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

CONCEPTUNIT PROPERTY MANAGEMENT LIMITED

FULLERS COMMERCE, BOURNE HOUSE, 475 GODSTONE ROAD, WHYTELEAFE, SURREY, CR3 0BL,
Company Registration Number
03772912
Private Limited Company
Active

Company Overview

About Conceptunit Property Management Ltd
CONCEPTUNIT PROPERTY MANAGEMENT LIMITED was founded on 1999-05-18 and has its registered office in Whyteleafe. The organisation's status is listed as "Active". Conceptunit Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONCEPTUNIT PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
FULLERS COMMERCE
BOURNE HOUSE
475 GODSTONE ROAD
WHYTELEAFE
SURREY
CR3 0BL
Other companies in CR8
 
Filing Information
Company Number 03772912
Company ID Number 03772912
Date formed 1999-05-18
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 27/04/2016
Return next due 25/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 12:31:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCEPTUNIT PROPERTY MANAGEMENT LIMITED
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 CONCEPTUNIT PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARK PETER FULLER
Company Secretary 2016-10-01
GARY PHILIP ANDERSON
Director 2016-10-01
STEPHANIE JOY WEST
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
DIANNE REMANOUS
Director 2002-10-31 2016-02-29
NAKUL PURI
Company Secretary 2002-10-31 2015-04-01
AIDAN FRANCIS SUGRUE
Director 2002-10-31 2015-04-01
VANESSA CHERIE THOMPSON
Director 2002-10-31 2009-07-30
PETER BISHOP
Director 2002-10-31 2003-02-10
SATBIR SINGH
Director 2002-10-31 2003-02-10
GARDWELL SECRETARIES LIMITED
Company Secretary 1999-06-10 2002-10-31
GARDWELL NOMINEES LIMITED
Director 1999-06-10 2002-10-31
GARDWELL SECRETARIES LIMITED
Director 1999-06-10 2002-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-05-18 1999-06-10
INSTANT COMPANIES LIMITED
Nominated Director 1999-05-18 1999-06-10
SWIFT INCORPORATIONS LIMITED
Nominated Director 1999-05-18 1999-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY PHILIP ANDERSON RUN FREE LIMITED Director 2005-08-08 CURRENT 2005-08-08 Active
ANDREW JOHN WALTHAM NOVAYA OPERA UK LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
ANDREW JOHN WALTHAM KENTISH OPERA Director 2016-06-08 CURRENT 1993-10-20 Active
ANDREW JOHN WALTHAM IGOR 2014 LIMITED Director 2014-03-31 CURRENT 2013-11-25 Active
ANDREW JOHN WALTHAM HORDEN ACCOUNTANCY SERVICES LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
ANDREW JOHN WALTHAM OAST MUSIC LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active - Proposal to Strike off

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
2023-05-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-28CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-04-29Director's details changed for Mrs Stephanie Joy West on 2022-04-29
2022-04-29CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-29CH01Director's details changed for Mrs Stephanie Joy West on 2022-04-29
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/16 FROM Flat 4 2 Russell Hill Road Purley Surrey CR8 2XL England
2016-10-04AP01DIRECTOR APPOINTED MR GARY PHILIP ANDERSON
2016-10-04AP03Appointment of Mr Mark Peter Fuller as company secretary on 2016-10-01
2016-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-27AR0127/04/16 ANNUAL RETURN FULL LIST
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM Flat 5, 2 Russell Hill Road Purley Surrey CR8 2XL
2016-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE REMANOUS
2015-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-06-21LATEST SOC21/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-21AR0118/05/15 ANNUAL RETURN FULL LIST
2015-05-28AP01DIRECTOR APPOINTED MRS STEPHANIE JOY WEST
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN FRANCIS SUGRUE
2015-04-15TM02Termination of appointment of Nakul Puri on 2015-04-01
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/14 FROM Flat 4 2 Russell Hill Road Purley Surrey CR8 2XL
2014-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-20AR0118/05/14 ANNUAL RETURN FULL LIST
2013-08-28AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AA01Current accounting period extended from 30/11/13 TO 31/12/13
2013-05-21AR0118/05/13 ANNUAL RETURN FULL LIST
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0118/05/12 FULL LIST
2011-08-19AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-07AR0118/05/11 FULL LIST
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-15AR0118/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDAN FRANCIS SUGRUE / 16/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANNE REMANOUS / 16/05/2010
2009-09-03AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR VANESSA THOMPSON
2009-06-01363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-10-02AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-31363sRETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-02363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-13363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-06-18363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-03-29225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03
2003-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-02-19288bDIRECTOR RESIGNED
2003-02-19288bDIRECTOR RESIGNED
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29288aNEW SECRETARY APPOINTED
2002-11-22288bDIRECTOR RESIGNED
2002-11-22288bDIRECTOR RESIGNED
2002-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 11 CATHERINE PLACE LONDON SW1E 6DX
2002-11-22288bSECRETARY RESIGNED
2002-06-20RES03EXEMPTION FROM APPOINTING AUDITORS
2002-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2002-06-20RES03EXEMPTION FROM APPOINTING AUDITORS
2002-06-20RES03EXEMPTION FROM APPOINTING AUDITORS
2002-06-20363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-12-18288bDIRECTOR RESIGNED
2001-07-24363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-07-24RES03EXEMPTION FROM APPOINTING AUDITORS
2001-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2001-03-01363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
1999-12-03288aNEW SECRETARY APPOINTED
1999-12-03288aNEW DIRECTOR APPOINTED
1999-12-03288bDIRECTOR RESIGNED
1999-12-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-03287REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
1999-12-03288aNEW DIRECTOR APPOINTED
1999-05-18NEWINCINCORPORATION 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 CONCEPTUNIT PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONCEPTUNIT PROPERTY 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
CONCEPTUNIT PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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

Creditors
Creditors Due After One Year 2011-12-01 £ 3,642
Provisions For Liabilities Charges 2011-12-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 CONCEPTUNIT PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 10
Cash Bank In Hand 2011-12-01 £ 3,652
Current Assets 2011-12-01 £ 3,652
Shareholder Funds 2011-12-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONCEPTUNIT PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCEPTUNIT PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of CONCEPTUNIT PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCEPTUNIT PROPERTY 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 CONCEPTUNIT PROPERTY MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CONCEPTUNIT PROPERTY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCEPTUNIT PROPERTY 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 CONCEPTUNIT PROPERTY 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.