CONCORDE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CONCORDE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02947216

Incorporation date

10/07/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1994)
dot icon18/11/2022
Liquidators' statement of receipts and payments to 2022-09-16
dot icon24/01/2022
Resolutions
dot icon07/10/2021
Liquidators' statement of receipts and payments to 2021-09-16
dot icon12/11/2020
Liquidators' statement of receipts and payments to 2020-09-16
dot icon14/11/2019
Liquidators' statement of receipts and payments to 2019-09-16
dot icon07/08/2019
Appointment of a voluntary liquidator
dot icon07/08/2019
Removal of liquidator by court order
dot icon05/10/2018
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2018-10-05
dot icon01/10/2018
Appointment of a voluntary liquidator
dot icon01/10/2018
Statement of affairs
dot icon31/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon23/04/2018
Previous accounting period extended from 2017-07-31 to 2018-01-31
dot icon04/09/2017
Confirmation statement made on 2017-07-11 with updates
dot icon04/09/2017
Change of details for Mrs Tracey Brown as a person with significant control on 2017-07-10
dot icon04/09/2017
Change of details for Mr Anthony Brian Kench as a person with significant control on 2017-07-10
dot icon04/09/2017
Change of details for Mrs Tracey Brown as a person with significant control on 2017-07-10
dot icon04/09/2017
Change of details for Mrs Tracey Brown as a person with significant control on 2017-07-10
dot icon04/09/2017
Change of details for Mr Anthony Brian Kench as a person with significant control on 2017-07-10
dot icon01/09/2017
Change of details for Mr Anthony Brian Kench as a person with significant control on 2017-07-10
dot icon01/09/2017
Director's details changed for Mr Anthony Brian Kench on 2017-07-10
dot icon01/09/2017
Secretary's details changed for Tracy Brown on 2017-07-10
dot icon31/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon29/07/2014
Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 2014-07-29
dot icon28/04/2014
Full accounts made up to 2013-07-31
dot icon13/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon25/01/2013
Full accounts made up to 2012-07-31
dot icon24/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon01/05/2012
Full accounts made up to 2011-07-31
dot icon07/10/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon14/04/2011
Full accounts made up to 2010-07-31
dot icon23/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-07-31
dot icon04/09/2009
Return made up to 11/07/09; full list of members
dot icon27/05/2009
Full accounts made up to 2008-07-31
dot icon29/12/2008
Return made up to 11/07/08; full list of members
dot icon30/05/2008
Full accounts made up to 2007-07-31
dot icon14/08/2007
Return made up to 11/07/07; no change of members
dot icon04/05/2007
Full accounts made up to 2006-07-31
dot icon22/03/2007
Particulars of mortgage/charge
dot icon14/03/2007
Particulars of mortgage/charge
dot icon17/08/2006
Return made up to 11/07/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-07-31
dot icon18/08/2005
Return made up to 11/07/05; full list of members
dot icon17/08/2005
Particulars of mortgage/charge
dot icon03/05/2005
Full accounts made up to 2004-07-31
dot icon24/09/2004
Return made up to 11/07/04; full list of members
dot icon28/05/2004
Full accounts made up to 2003-07-31
dot icon27/10/2003
Return made up to 11/07/03; full list of members
dot icon27/04/2003
Full accounts made up to 2002-07-31
dot icon07/11/2002
Secretary's particulars changed
dot icon07/11/2002
Director's particulars changed
dot icon17/09/2002
Return made up to 11/07/02; full list of members
dot icon10/05/2002
Full accounts made up to 2001-07-31
dot icon31/07/2001
Return made up to 11/07/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-07-31
dot icon28/11/2000
Registered office changed on 28/11/00 from: 238 woolwich road chorlton london SE7 7QU
dot icon04/09/2000
Return made up to 11/07/00; full list of members
dot icon16/08/2000
Particulars of mortgage/charge
dot icon26/04/2000
Full accounts made up to 1999-07-31
dot icon28/07/1999
Return made up to 11/07/99; no change of members
dot icon18/02/1999
Registered office changed on 18/02/99 from: 167 widmore road bromley kent BR1 3AX
dot icon19/11/1998
Full accounts made up to 1998-07-31
dot icon24/09/1998
Return made up to 11/07/98; no change of members
dot icon29/12/1997
Full accounts made up to 1997-07-31
dot icon22/12/1997
Return made up to 11/07/97; full list of members
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Secretary resigned
dot icon19/07/1997
Particulars of mortgage/charge
dot icon19/07/1997
Particulars of mortgage/charge
dot icon11/02/1997
New secretary appointed
dot icon16/12/1996
Full accounts made up to 1996-07-31
dot icon12/09/1996
Full accounts made up to 1995-07-31
dot icon12/09/1996
Return made up to 11/07/96; no change of members
dot icon25/09/1995
Return made up to 11/07/95; full list of members
dot icon12/09/1994
Ad 26/08/94--------- £ si 999@1=999 £ ic 1/1000
dot icon12/09/1994
New secretary appointed;new director appointed
dot icon12/09/1994
New director appointed
dot icon21/07/1994
Registered office changed on 21/07/94 from: 17 city business centre lower road london SE16 1AA
dot icon21/07/1994
Secretary resigned;director resigned
dot icon11/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2016
dot iconNext confirmation date
10/07/2019
dot iconLast change occurred
30/07/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2016
dot iconNext account date
30/01/2018
dot iconNext due on
30/10/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
10/07/1994 - 10/07/1994
5391
JPCORD LIMITED
Nominee Director
10/07/1994 - 10/07/1994
5355
Mr Anthony Brian Kench
Director
11/07/1994 - Present
6
Brown, Tracy
Secretary
28/10/1996 - Present
-
Rickman, Raymond Brian
Director
10/07/1994 - 28/10/1996
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCORDE PROPERTIES LIMITED

CONCORDE PROPERTIES LIMITED is an(a) Liquidation company incorporated on 10/07/1994 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. 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 PROPERTIES LIMITED?

toggle

CONCORDE PROPERTIES LIMITED is currently Liquidation. It was registered on 10/07/1994 .

Where is CONCORDE PROPERTIES LIMITED located?

toggle

CONCORDE PROPERTIES LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP.

What does CONCORDE PROPERTIES LIMITED do?

toggle

CONCORDE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CONCORDE PROPERTIES LIMITED?

toggle

The latest filing was on 18/11/2022: Liquidators' statement of receipts and payments to 2022-09-16.