About

Registered Number: 01735845
Date of Incorporation: 30/06/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP,

 

Concord Close Management Company Ltd was setup in 1983, it's status is listed as "Active". We don't know the number of employees at this business. There are 24 directors listed as Kotecha, Rita, Patel, Kajal, Mccarthy, Monica, Baker, Frank Reginald, Bamford, Sarah, Bharkhada, Jayesh Damji, Bradshaw, Anna, Chatwin, Deborah Jane, Dempsey, Anne, Desousa, Inacinho, Goddard, Darren, Harnett, Maurice, Jaquiery, Andrew, Jowett, Micheal, Kelly, Anthony, Mcauley, Monica Mary, Mcgugan, Seonaid, Merkaie, Read, Mondiwa, Christian, Mounsey, Sylvia Sarah, Mullins, Francis Howaed, Dr, Mundy, Kim, Parker, Benjamin, Patel, Kaushik for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOTECHA, Rita 05 December 2007 - 1
PATEL, Kajal 05 December 2007 - 1
BAKER, Frank Reginald N/A 06 March 1999 1
BAMFORD, Sarah N/A 14 November 1999 1
BHARKHADA, Jayesh Damji 24 September 1993 23 November 2005 1
BRADSHAW, Anna N/A 03 July 2002 1
CHATWIN, Deborah Jane 13 October 1993 28 April 1995 1
DEMPSEY, Anne 29 October 1996 21 November 2000 1
DESOUSA, Inacinho 04 December 2006 31 August 2011 1
GODDARD, Darren N/A 05 December 1991 1
HARNETT, Maurice N/A 01 January 1995 1
JAQUIERY, Andrew 08 September 2001 18 March 2003 1
JOWETT, Micheal N/A 16 August 1993 1
KELLY, Anthony N/A 23 September 1993 1
MCAULEY, Monica Mary 17 January 2000 18 March 2003 1
MCGUGAN, Seonaid 06 February 1998 31 August 1999 1
MERKAIE, Read 17 August 2011 14 July 2016 1
MONDIWA, Christian 17 August 2011 29 March 2018 1
MOUNSEY, Sylvia Sarah 21 April 1999 02 November 2002 1
MULLINS, Francis Howaed, Dr 07 March 1999 18 March 2003 1
MUNDY, Kim 05 December 1991 06 February 1998 1
PARKER, Benjamin 01 July 1998 18 March 2003 1
PATEL, Kaushik 04 November 1999 18 March 2003 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Monica 18 March 2003 19 December 2003 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 08 October 2019
AD01 - Change of registered office address 04 October 2019
CH04 - Change of particulars for corporate secretary 03 October 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 05 October 2018
TM01 - Termination of appointment of director 20 April 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 26 November 2013
CH01 - Change of particulars for director 20 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 11 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 05 September 2011
AP01 - Appointment of director 02 September 2011
TM01 - Termination of appointment of director 31 August 2011
AP01 - Appointment of director 31 August 2011
AP04 - Appointment of corporate secretary 10 August 2011
AD01 - Change of registered office address 10 August 2011
AD01 - Change of registered office address 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 02 October 2010
DISS40 - Notice of striking-off action discontinued 17 February 2010
AA - Annual Accounts 16 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AR01 - Annual Return 28 October 2009
CH04 - Change of particulars for corporate secretary 28 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
287 - Change in situation or address of Registered Office 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 14 March 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
363s - Annual Return 31 October 2007
AA - Annual Accounts 26 March 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 26 October 2006
363s - Annual Return 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
287 - Change in situation or address of Registered Office 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 14 July 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
363s - Annual Return 29 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
AA - Annual Accounts 22 April 2003
287 - Change in situation or address of Registered Office 16 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
363s - Annual Return 07 February 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
AA - Annual Accounts 19 April 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 23 March 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
363s - Annual Return 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
AA - Annual Accounts 27 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
363s - Annual Return 14 October 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
AA - Annual Accounts 17 August 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
363s - Annual Return 27 October 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
AA - Annual Accounts 31 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
363s - Annual Return 04 December 1997
288a - Notice of appointment of directors or secretaries 04 November 1997
AA - Annual Accounts 09 May 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
363s - Annual Return 31 October 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 20 October 1995
363s - Annual Return 17 May 1995
288 - N/A 09 May 1995
RESOLUTIONS - N/A 21 April 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 12 October 1993
288 - N/A 27 August 1993
288 - N/A 06 November 1992
AA - Annual Accounts 22 October 1992
288 - N/A 22 October 1992
288 - N/A 22 October 1992
363s - Annual Return 21 October 1992
AA - Annual Accounts 02 February 1992
288 - N/A 05 January 1992
288 - N/A 05 January 1992
288 - N/A 05 January 1992
363a - Annual Return 05 January 1992
288 - N/A 02 November 1990
363 - Annual Return 02 November 1990
287 - Change in situation or address of Registered Office 01 October 1990
288 - N/A 01 October 1990
AA - Annual Accounts 11 September 1990
AA - Annual Accounts 26 March 1990
363 - Annual Return 31 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1989
288 - N/A 07 June 1989
288 - N/A 25 January 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 16 November 1988
288 - N/A 01 November 1988
AA - Annual Accounts 19 April 1988
288 - N/A 23 January 1988
288 - N/A 11 December 1987
288 - N/A 06 November 1987
363 - Annual Return 05 November 1987
288 - N/A 02 November 1987
287 - Change in situation or address of Registered Office 02 November 1987
288 - N/A 05 October 1987
AA - Annual Accounts 23 September 1987
AA - Annual Accounts 23 September 1987
288 - N/A 25 June 1987
288 - N/A 25 June 1987
288 - N/A 25 March 1987
287 - Change in situation or address of Registered Office 03 March 1987
363 - Annual Return 17 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1986
288 - N/A 01 July 1986
NEWINC - New incorporation documents 30 June 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.