Background WavePink WaveYellow Wave

CONCEPT PROPERTIES LIMITED (01979402)

CONCEPT PROPERTIES LIMITED (01979402) is an active UK company. incorporated on 17 January 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CONCEPT PROPERTIES LIMITED has been registered for 40 years. Current directors include GLUCK, Yaakov Yosef, TAUBER, Amrom Henry.

Company Number
01979402
Status
active
Type
ltd
Incorporated
17 January 1986
Age
40 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Yaakov Yosef, TAUBER, Amrom Henry
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPT PROPERTIES LIMITED

CONCEPT PROPERTIES LIMITED is an active company incorporated on 17 January 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CONCEPT PROPERTIES LIMITED was registered 40 years ago.(SIC: 68100)

Status

active

Active since 40 years ago

Company No

01979402

LTD Company

Age

40 Years

Incorporated 17 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

49 Winchester Road Walton on Thames Surrey KT12 2RH
From: 17 January 1986To: 27 May 2025
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GLUCK, Yaakov Yosef

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born July 1990
Director
Appointed 22 Apr 2025

TAUBER, Amrom Henry

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born March 1988
Director
Appointed 22 Apr 2025

MONTAGUE, Raymond Barry

Resigned
Grove Gardens, Market DraytonTF9 1HQ
Secretary
Appointed N/A
Resigned 22 Apr 2025

MONTAGUE, Geoffrey Bernard

Resigned
49 Winchester Road, Walton On ThamesKT12 2RH
Born April 1945
Director
Appointed N/A
Resigned 22 Apr 2025

MONTAGUE, Raymond Barry

Resigned
Cowslip Acres, NewportTF10 9FB
Born April 1947
Director
Appointed N/A
Resigned 22 Apr 2025
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 January 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
27 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1996
AAAnnual Accounts
Legacy
21 March 1996
287Change of Registered Office
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Accounts Amended With Made Up Date
2 August 1995
AAMDAAMD
Legacy
20 February 1995
363sAnnual Return (shuttle)
Legacy
18 October 1994
287Change of Registered Office
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
30 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 May 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Small
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Accounts With Accounts Type Small
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Accounts With Accounts Type Small
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Accounts With Accounts Type Small
24 August 1987
AAAnnual Accounts
Legacy
24 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87