Concorde Sixth (ulster Terrace No 1) Limited LONDON


Concorde Sixth (ulster Terrace No 1) started in year 1999 as Private Limited Company with registration number 03705729. The Concorde Sixth (ulster Terrace No 1) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 73 Cornhill. Postal code: EC3V 3QQ. Since May 16, 2005 Concorde Sixth (ulster Terrace No 1) Limited is no longer carrying the name St James Capital Regents Park (ulster Terrace No 1).

The company has 2 directors, namely Stephane N., William C.. Of them, William C. has been with the company the longest, being appointed on 6 November 2007 and Stephane N. has been with the company for the least time - from 28 September 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Concorde Sixth (ulster Terrace No 1) Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03705729
Date of Incorporation Tue, 2nd Feb 1999
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stephane N.

Position: Director

Appointed: 28 September 2018

William C.

Position: Director

Appointed: 06 November 2007

Patrick O.

Position: Director

Appointed: 15 July 2011

Resigned: 28 September 2018

Malcolm T.

Position: Director

Appointed: 06 January 2006

Resigned: 06 October 2022

Anne B.

Position: Secretary

Appointed: 06 January 2006

Resigned: 12 July 2019

Jonathan G.

Position: Secretary

Appointed: 03 May 2005

Resigned: 06 January 2006

Peter R.

Position: Director

Appointed: 03 May 2005

Resigned: 06 January 2006

Stephen M.

Position: Director

Appointed: 03 May 2005

Resigned: 06 January 2006

Edward C.

Position: Director

Appointed: 03 May 2005

Resigned: 06 January 2006

Benjamin W.

Position: Director

Appointed: 03 May 2005

Resigned: 06 January 2006

Guy W.

Position: Director

Appointed: 03 May 2005

Resigned: 06 January 2006

Simon C.

Position: Director

Appointed: 30 June 2003

Resigned: 03 May 2005

David C.

Position: Director

Appointed: 13 February 2003

Resigned: 03 May 2005

Susan C.

Position: Secretary

Appointed: 13 February 2003

Resigned: 03 May 2005

Anthony L.

Position: Director

Appointed: 13 February 2003

Resigned: 03 May 2005

Michael M.

Position: Director

Appointed: 08 March 1999

Resigned: 13 February 2003

Charles B.

Position: Director

Appointed: 08 March 1999

Resigned: 13 February 2003

Stephen L.

Position: Secretary

Appointed: 08 March 1999

Resigned: 13 February 2003

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1999

Resigned: 08 March 1999

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 02 February 1999

Resigned: 08 March 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Concorde Sixth Regents Park Limited from London, England. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Concorde Sixth Regents Park Limited

73 Cornhill, London, England, EC3V 3QQ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04617256
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

St James Capital Regents Park (ulster Terrace No 1) May 16, 2005
Development Securities (no.8) February 17, 2003
Hackremco (no. 1451) February 24, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 11th, October 2023
Free Download (8 pages)

Company search

Advertisements