CONCORD STREET MANAGEMENT COMPANY LIMITED - LEEDS
Company Profile | Company Filings |
Overview
CONCORD STREET MANAGEMENT COMPANY LIMITED is a Private Limited Company from LEEDS and has the status: Active.
CONCORD STREET MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 26/09/2003 and has the registered number: 04913467. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
CONCORD STREET MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 26/09/2003 and has the registered number: 04913467. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
CONCORD STREET MANAGEMENT COMPANY LIMITED - LEEDS
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
CONCIERGE OFFICE CONCORD STREET
LEEDS
WEST YORKSHIRE
LS2 7QS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAELUM LIMITED | Corporate Director | 2015-06-15 | CURRENT | ||
MR BRUCE TEMPLE COLLINSON | Apr 1954 | British | Director | 2019-03-29 | CURRENT |
LISA KAYE | Secretary | 2009-10-01 | CURRENT | ||
MR LUKE BARLETTA | Apr 1984 | British | Director | 2020-06-30 | CURRENT |
MR TIMOTHY LAM | Aug 1987 | British | Director | 2018-04-25 UNTIL 2022-09-16 | RESIGNED |
PAUL JAMES THELWELL | Nov 1963 | British | Secretary | 2003-09-26 UNTIL 2009-10-01 | RESIGNED |
LISA JAYNE KAYE | Feb 1970 | British | Director | 2009-11-16 UNTIL 2010-08-02 | RESIGNED |
MICHAEL JAMES WOOD | Oct 1961 | British | Director | 2010-08-02 UNTIL 2015-06-15 | RESIGNED |
NICHOLAS MARK WATSON | Aug 1976 | British | Director | 2010-08-02 UNTIL 2015-06-15 | RESIGNED |
PAUL JAMES THELWELL | Nov 1963 | British | Director | 2003-09-26 UNTIL 2011-02-28 | RESIGNED |
MR BRUCE TEMPLE COLLINSON | Apr 1954 | British | Director | 2015-06-15 UNTIL 2015-06-15 | RESIGNED |
RICHARD ANTHONY SYKES | Oct 1964 | British | Director | 2003-09-26 UNTIL 2004-11-01 | RESIGNED |
ANTHONY BARRY PRICEMAN | Dec 1967 | British | Director | 2010-08-02 UNTIL 2015-06-15 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-09-26 UNTIL 2003-09-26 | RESIGNED | ||
MARK RICHARD GOULDING | Nov 1972 | British | Director | 2010-08-02 UNTIL 2015-06-15 | RESIGNED |
LISA JAYNE KAYE | Feb 1970 | British | Director | 2009-11-16 UNTIL 2010-08-11 | RESIGNED |
MR CHRISTOPHER DUNN | Dec 1966 | British | Director | 2015-06-15 UNTIL 2018-04-25 | RESIGNED |
PAUL KEITH BURTENSHAW | Mar 1953 | British | Director | 2004-11-01 UNTIL 2010-01-21 | RESIGNED |
MR PAUL GARRY ATKINSON | Oct 1968 | British | Director | 2009-11-16 UNTIL 2010-10-08 | RESIGNED |
MR PAUL GARRY ATKINSON | Oct 1968 | British | Director | 2009-11-16 UNTIL 2010-08-02 | RESIGNED |
WILFRED JOHN BARRY WOOD | Feb 1944 | British | Director | 2010-08-02 UNTIL 2015-06-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Lisa Kaye | 2020-01-01 | 1/1970 | Wetherby |
Significant influence or control Significant influence or control as firm |
Mr Timothy Lam | 2018-04-25 - 2018-04-25 | 8/1987 | Leeds West Yorkshire | Significant influence or control |
Caelum Limited | 2018-04-25 | Newtownabbey | Ownership of shares 50 to 75 percent | |
Mr Christopher Dunn | 2016-06-15 - 2018-04-25 | 12/1966 | Huddersfield | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CONCORD STREET MANAGEMENT COMPANY LIMITED | 2024-05-11 | 30-09-2023 | £375,401 Cash £513,485 equity |
CONCORD STREET MANAGEMENT COMPANY LIMITED | 2023-06-30 | 30-09-2022 | £279,895 Cash £247,326 equity |
CONCORD STREET MANAGEMENT COMPANY LIMITED | 2022-07-01 | 30-09-2021 | £204,540 Cash £199,794 equity |
CONCORD STREET MANAGEMENT COMPANY LIMITED | 2021-03-23 | 30-09-2020 | £341,193 Cash £328,596 equity |
CONCORD STREET MANAGEMENT COMPANY LIMITED | 2020-06-02 | 30-09-2019 | £316,691 Cash £303,968 equity |
CONCORD STREET MANAGEMENT COMPANY LIMITED | 2019-03-01 | 30-09-2018 | £266,345 Cash £260,983 equity |
Concord Street Management Company Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-03-10 | 30-09-2017 | £243,493 Cash £240,705 equity |
Abbreviated Company Accounts - CONCORD STREET MANAGEMENT COMPANY LIMITED | 2017-02-21 | 30-09-2016 | £208,543 Cash £160,604 equity |
Abbreviated Company Accounts - CONCORD STREET MANAGEMENT COMPANY LIMITED | 2016-05-27 | 30-09-2015 | £185,531 Cash £141,429 equity |
Abbreviated Company Accounts - CONCORD STREET MANAGEMENT COMPANY LIMITED | 2014-11-25 | 30-09-2014 | £168,384 Cash £162,291 equity |