Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONCORDE HOUSE MANAGEMENT LIMITED
Company Information for

CONCORDE HOUSE MANAGEMENT LIMITED

C/O MANDEVILLE ESTATES UPPER DECK, ADMIRALS QUARTERS, PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0XA,
Company Registration Number
03133638
Private Limited Company
Active

Company Overview

About Concorde House Management Ltd
CONCORDE HOUSE MANAGEMENT LIMITED was founded on 1995-12-04 and has its registered office in Thames Ditton. The organisation's status is listed as "Active". Concorde House Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONCORDE HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
C/O MANDEVILLE ESTATES UPPER DECK, ADMIRALS QUARTERS
PORTSMOUTH ROAD
THAMES DITTON
SURREY
KT7 0XA
Other companies in SW11
 
Filing Information
Company Number 03133638
Company ID Number 03133638
Date formed 1995-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 02:25:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONCORDE HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ASHLEY HICKIE
Company Secretary 1995-12-19
JULIAN PETER SMITH
Director 2016-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA MARGARET JANE FRAME CLIFF
Director 2013-10-28 2016-05-13
WILLIAM JAMES CLIFF
Director 2009-06-29 2014-01-03
JANE FRAME O'HARA CLIFF
Director 2006-02-28 2008-12-31
ANTHONY JOHN GERMAIN PARSONS
Director 1996-11-20 2006-02-28
FRANK WILLIAM STEPHENS
Director 1995-12-19 1996-11-27
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-12-04 1995-12-19
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-12-04 1995-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ASHLEY HICKIE WATSON DEVELOPMENTS (1957) LIMITED Company Secretary 2005-12-15 CURRENT 1957-01-17 Dissolved 2015-09-01
RICHARD ASHLEY HICKIE 14-20 ORVILLE ROAD (BATTERSEA) LIMITED Company Secretary 2003-01-30 CURRENT 1996-09-30 Active
RICHARD ASHLEY HICKIE LONDON EUROPE GATEWAY LIMITED Company Secretary 2002-01-21 CURRENT 1996-09-04 Active
RICHARD ASHLEY HICKIE GLOBALINE VENTURES LIMITED Company Secretary 2000-04-19 CURRENT 2000-04-12 Dissolved 2016-04-26
RICHARD ASHLEY HICKIE E.P. MANAGEMENT LIMITED Company Secretary 1999-02-10 CURRENT 1968-11-07 Active - Proposal to Strike off
RICHARD ASHLEY HICKIE 5 DE VERE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 1998-11-27 CURRENT 1990-04-06 Active
RICHARD ASHLEY HICKIE 92 CORNWALL GARDENS LIMITED Company Secretary 1998-11-27 CURRENT 1987-09-04 Active
RICHARD ASHLEY HICKIE 131 BEAUFORT STREET MANAGEMENT COMPANY LIMITED Company Secretary 1998-02-13 CURRENT 1990-09-27 Active
RICHARD ASHLEY HICKIE LAWRENCE ESTATES AND PROPERTY CORPORATION LIMITED Company Secretary 1997-11-24 CURRENT 1972-05-12 Active
RICHARD ASHLEY HICKIE REGENT SQUARE INVESTMENTS LIMITED Company Secretary 1997-04-14 CURRENT 1986-10-14 Active
RICHARD ASHLEY HICKIE GOODTENURE PROPERTY MANAGEMENT LIMITED Company Secretary 1994-09-12 CURRENT 1993-12-10 Active
RICHARD ASHLEY HICKIE BARTOK MANAGEMENT LIMITED Company Secretary 1994-06-15 CURRENT 1981-10-08 Active
RICHARD ASHLEY HICKIE CYRIL MANSIONS LIMITED Company Secretary 1992-04-26 CURRENT 1984-09-06 Active
RICHARD ASHLEY HICKIE PARK MANSIONS RESIDENTS ASSOCIATION LIMITED Company Secretary 1991-10-26 CURRENT 1981-01-13 Active
RICHARD ASHLEY HICKIE NORFOLK MANSIONS MANAGEMENT LIMITED Company Secretary 1991-10-24 CURRENT 1972-05-10 Active
RICHARD ASHLEY HICKIE THE LIMES (LINDEN GARDENS) MANAGEMENT LIMITED Company Secretary 1991-06-11 CURRENT 1990-03-22 Active
RICHARD ASHLEY HICKIE PRIMROSE MANSIONS LIMITED Company Secretary 1991-04-18 CURRENT 1984-08-03 Active
RICHARD ASHLEY HICKIE 21/40 ALBERT PALACE MANSIONS RESIDENTS ASSOCIATION LIMITED Company Secretary 1990-12-18 CURRENT 1981-10-14 Active
JULIAN PETER SMITH CASTLE WILDISH RESIDENTIAL LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2023-01-01CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-09-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-12-08AP04Appointment of Mandeville Estates as company secretary on 2020-12-08
2020-12-08TM02Termination of appointment of Richard Ashley Hickie on 2020-12-08
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/20 FROM 3rd Floor 114a Cromwell Road London SW7 4AG England
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PETER SMITH
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
2018-11-08AP01DIRECTOR APPOINTED MRS ROSEMARY MARGARET SMITH
2018-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 10
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARGARET JANE FRAME CLIFF
2016-03-10AP01DIRECTOR APPOINTED MR JULIAN PETER SMITH
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-21AR0104/12/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-16AR0104/12/14 ANNUAL RETURN FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLIFF
2014-04-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-18AR0104/12/13 ANNUAL RETURN FULL LIST
2013-11-18CH01Director's details changed for Mrs Anna Margaret Jane Frame Cliff on 2013-11-18
2013-11-18AP01DIRECTOR APPOINTED MRS ANNA MARGARET JANE FRAME CLIFF
2013-11-08AA31/12/11 TOTAL EXEMPTION FULL
2013-11-08AA31/12/12 TOTAL EXEMPTION FULL
2013-11-08AR0104/12/12 ANNUAL RETURN FULL LIST
2013-11-08RT01Administrative restoration application
2013-04-23GAZ2Final Gazette dissolved via compulsory strike-off
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-08AR0104/12/11 FULL LIST
2011-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-13AR0104/12/10 FULL LIST
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-14AR0104/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES CLIFF / 01/12/2009
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR JANE CLIFF
2009-08-18288aDIRECTOR APPOINTED WILLIAM JAMES CLIFF
2008-12-17363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-15363sRETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS
2007-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-02363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-05-08363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-27363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-07363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-29363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-27363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-18363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-01-27363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-02-18363sRETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS
1999-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-10-26287REGISTERED OFFICE CHANGED ON 26/10/98 FROM: THE OLD BANK, 24 BATTERSEA PARK ROAD, LONDON, SW11 4HY
1998-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-03363(288)DIRECTOR RESIGNED
1998-02-03363sRETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS
1997-06-18288aNEW DIRECTOR APPOINTED
1997-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-03-03363sRETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS
1995-12-22288NEW SECRETARY APPOINTED
1995-12-21288DIRECTOR RESIGNED
1995-12-21288SECRETARY RESIGNED
1995-12-21288NEW DIRECTOR APPOINTED
1995-12-21287REGISTERED OFFICE CHANGED ON 21/12/95 FROM: 43 LAWRENCE ROAD, HOVE, EAST SUSSEX BN3 5QE
1995-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CONCORDE HOUSE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against CONCORDE HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONCORDE HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONCORDE HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CONCORDE HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCORDE HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of CONCORDE HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCORDE HOUSE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CONCORDE HOUSE MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONCORDE HOUSE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCONCORDE HOUSE MANAGEMENT LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCORDE HOUSE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONCORDE HOUSE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.