CONCEPT ESTATES UK LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8PE

Company number 05477876
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address LYNDON HOUSE RMY, 62 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B16 8PE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 27 April 2016. The most likely internet sites of CONCEPT ESTATES UK LIMITED are www.conceptestatesuk.co.uk, and www.concept-estates-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and four months. Concept Estates Uk Limited is a Private Limited Company. The company registration number is 05477876. Concept Estates Uk Limited has been working since 10 June 2005. The present status of the company is Active. The registered address of Concept Estates Uk Limited is Lyndon House Rmy 62 Hagley Road Edgbaston Birmingham West Midlands United Kingdom B16 8pe. The company`s financial liabilities are £622.71k. It is £1.37k against last year. The cash in hand is £4.79k. It is £0.07k against last year. And the total assets are £727.06k, which is £-0.4k against last year. SAINI, Didar Singh is a Secretary of the company. SAINI, Avtar Singh, Dr is a Director of the company. SAINI, Didar Singh is a Director of the company. Secretary HUSSAIN, Saghwat has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HUSSAIN, Saghwat has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


concept estates uk Key Finiance

LIABILITIES £622.71k
+0%
CASH £4.79k
+1%
TOTAL ASSETS £727.06k
-1%
All Financial Figures

Current Directors

Secretary
SAINI, Didar Singh
Appointed Date: 14 August 2007

Director
SAINI, Avtar Singh, Dr
Appointed Date: 10 June 2005
59 years old

Director
SAINI, Didar Singh
Appointed Date: 10 June 2005
63 years old

Resigned Directors

Secretary
HUSSAIN, Saghwat
Resigned: 14 August 2007
Appointed Date: 10 June 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

Director
HUSSAIN, Saghwat
Resigned: 14 August 2007
Appointed Date: 10 June 2005
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

Persons With Significant Control

Dr Avtar Singh Saini
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Didar Singh Saini
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONCEPT ESTATES UK LIMITED Events

29 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 27 April 2016
30 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
27 Sep 2005
New secretary appointed;new director appointed
27 Sep 2005
New director appointed
15 Sep 2005
Secretary resigned
15 Sep 2005
Director resigned
10 Jun 2005
Incorporation

CONCEPT ESTATES UK LIMITED Charges

2 January 2008
Floating charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets.
2 January 2008
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 18 westbourne grove victoria road handsworth birmingham…
2 January 2008
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 20 westbourne grove victoria road handsworth birmingham…
15 March 2006
Mortgage deed
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 107 newbury lane, oldbury.
15 March 2006
Mortgage deed
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 290 worlds end lane, birmingham, west midlands.
15 March 2006
Mortgage deed
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 132 minstead road, birmingham, west midlands.
15 March 2006
Mortgage deed
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 11 welsby avenue, birmingham, west midlands.
15 March 2006
Mortgage deed
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 70 elford road, birmingham, west midlands.