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

CONCORD CLOSE MANAGEMENT COMPANY LIMITED

2 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1JP,
Company Registration Number
01735845
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Concord Close Management Company Ltd
CONCORD CLOSE MANAGEMENT COMPANY LIMITED was founded on 1983-06-30 and has its registered office in Cambridge. The organisation's status is listed as "Active". Concord Close Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONCORD CLOSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 HILLS ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1JP
Other companies in RG12
 
Filing Information
Company Number 01735845
Company ID Number 01735845
Date formed 1983-06-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 10:56:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCORD CLOSE MANAGEMENT COMPANY 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 CONCORD CLOSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MORTIMER SECRETARIES LTD.
Company Secretary 2011-08-10
RITA KOTECHA
Director 2007-12-05
KAJAL PATEL
Director 2007-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN MONDIWA
Director 2011-08-17 2018-03-29
READ MERKAIE
Director 2011-08-17 2016-07-14
INACINHO DESOUSA
Director 2006-12-04 2011-08-31
HERTFORD COMPANY SECRETARIES LIMITED
Company Secretary 2009-06-01 2011-06-22
CHRISTOPHER JAMES BROWN
Company Secretary 2005-06-01 2009-06-01
JAYESH DAMJI BHARKHADA
Director 1993-09-24 2005-11-23
GEM ESTATE MANAGEMENT (1995) LIMITED
Company Secretary 2003-12-19 2005-06-01
MONICA MCCARTHY
Company Secretary 2003-03-18 2003-12-19
ANDREW JAQUIERY
Company Secretary 2003-01-01 2003-10-01
ANDREW JAQUIERY
Director 2001-09-08 2003-03-18
MONICA MARY MCAULEY
Director 2000-01-17 2003-03-18
FRANCIS HOWAED MULLINS
Director 1999-03-07 2003-03-18
BENJAMIN PARKER
Director 1998-07-01 2003-03-18
KAUSHIK PATEL
Director 1999-11-04 2003-03-18
SYLVIA SARAH MOUNSEY
Company Secretary 1999-08-31 2003-01-01
SYLVIA SARAH MOUNSEY
Director 1999-04-21 2002-11-02
ANNA BRADSHAW
Director 1991-10-13 2002-07-03
ANNE DEMPSEY
Director 1996-10-29 2000-11-21
SARAH BAMFORD
Company Secretary 1994-12-01 1999-11-14
SARAH BAMFORD
Director 1991-10-13 1999-11-14
ANNE DEMPSEY
Company Secretary 1996-10-29 1999-08-31
SEONAID MCGUGAN
Director 1998-02-06 1999-08-31
FRANK REGINALD BAKER
Director 1991-10-13 1999-03-06
KIM MUNDY
Director 1991-12-05 1998-02-06
DEBORAH JANE CHATWIN
Director 1993-10-13 1995-04-28
MAURICE HARNETT
Director 1991-10-13 1995-01-01
KIM MUNDY
Company Secretary 1991-12-05 1994-11-30
ANTHONY KELLY
Director 1991-10-13 1993-09-23
MICHEAL JOWETT
Director 1991-10-13 1993-08-16
CRAIG SKELTON
Director 1991-10-13 1992-04-30
DARREN GODDARD
Company Secretary 1991-10-13 1991-12-05
DARREN GODDARD
Director 1991-10-13 1991-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORTIMER SECRETARIES LTD. CROMPTON HALL FREEHOLDERS COMPANY LIMITED Company Secretary 2018-02-21 CURRENT 2011-03-07 Active
MORTIMER SECRETARIES LTD. KIRKBY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-11 CURRENT 1991-05-22 Active
MORTIMER SECRETARIES LTD. KINGFISHERS (SANDHURST ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-01 CURRENT 2003-08-15 Active
MORTIMER SECRETARIES LTD. ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-04 CURRENT 2004-02-16 Active
MORTIMER SECRETARIES LTD. SAFFRON COURT (READING) MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-04 CURRENT 2007-12-12 Active
MORTIMER SECRETARIES LTD. OAKFIELDS (CAMBERLEY) LIMITED Company Secretary 2014-05-14 CURRENT 1986-11-04 Active
MORTIMER SECRETARIES LTD. VERNEY ROAD RTM COMPANY LIMITED Company Secretary 2014-04-17 CURRENT 2013-08-29 Active
MORTIMER SECRETARIES LTD. KERRILAND LIMITED Company Secretary 2014-01-28 CURRENT 1987-10-21 Active
MORTIMER SECRETARIES LTD. MONTAGUE PARK (SHINFIELD) NO. 6 MANAGEMENT LIMITED Company Secretary 2013-10-16 CURRENT 2004-04-02 Active
MORTIMER SECRETARIES LTD. AVON COURT (BINFIELD) RESIDENT'S ASSOCIATION LIMITED Company Secretary 2013-09-18 CURRENT 1969-05-02 Active
MORTIMER SECRETARIES LTD. MANHATTAN PLACE CROWTHORNE (MANAGEMENT) LIMITED Company Secretary 2013-09-18 CURRENT 1981-10-23 Active
MORTIMER SECRETARIES LTD. SORA APARTMENTS FREEHOLD LIMITED Company Secretary 2013-07-25 CURRENT 2013-01-24 Active
MORTIMER SECRETARIES LTD. APSLEY COURT (CROWTHORNE) MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-25 CURRENT 2005-04-25 Active
MORTIMER SECRETARIES LTD. PRIORS MEADOW MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-26 CURRENT 2007-05-21 Active
MORTIMER SECRETARIES LTD. WYKEHAM HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-15 CURRENT 1977-09-02 Active
MORTIMER SECRETARIES LTD. WEMBLEY PARK DRIVE MANAGEMENT LIMITED Company Secretary 2012-04-12 CURRENT 1982-11-01 Active
MORTIMER SECRETARIES LTD. NOWFOCUS LIMITED Company Secretary 2012-04-11 CURRENT 1999-10-01 Active
MORTIMER SECRETARIES LTD. THE BEECHES MANAGEMENT (NO 12) LIMITED Company Secretary 2012-01-11 CURRENT 1999-02-08 Active
MORTIMER SECRETARIES LTD. ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-24 CURRENT 1992-11-09 Active
MORTIMER SECRETARIES LTD. OAKHURST COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-20 CURRENT 2001-11-19 Active
MORTIMER SECRETARIES LTD. OLD ORCHARD (IVER) MANAGEMENT LIMITED Company Secretary 2011-03-09 CURRENT 2005-11-23 Active
MORTIMER SECRETARIES LTD. KINGS COURT (SURREY) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-10 CURRENT 2007-12-20 Active
MORTIMER SECRETARIES LTD. HOMELANDS RESIDENTS ASSOCIATION LIMITED Company Secretary 2010-10-01 CURRENT 1997-04-18 Active
MORTIMER SECRETARIES LTD. CATHEDRAL COURT RTM COMPANY LIMITED Company Secretary 2010-07-30 CURRENT 2010-07-29 Active
MORTIMER SECRETARIES LTD. ROYDON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2010-03-17 CURRENT 1982-06-24 Active
MORTIMER SECRETARIES LTD. 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2010-03-03 CURRENT 1989-03-03 Active
MORTIMER SECRETARIES LTD. KINGSMEAD (SLOUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-17 CURRENT 2004-11-26 Active
MORTIMER SECRETARIES LTD. EASTCOTE PLACE (ASCOT) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-16 CURRENT 2004-11-17 Active
MORTIMER SECRETARIES LTD. 78-80 SOUTHAMPTON STREET RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-04-02 CURRENT 1983-10-17 Active
MORTIMER SECRETARIES LTD. SAFFRON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-07 CURRENT 2006-11-28 Active
MORTIMER SECRETARIES LTD. KEEPHATCH HOUSE LIMITED Company Secretary 2008-08-04 CURRENT 2001-05-22 Active
MORTIMER SECRETARIES LTD. SAND MARTINS COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-04 CURRENT 2007-03-21 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
2024-06-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-26Director's details changed for Ms Rita Kotecha on 2024-01-26
2024-01-26Director's details changed for Mrs Kajal Patel on 2024-01-26
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE
2019-10-03CH04SECRETARY'S DETAILS CHNAGED FOR MORTIMER SECRETARIES LTD. on 2019-10-03
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MONDIWA
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR READ MERKAIE
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-13AR0113/10/15 ANNUAL RETURN FULL LIST
2015-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-14AR0113/10/14 ANNUAL RETURN FULL LIST
2014-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-26AR0113/10/13 ANNUAL RETURN FULL LIST
2013-05-20CH01Director's details changed for Mrs Kajal Patel on 2013-05-15
2013-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-16AR0113/10/12 ANNUAL RETURN FULL LIST
2012-10-11CH01Director's details changed for Mrs Kajal Patel on 2012-10-11
2012-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-13AR0113/10/11 ANNUAL RETURN FULL LIST
2011-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-09-02AP01DIRECTOR APPOINTED MR CHRISTIAN MONDIWA
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR INACINHO DESOUSA
2011-08-31AP01DIRECTOR APPOINTED MR READ MERKAIE
2011-08-10AP04CORPORATE SECRETARY APPOINTED MORTIMER SECRETARIES LTD.
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 7 MILDRED AVENUE HAYES MIDDLESEX UB3 1TL UNITED KINGDOM
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM R M G HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2010-10-15AR0113/10/10 NO MEMBER LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-17DISS40DISS40 (DISS40(SOAD))
2010-02-16AA31/12/08 TOTAL EXEMPTION FULL
2010-02-02GAZ1FIRST GAZETTE
2009-10-28AR0113/10/09 NO MEMBER LIST
2009-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KAJAL PATEL / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA KOTECHA / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / INACINHO DESOUSA / 15/10/2009
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM BROWN AND PARTNERS 126A HIGH STREET RUISLIP MIDDLESEX
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BROWN
2009-07-15288aSECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED
2009-02-09363aANNUAL RETURN MADE UP TO 13/10/08
2008-03-14AA31/12/07 TOTAL EXEMPTION FULL
2008-02-01288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-10-31363(288)DIRECTOR RESIGNED
2007-10-31363sANNUAL RETURN MADE UP TO 13/10/07
2007-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-03288aNEW DIRECTOR APPOINTED
2006-10-26363sANNUAL RETURN MADE UP TO 13/10/06
2005-12-02288bSECRETARY RESIGNED
2005-12-02363sANNUAL RETURN MADE UP TO 13/10/05
2005-07-05288aNEW SECRETARY APPOINTED
2005-07-05287REGISTERED OFFICE CHANGED ON 05/07/05 FROM: CPM HOUSE, WORKS ROAD, LETCHWORTH, HERTFORDSHIRE SG6 1LB
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-26363sANNUAL RETURN MADE UP TO 13/10/04
2004-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-22288aNEW SECRETARY APPOINTED
2004-01-22288bSECRETARY RESIGNED
2003-12-29363sANNUAL RETURN MADE UP TO 13/10/03
2003-12-22288bSECRETARY RESIGNED
2003-05-02288aNEW SECRETARY APPOINTED
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288bDIRECTOR RESIGNED
2003-04-27288bDIRECTOR RESIGNED
2003-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: ANDREW JAQUIERY, 11 CONCORD CLOSE, NORTHOLT, MIDDLESEX UB5 6JZ
2003-04-04288bDIRECTOR RESIGNED
2003-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/03
2003-02-07363sANNUAL RETURN MADE UP TO 13/10/02
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 CONCORD CLOSE MANAGEMENT COMPANY 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 Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against CONCORD CLOSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONCORD CLOSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2013-12-31
Annual Accounts
2014-12-31

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 CONCORD CLOSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 0

Debtors and other cash assets

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

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CONCORD CLOSE MANAGEMENT COMPANY 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 partyCONCORD CLOSE MANAGEMENT COMPANY LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCORD CLOSE MANAGEMENT COMPANY 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 CONCORD CLOSE MANAGEMENT COMPANY 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.