About

Registered Number: 02811017
Date of Incorporation: 20/04/1993 (31 years ago)
Company Status: Active
Registered Address: Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ,

 

Based in Wokingham, Property Concept Ltd was setup in 1993, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Elizabeth 01 September 1995 04 December 2000 1
HURD, Christopher John Wycombe 20 April 1993 03 April 2007 1
ROBERTSON, Tracy Jane 25 May 1994 07 November 2018 1
Secretary Name Appointed Resigned Total Appointments
AITCHISON, Paul Leonard 13 January 2020 - 1
HURD, Laurel Jane 20 April 1993 22 March 2003 1
PALMER, Michael Edward John 07 November 2018 13 January 2020 1
LYDACO NOMINEES LIMITED 10 April 2007 02 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 31 March 2020
AP01 - Appointment of director 29 January 2020
AP03 - Appointment of secretary 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM02 - Termination of appointment of secretary 27 January 2020
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 13 August 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 18 March 2019
TM01 - Termination of appointment of director 03 January 2019
AA01 - Change of accounting reference date 12 November 2018
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
AP03 - Appointment of secretary 08 November 2018
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
PSC02 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
AD01 - Change of registered office address 08 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 11 July 2015
AR01 - Annual Return 17 April 2015
AP01 - Appointment of director 21 August 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 26 May 2009
363a - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
AA - Annual Accounts 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 30 May 2006
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 24 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 30 May 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
123 - Notice of increase in nominal capital 09 February 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 08 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 27 March 1996
288 - N/A 07 September 1995
AA - Annual Accounts 21 August 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 01 November 1994
288 - N/A 10 October 1994
363s - Annual Return 09 June 1994
288 - N/A 27 May 1994
288 - N/A 10 May 1993
288 - N/A 10 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1993
288 - N/A 25 April 1993
NEWINC - New incorporation documents 20 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.