Company Name1-17 Concord Court (Freehold) Limited
Company StatusActive
Company Number09005855
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 April 2014(10 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Lilian Florence Elizabeth Ing
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressPO Box 90 Tanglin Post Office
Singapore
91 2403
Director NameMr Michael John Jacobs
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(same day as company formation)
RoleSpecialist Foster Carer
Country of ResidenceUnited Kingdom
Correspondence Address2 Childs Hall Drive Bookham
Leatherhead
KT23 3QL
Director NameMr Paul John Smith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(same day as company formation)
RoleGraphic Designer
Country of ResidenceGuernsey
Correspondence AddressSt. Jacques Cottage Upper St. Jacques
St. Peter Port
Guernsey
GY1 1SS
Director NameMs Amy Louise Redgrave
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(same day as company formation)
RoleHM Forces
Country of ResidenceEngland
Correspondence Address14 Concord Court Winery Lane
Kingston Upon Thames
KT1 3GF
Director NameSara Jane Jamieson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2015(9 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Riding The Causeway
Claygate
Esher
Surrey
KT10 0NE
Director NameMr Peter Miles Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleInstallation Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Gardens
Kingston Upon Thames
KT2 5NL
Director NameMr Adrian Philip Harlow
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Concord Court Winery Lane
Kingston Upon Thames
KT1 3GF
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2014(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Filing History

7 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
24 October 2022Director's details changed for Ms Amy Louise Redgrave on 24 October 2022 (2 pages)
24 October 2022Director's details changed for Ms Lilian Florence Elizabeth Ing on 24 October 2022 (2 pages)
24 October 2022Director's details changed for Mr Michael John Jacobs on 24 October 2022 (2 pages)
24 October 2022Director's details changed for Sara Jane Jamieson on 24 October 2022 (2 pages)
4 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
18 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
9 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
2 October 2020Director's details changed for Ms Amy Louise Cruickshank on 1 September 2020 (2 pages)
29 September 2020Termination of appointment of Adrian Philip Harlow as a director on 29 September 2020 (1 page)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
26 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
28 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 June 2016Annual return made up to 22 April 2016 no member list (7 pages)
3 June 2016Annual return made up to 22 April 2016 no member list (7 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 June 2015Annual return made up to 22 April 2015 no member list (7 pages)
26 June 2015Annual return made up to 22 April 2015 no member list (7 pages)
23 April 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 21 April 2015 (1 page)
23 April 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 21 April 2015 (1 page)
22 April 2015Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 22 April 2015 (1 page)
15 April 2015Termination of appointment of Peter Miles Johnson as a director on 31 January 2015 (1 page)
15 April 2015Termination of appointment of Peter Miles Johnson as a director on 31 January 2015 (1 page)
15 April 2015Appointment of Sara Jane Jamieson as a director on 31 January 2015 (2 pages)
15 April 2015Appointment of Sara Jane Jamieson as a director on 31 January 2015 (2 pages)
22 April 2014Incorporation (26 pages)
22 April 2014Incorporation (26 pages)