CONCORDE SIXTH REGENTS PARK LIMITED

Register to unlock more data on OkredoRegister

CONCORDE SIXTH REGENTS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04617256

Incorporation date

13/12/2002

Size

Dormant

Contacts

Registered address

Registered address

4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon11/11/2024
Appointment of Mr William Richard Collins as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Eileen Marie Sawyer as a director on 2024-11-11
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon20/08/2024
Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 2024-08-20
dot icon20/08/2024
Change of details for Gradecourt Limited as a person with significant control on 2024-08-20
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon13/10/2022
Termination of appointment of Malcolm Robin Turner as a director on 2022-10-06
dot icon10/10/2022
Appointment of Ms Eileen Marie Sawyer as a director on 2022-10-06
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon02/11/2021
Accounts for a small company made up to 2020-12-31
dot icon26/04/2021
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2020-12-18
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon10/11/2020
Accounts for a small company made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon15/07/2019
Termination of appointment of Anne Benjamin as a secretary on 2019-07-12
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon28/09/2018
Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2018-09-28
dot icon28/09/2018
Termination of appointment of Patrick Colin O'driscoll as a director on 2018-09-28
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon05/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 2015-02-05
dot icon02/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon15/09/2014
Accounts for a small company made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon16/08/2013
Accounts for a small company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Appointment of Mr Patrick Colin O'driscoll as a director
dot icon27/06/2011
Director's details changed for Mr Malcolm Robin Turner on 2011-06-27
dot icon15/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Director's details changed for Mr Malcolm Robin Turner on 2010-01-01
dot icon12/01/2010
Secretary's details changed for Anne Benjamin on 2010-01-01
dot icon11/01/2010
Director's details changed for Mr Malcolm Robin Turner on 2010-01-01
dot icon24/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon26/03/2009
Full accounts made up to 2007-12-31
dot icon26/03/2009
Full accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 13/12/08; full list of members
dot icon20/12/2007
Return made up to 13/12/07; full list of members
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon24/01/2007
Accounts for a small company made up to 2006-03-31
dot icon14/12/2006
Return made up to 13/12/06; full list of members
dot icon07/04/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon13/02/2006
Location of register of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon13/01/2006
Auditor's resignation
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Secretary resigned
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New secretary appointed
dot icon13/01/2006
Registered office changed on 13/01/06 from: 10 crown place london EC2A 4FT
dot icon16/12/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Return made up to 30/11/05; full list of members
dot icon03/06/2005
Secretary resigned
dot icon23/05/2005
Registered office changed on 23/05/05 from: 154 church road hove east sussex BN3 2DL
dot icon23/05/2005
Director resigned
dot icon23/05/2005
Director resigned
dot icon23/05/2005
Director resigned
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New secretary appointed
dot icon23/05/2005
New director appointed
dot icon17/05/2005
Certificate of change of name
dot icon17/05/2005
Resolutions
dot icon17/05/2005
Declaration of assistance for shares acquisition
dot icon17/05/2005
Declaration of assistance for shares acquisition
dot icon17/05/2005
Resolutions
dot icon13/05/2005
Auditor's resignation
dot icon11/05/2005
Ad 03/05/05--------- £ si 25000@1=25000 £ ic 375000/400000
dot icon07/05/2005
Particulars of mortgage/charge
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon06/12/2004
Return made up to 30/11/04; full list of members
dot icon20/01/2004
Return made up to 13/12/03; full list of members
dot icon20/01/2004
Location of register of members
dot icon23/12/2003
Ad 12/12/03--------- £ si 374999@1=374999 £ ic 1/375000
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
£ nc 1000/400000 12/12/03
dot icon12/12/2003
Accounts for a small company made up to 2003-03-31
dot icon18/08/2003
Director's particulars changed
dot icon06/07/2003
New director appointed
dot icon01/03/2003
Particulars of mortgage/charge
dot icon01/03/2003
Particulars of mortgage/charge
dot icon12/02/2003
Accounting reference date shortened from 31/12/03 to 31/03/03
dot icon06/01/2003
New secretary appointed
dot icon06/01/2003
Secretary resigned
dot icon30/12/2002
Certificate of change of name
dot icon23/12/2002
Director resigned
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New director appointed
dot icon19/12/2002
Registered office changed on 19/12/02 from: 120 east road london N1 6AA
dot icon18/12/2002
Certificate of change of name
dot icon13/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Simon Alexander Malcolm
Director
30/06/2003 - 03/05/2005
143
Sawyer, Eileen Marie
Director
06/10/2022 - 11/11/2024
155
Lyons, Anthony
Director
16/12/2002 - 03/05/2005
88
Mckeever, Stephen Michael
Director
03/05/2005 - 06/01/2006
658
Roscrow, Peter Donald
Director
03/05/2005 - 06/01/2006
582

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 SIXTH REGENTS PARK LIMITED

CONCORDE SIXTH REGENTS PARK LIMITED is an(a) Active company incorporated on 13/12/2002 with the registered office located at 4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QP. 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 SIXTH REGENTS PARK LIMITED?

toggle

CONCORDE SIXTH REGENTS PARK LIMITED is currently Active. It was registered on 13/12/2002 .

Where is CONCORDE SIXTH REGENTS PARK LIMITED located?

toggle

CONCORDE SIXTH REGENTS PARK LIMITED is registered at 4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QP.

What does CONCORDE SIXTH REGENTS PARK LIMITED do?

toggle

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

What is the latest filing for CONCORDE SIXTH REGENTS PARK LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-16 with no updates.