CONCORDE HOMES LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 4UL
Company number 01031530
Status Active
Incorporation Date 17 November 1971
Company Type Private Limited Company
Address 23A GOLD TOPS, NEWPORT, SOUTH WALES, NP20 4UL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Susan Caroline Phillips as a director on 4 December 2014. The most likely internet sites of CONCORDE HOMES LIMITED are www.concordehomes.co.uk, and www.concorde-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. The distance to to Risca & Pontymister Rail Station is 4 miles; to Cwmbran Rail Station is 4.6 miles; to Crosskeys Rail Station is 5.8 miles; to Pontypool & New Inn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concorde Homes Limited is a Private Limited Company. The company registration number is 01031530. Concorde Homes Limited has been working since 17 November 1971. The present status of the company is Active. The registered address of Concorde Homes Limited is 23a Gold Tops Newport South Wales Np20 4ul. . EGAN, Sara Lynne is a Secretary of the company. EGAN, Sara Lynne is a Director of the company. PHILLIPS, Nigel John is a Director of the company. PHILLIPS, Reginald Ernest is a Director of the company. Secretary CATHERALL, John Edwards has been resigned. Secretary PASCOE, Ann has been resigned. Director PHILLIPS, Avis Mary has been resigned. Director PHILLIPS, Susan Caroline has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EGAN, Sara Lynne
Appointed Date: 09 June 2010

Director
EGAN, Sara Lynne

66 years old

Director
PHILLIPS, Nigel John
Appointed Date: 02 March 1987
62 years old

Director

Resigned Directors

Secretary
CATHERALL, John Edwards
Resigned: 06 March 1998

Secretary
PASCOE, Ann
Resigned: 01 December 2010
Appointed Date: 06 March 1998

Director
PHILLIPS, Avis Mary
Resigned: 30 November 2012
97 years old

Director
PHILLIPS, Susan Caroline
Resigned: 04 December 2014
Appointed Date: 02 March 1987
65 years old

Persons With Significant Control

Mr Reginald Ernest Phillips
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONCORDE HOMES LIMITED Events

16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 Aug 2016
Termination of appointment of Susan Caroline Phillips as a director on 4 December 2014
04 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000

15 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 78 more events
03 Feb 1988
Return made up to 11/12/87; full list of members

06 Oct 1987
Full accounts made up to 30 November 1986

12 Mar 1987
New director appointed

23 Jan 1987
Annual return made up to 12/12/86

30 Sep 1986
Full accounts made up to 30 November 1985

CONCORDE HOMES LIMITED Charges

13 July 2009
Legal charge
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 102 risca rogerstone newport t/n WA606934 by way of fixed…
21 January 2005
Legal charge
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 woodland drive rogerstone newport south wales and land at…
11 March 1996
Mortgage debenture
Delivered: 19 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 July 1995
Mortgage deed
Delivered: 8 August 1995
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: F/H-property situate on the east side of long cross lane…
8 April 1991
Debenture
Delivered: 16 April 1991
Status: Satisfied on 20 June 1996
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
27 March 1991
Legal charge
Delivered: 12 April 1991
Status: Outstanding
Persons entitled: Hatch Warren Limited
Description: Land at hatch warren nr. Basingstoke, hampshire title no:-…
24 April 1985
Legal mortgage
Delivered: 3 May 1985
Status: Satisfied on 20 March 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property known as barry hotel barry, glamorgan. And the…
23 April 1985
Legal charge
Delivered: 26 April 1985
Status: Satisfied on 20 March 1989
Persons entitled: Ushers Brewery Limited
Description: F/H land situate at broad street in the county of south…