Company NameConcept Properties Limited
DirectorsGeoffrey Bernard Montague and Raymond Barry Montague
Company StatusActive
Company Number01979402
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Geoffrey Bernard Montague
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(5 years after company formation)
Appointment Duration33 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Winchester Road
Walton On Thames
Surrey
KT12 2RH
Director NameMr Raymond Barry Montague
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(5 years after company formation)
Appointment Duration33 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Cowslip Acres
Wellington Road
Newport
Shropshire
TF10 9FB
Secretary NameMr Raymond Barry Montague
NationalityBritish
StatusCurrent
Appointed14 February 1991(5 years after company formation)
Appointment Duration33 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Grove Gardens
Market Drayton
Shropshire
TF9 1HQ

Location

Registered Address49 Winchester Road
Walton On Thames
Surrey
KT12 2RH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

8 at £1Julia Tracey Ratcliffe
8.00%
Ordinary
8 at £1Paul Alexander Montague
8.00%
Ordinary
4 at £1Kevin Raymond Montague
4.00%
Ordinary
4 at £1Sharon Morton
4.00%
Ordinary
21 at £1Geoffrey Bernard Montague
21.00%
Ordinary
21 at £1Geraldine Montague
21.00%
Ordinary
17 at £1Jean Montague
17.00%
Ordinary
17 at £1Raymond Barry Montague
17.00%
Ordinary

Financials

Year2014
Net Worth£1,074,204
Cash£83,543
Current Liabilities£12,207

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Charges

18 October 1993Delivered on: 5 November 1993
Satisfied on: 24 April 2014
Persons entitled: Midland Bank PLC

Classification: Mb
Secured details: 04.
Particulars: F/H property situate at & k/a 132 & 134 kingston road leatherhead surrey.
Fully Satisfied
21 September 1993Delivered on: 30 September 1993
Satisfied on: 24 April 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

5 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
28 January 2019Secretary's details changed for Mr Raymond Barry Montague on 6 July 2018 (1 page)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 January 2016Secretary's details changed for Mr Raymond Barry Montague on 14 August 2015 (1 page)
27 January 2016Director's details changed for Mr Raymond Barry Montague on 14 August 2015 (2 pages)
27 January 2016Director's details changed for Mr Raymond Barry Montague on 14 August 2015 (2 pages)
27 January 2016Secretary's details changed for Mr Raymond Barry Montague on 14 August 2015 (1 page)
26 January 2016Secretary's details changed for Mr Raymond Barry Montague on 14 August 2015 (1 page)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Director's details changed for Mr Raymond Barry Montague on 14 August 2015 (2 pages)
26 January 2016Secretary's details changed for Mr Raymond Barry Montague on 14 August 2015 (1 page)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Director's details changed for Mr Raymond Barry Montague on 14 August 2015 (2 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 April 2014Satisfaction of charge 2 in full (1 page)
24 April 2014Satisfaction of charge 1 in full (1 page)
24 April 2014Satisfaction of charge 1 in full (1 page)
24 April 2014Satisfaction of charge 2 in full (1 page)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Mr Raymond Barry Montague on 16 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Raymond Barry Montague on 16 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Mr Geoffrey Bernard Montague on 16 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Geoffrey Bernard Montague on 16 January 2010 (2 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (5 pages)
19 January 2009Return made up to 16/01/09; full list of members (5 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 January 2008Return made up to 16/01/08; full list of members (4 pages)
16 January 2008Return made up to 16/01/08; full list of members (4 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 January 2007Return made up to 16/01/07; full list of members (3 pages)
17 January 2007Return made up to 16/01/07; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 January 2006Return made up to 16/01/06; full list of members (3 pages)
19 January 2006Return made up to 16/01/06; full list of members (3 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 January 2005Return made up to 16/01/05; full list of members (8 pages)
24 January 2005Return made up to 16/01/05; full list of members (8 pages)
27 April 2004Registered office changed on 27/04/04 from: c/o menzies manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
27 April 2004Registered office changed on 27/04/04 from: c/o menzies manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
3 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 January 2004Return made up to 16/01/04; full list of members (8 pages)
26 January 2004Return made up to 16/01/04; full list of members (8 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 January 2002Return made up to 16/01/02; full list of members (7 pages)
29 January 2002Return made up to 16/01/02; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 February 2001Return made up to 26/01/01; full list of members (7 pages)
7 February 2001Return made up to 26/01/01; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 February 2000Return made up to 03/02/00; full list of members (7 pages)
18 February 2000Return made up to 03/02/00; full list of members (7 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 February 1999Return made up to 14/02/99; no change of members (4 pages)
17 February 1999Return made up to 14/02/99; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 February 1998Return made up to 14/02/98; no change of members (6 pages)
19 February 1998Return made up to 14/02/98; no change of members (6 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
21 March 1996Registered office changed on 21/03/96 from: edmondsons manor house church street leatherhead surrey KT22 8HD (1 page)
21 March 1996Return made up to 14/02/96; full list of members (6 pages)
21 March 1996Registered office changed on 21/03/96 from: edmondsons manor house church street leatherhead surrey KT22 8HD (1 page)
21 March 1996Return made up to 14/02/96; full list of members (6 pages)
29 September 1995Full accounts made up to 31 December 1994 (9 pages)
29 September 1995Full accounts made up to 31 December 1994 (9 pages)
2 August 1995Amended accounts made up to 31 December 1993 (11 pages)
2 August 1995Amended accounts made up to 31 December 1993 (11 pages)
5 November 1993Particulars of mortgage/charge (3 pages)
5 November 1993Particulars of mortgage/charge (3 pages)
30 September 1993Particulars of mortgage/charge (3 pages)
30 September 1993Particulars of mortgage/charge (3 pages)