CONCEPT ESTATES LIMITED
ESSEX

Hellopages » Greater London » Havering » RM2 5SH

Company number 02804185
Status Active
Incorporation Date 26 March 1993
Company Type Private Limited Company
Address 5 MARGARET ROAD, ROMFORD, ESSEX, RM2 5SH
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 seventy-four events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 110 . The most likely internet sites of CONCEPT ESTATES LIMITED are www.conceptestates.co.uk, and www.concept-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Concept Estates Limited is a Private Limited Company. The company registration number is 02804185. Concept Estates Limited has been working since 26 March 1993. The present status of the company is Active. The registered address of Concept Estates Limited is 5 Margaret Road Romford Essex Rm2 5sh. The company`s financial liabilities are £81.6k. It is £-1.46k against last year. The cash in hand is £22.91k. It is £18.9k against last year. And the total assets are £42.64k, which is £11.76k against last year. ATTREED, Kathleen is a Secretary of the company. ATTREED, Kathleen is a Director of the company. ATTREED, Kevin is a Director of the company. ATTREED, Leonard William is a Director of the company. Secretary ATTREED, Leonard William has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director EVERETT, Peter Arthur has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


concept estates Key Finiance

LIABILITIES £81.6k
-2%
CASH £22.91k
+470%
TOTAL ASSETS £42.64k
+38%
All Financial Figures

Current Directors

Secretary
ATTREED, Kathleen
Appointed Date: 16 February 1998

Director
ATTREED, Kathleen
Appointed Date: 24 August 2004
68 years old

Director
ATTREED, Kevin
Appointed Date: 08 September 2015
41 years old

Director
ATTREED, Leonard William
Appointed Date: 26 March 1993
72 years old

Resigned Directors

Secretary
ATTREED, Leonard William
Resigned: 16 February 1998
Appointed Date: 26 March 1993

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 26 March 1993
Appointed Date: 26 March 1993

Director
EVERETT, Peter Arthur
Resigned: 16 February 1998
Appointed Date: 26 March 1993
96 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 26 March 1993
Appointed Date: 26 March 1993

Persons With Significant Control

Mr Leonard William Attreed
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathleen Attreed
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONCEPT ESTATES LIMITED Events

21 Mar 2017
Confirmation statement made on 11 March 2017 with updates
17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 110

08 Jan 2016
Total exemption small company accounts made up to 30 June 2015
13 Nov 2015
Satisfaction of charge 1 in full
...
... and 64 more events
11 Nov 1993
Ad 26/03/93--------- £ si 98@1=98 £ ic 2/100

01 Jul 1993
Particulars of mortgage/charge

04 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

04 Apr 1993
Director resigned;new director appointed

26 Mar 1993
Incorporation

CONCEPT ESTATES LIMITED Charges

15 October 2015
Charge code 0280 4185 0004
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 April 2002
Legal charge
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 23 billet lane hornchurch essex…
19 February 1999
Legal mortgage
Delivered: 8 March 1999
Status: Satisfied on 13 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the dairy crest site faringdon…
24 June 1993
Legal mortgage
Delivered: 1 July 1993
Status: Satisfied on 13 November 2015
Persons entitled: National Westminster Bank PLC
Description: Glover house tonbridge road harold hill romford essex t/n…