Company NameTermconcept Property Management Limited
Company StatusActive
Company Number02609301
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Gilby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1999(8 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Secretary NameMr Paul Gilby
NationalityBritish
StatusCurrent
Appointed08 November 1999(8 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameMr Paul Craven Jowett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(27 years, 12 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameMr William Bojkowski
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(32 years after company formation)
Appointment Duration11 months, 1 week
RoleRestructuring Assistant Manager
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameAndrew James Mitchinson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 10 November 1999)
RoleFinancial Advisor
Correspondence Address1b Manor Road
Harrogate
North Yorkshire
HG2 0HP
Director NamePatricia Anne Mitchinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 10 November 1999)
RoleBbc Education Adviser
Correspondence Address27 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ
Secretary NamePatricia Anne Mitchinson
NationalityBritish
StatusResigned
Appointed25 May 1991(2 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 10 November 1999)
RoleTeacher
Correspondence Address27 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ
Director NameSuzanne Thain Mehta
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(8 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 October 2012)
RoleDirect Services Officer
Country of ResidenceEngland
Correspondence AddressFlat 1 27 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ
Director NameIan Reginald Rowe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 May 2005)
RoleChartered Town Planner
Correspondence AddressFlat 2
27 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ
Director NameNicola Patricia Jowett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mount Parade
Harrogate
HG1 1BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£4,438
Net Worth-£64
Cash£591
Current Liabilities£655

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

1 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 May 2019Director's details changed for Mr Paul Gilby on 31 May 2019 (2 pages)
31 May 2019Secretary's details changed for Mr Paul Gilby on 31 May 2019 (1 page)
23 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
22 May 2019Notification of Paul Craven Jowett as a person with significant control on 1 May 2019 (2 pages)
21 May 2019Appointment of Mr Paul Craven Jowett as a director on 1 May 2019 (2 pages)
2 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
24 May 2017Termination of appointment of Nicola Patricia Jowett as a director on 1 June 2016 (1 page)
24 May 2017Termination of appointment of Nicola Patricia Jowett as a director on 1 June 2016 (1 page)
21 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
(5 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
(5 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(5 pages)
2 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(5 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(5 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(5 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
21 November 2012Appointment of Nicola Patricia Jowett as a director (3 pages)
21 November 2012Termination of appointment of Suzanne Mehta as a director (2 pages)
21 November 2012Termination of appointment of Suzanne Mehta as a director (2 pages)
21 November 2012Appointment of Nicola Patricia Jowett as a director (3 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 May 2011Director's details changed for Suzanne Thain Mehta on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Paul Gilby on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Paul Gilby on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Suzanne Thain Mehta on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 May 2009Return made up to 10/05/09; full list of members (5 pages)
16 May 2009Return made up to 10/05/09; full list of members (5 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 June 2008Return made up to 10/05/08; no change of members (7 pages)
4 June 2008Return made up to 10/05/08; no change of members (7 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 June 2007Return made up to 10/05/07; no change of members (7 pages)
14 June 2007Return made up to 10/05/07; no change of members (7 pages)
8 September 2006Full accounts made up to 31 December 2005 (8 pages)
8 September 2006Full accounts made up to 31 December 2005 (8 pages)
16 May 2006Return made up to 10/05/06; full list of members (7 pages)
16 May 2006Return made up to 10/05/06; full list of members (7 pages)
19 September 2005Full accounts made up to 31 December 2004 (8 pages)
19 September 2005Full accounts made up to 31 December 2004 (8 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
4 May 2005Return made up to 10/05/05; full list of members (7 pages)
4 May 2005Return made up to 10/05/05; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
4 May 2004Return made up to 10/05/04; full list of members (7 pages)
4 May 2004Return made up to 10/05/04; full list of members (7 pages)
15 October 2003Full accounts made up to 31 December 2002 (8 pages)
15 October 2003Full accounts made up to 31 December 2002 (8 pages)
7 May 2003Return made up to 10/05/03; full list of members (7 pages)
7 May 2003Return made up to 10/05/03; full list of members (7 pages)
25 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
25 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
9 May 2002Return made up to 10/05/02; full list of members (7 pages)
9 May 2002Return made up to 10/05/02; full list of members (7 pages)
10 October 2001Full accounts made up to 31 December 2000 (8 pages)
10 October 2001Full accounts made up to 31 December 2000 (8 pages)
18 May 2001Return made up to 10/05/01; full list of members (7 pages)
18 May 2001Return made up to 10/05/01; full list of members (7 pages)
14 June 2000Return made up to 10/05/00; full list of members (7 pages)
14 June 2000Return made up to 10/05/00; full list of members (7 pages)
16 April 2000Full accounts made up to 31 December 1999 (8 pages)
16 April 2000Full accounts made up to 31 December 1999 (8 pages)
8 March 2000Ad 25/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Secretary resigned;director resigned (1 page)
8 March 2000Secretary resigned;director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Ad 25/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 March 2000New director appointed (2 pages)
4 June 1999Return made up to 10/05/99; no change of members (4 pages)
4 June 1999Return made up to 10/05/99; no change of members (4 pages)
15 March 1999Full accounts made up to 31 December 1998 (8 pages)
15 March 1999Full accounts made up to 31 December 1998 (8 pages)
12 May 1998Return made up to 10/05/98; full list of members (6 pages)
12 May 1998Return made up to 10/05/98; full list of members (6 pages)
23 March 1998Full accounts made up to 31 December 1997 (8 pages)
23 March 1998Full accounts made up to 31 December 1997 (8 pages)
16 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1997Full accounts made up to 31 December 1996 (7 pages)
4 May 1997Full accounts made up to 31 December 1996 (7 pages)
16 May 1996Return made up to 10/05/96; no change of members (4 pages)
16 May 1996Full accounts made up to 31 December 1995 (8 pages)
16 May 1996Return made up to 10/05/96; no change of members (4 pages)
16 May 1996Full accounts made up to 31 December 1995 (8 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1991Incorporation (13 pages)
10 May 1991Incorporation (13 pages)