CONCORD HOUSING LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4HW
Company number 01076080
Status Active
Incorporation Date 11 October 1972
Company Type Private Limited Company
Address 3 KINGS COURT, LITTLE KING STREET, BRISTOL, BS1 4HW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Simon Paul Alan Brewer on 3 September 2015. The most likely internet sites of CONCORD HOUSING LIMITED are www.concordhousing.co.uk, and www.concord-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. Concord Housing Limited is a Private Limited Company. The company registration number is 01076080. Concord Housing Limited has been working since 11 October 1972. The present status of the company is Active. The registered address of Concord Housing Limited is 3 Kings Court Little King Street Bristol Bs1 4hw. . PRESTON, Aileen is a Secretary of the company. BREWER, Simon Paul Alan is a Director of the company. MALET DE CARTERET, Charles Guy is a Director of the company. PRESTON, Aileen is a Director of the company. Secretary CHANNING, Antony John has been resigned. Secretary COOPER, Nigel Robin has been resigned. Secretary FARQUHAR, James Angus has been resigned. Director CATHCART, Hugh Duncan has been resigned. Director CHANNING, Antony John has been resigned. Director COOPER, Nigel Robin has been resigned. Director COOPER, Nigel Robin has been resigned. Director FARQUHAR, Hilary Ann has been resigned. Director WHITE, Colin Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRESTON, Aileen
Appointed Date: 19 October 2005

Director
BREWER, Simon Paul Alan
Appointed Date: 03 September 2015
61 years old

Director
MALET DE CARTERET, Charles Guy
Appointed Date: 03 September 2015
66 years old

Director
PRESTON, Aileen
Appointed Date: 19 October 2005
72 years old

Resigned Directors

Secretary
CHANNING, Antony John
Resigned: 12 May 1992

Secretary
COOPER, Nigel Robin
Resigned: 19 October 2005
Appointed Date: 04 June 1992

Secretary
FARQUHAR, James Angus
Resigned: 30 December 1997
Appointed Date: 01 January 1996

Director
CATHCART, Hugh Duncan
Resigned: 03 September 2015
Appointed Date: 10 July 2014
61 years old

Director
CHANNING, Antony John
Resigned: 12 May 1992
74 years old

Director
COOPER, Nigel Robin
Resigned: 19 October 2005
Appointed Date: 01 January 1998
78 years old

Director
COOPER, Nigel Robin
Resigned: 31 December 1995
78 years old

Director
FARQUHAR, Hilary Ann
Resigned: 06 June 2008
73 years old

Director
WHITE, Colin Charles
Resigned: 10 July 2014
Appointed Date: 19 October 2005
76 years old

Persons With Significant Control

Chansom Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONCORD HOUSING LIMITED Events

01 Feb 2017
Confirmation statement made on 19 January 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Director's details changed for Mr Simon Paul Alan Brewer on 3 September 2015
04 Feb 2016
Director's details changed for Mr Charles Guy Malet De Carteret on 3 September 2015
27 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

...
... and 86 more events
07 Nov 1986
Full accounts made up to 31 December 1984

29 Aug 1986
Full accounts made up to 31 December 1983

19 May 1986
Secretary resigned;new secretary appointed

08 May 1986
Return made up to 31/12/85; full list of members

11 Oct 1972
Incorporation

CONCORD HOUSING LIMITED Charges

11 January 1982
Charge
Delivered: 19 January 1982
Status: Outstanding
Persons entitled: Vacrest Properties Limited
Description: Land at old mill lane, bray, berkshire. Title no. Bk 112728.