to 04/12/98; full list of members
dot icon16/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon26/10/1998
Registered office changed on 26/10/98 from: the old bank, 24 battersea park road, london, SW11 4HY
dot icon11/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon03/02/1998
Return made up to 04/12/97; full list of members
dot icon18/06/1997
New director appointed
dot icon18/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon03/03/1997
Return made up to 04/12/96; full list of members
dot icon22/12/1995
New secretary appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
Registered office changed on 21/12/95 from: 43 lawrence road, hove, east sussex BN3 5QE
dot icon21/12/1995
Secretary resigned
dot icon21/12/1995
Director resigned
dot icon04/12/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANDEVILLE ESTATES LIMITED
Corporate Secretary
08/12/2020 - Present
67
BRIGHTON SECRETARY LIMITED
Nominee Secretary
04/12/1995 - 19/12/1995
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
04/12/1995 - 19/12/1995
9606
Mr Julian Peter Smith
Director
07/03/2016 - 07/11/2018
3
Parsons, Anthony John Germain
Director
20/11/1996 - 28/02/2006
1

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 CONCORDE HOUSE MANAGEMENT LIMITED

CONCORDE HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 04/12/1995 with the registered office located at 4 Chipstead Parade, Chipstead, Surrey CR5 3TE. There are currently 2 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 CONCORDE HOUSE MANAGEMENT LIMITED?

toggle

CONCORDE HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 04/12/1995 .

Where is CONCORDE HOUSE MANAGEMENT LIMITED located?

toggle

CONCORDE HOUSE MANAGEMENT LIMITED is registered at 4 Chipstead Parade, Chipstead, Surrey CR5 3TE.

What does CONCORDE HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CONCORDE HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Rosemary Margaret Smith as a director on 2026-02-04.