Background WavePink WaveYellow Wave

CONCERTO PROPERTIES LIMITED (02820537)

CONCERTO PROPERTIES LIMITED (02820537) is an active UK company. incorporated on 21 May 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CONCERTO PROPERTIES LIMITED has been registered for 32 years. Current directors include COOPER, Marcus Simon.

Company Number
02820537
Status
active
Type
ltd
Incorporated
21 May 1993
Age
32 years
Address
16 Finchley Road, London, NW8 6EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, Marcus Simon
SIC Codes
68209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCERTO PROPERTIES LIMITED

CONCERTO PROPERTIES LIMITED is an active company incorporated on 21 May 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CONCERTO PROPERTIES LIMITED was registered 32 years ago.(SIC: 68209, 74990)

Status

active

Active since 32 years ago

Company No

02820537

LTD Company

Age

32 Years

Incorporated 21 May 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

16 Finchley Road London, NW8 6EB,

Previous Addresses

109 Gloucester Place London W1U 6JW
From: 21 May 1993To: 7 October 2014
Timeline

3 key events • 1993 - 2013

Funding Officers Ownership
Company Founded
May 93
Director Left
Jan 13
Director Joined
Jan 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WEST, Benjamin Iain

Active
Finchley Road, LondonNW8 6EB
Secretary
Appointed 07 Oct 2014

COOPER, Marcus Simon

Active
Finchley Road, LondonNW8 6EB
Born February 1966
Director
Appointed 28 Jan 2013

FAIRHALL, Alane Julia

Resigned
16 Finchley Road, LondonNW8 6EB
Secretary
Appointed 22 Feb 1994
Resigned 07 Oct 2014

STEINBERG, Susan

Resigned
43 Broughton Avenue, LondonN3 3ES
Secretary
Appointed 25 May 1993
Resigned 22 Feb 1994

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 May 1993
Resigned 25 May 1993

STEINBERG, Jacob

Resigned
Flat 7 Brunswick House, FinchleyN3 1DD
Born February 1936
Director
Appointed 25 May 1993
Resigned 28 Jan 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 May 1993
Resigned 25 May 1993

Persons with significant control

1

Mr Marcus Simon Cooper

Active
St Johns WoodNW8 6EB
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
6 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2002
AAAnnual Accounts
Legacy
28 August 2002
225Change of Accounting Reference Date
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
287Change of Registered Office
Legacy
24 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
22 June 1999
AAAnnual Accounts
Legacy
10 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 1998
AAAnnual Accounts
Legacy
17 February 1998
395Particulars of Mortgage or Charge
Legacy
29 December 1997
288cChange of Particulars
Resolution
29 October 1997
RESOLUTIONSResolutions
Resolution
29 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 October 1997
AAAnnual Accounts
Legacy
9 July 1997
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 1996
AAAnnual Accounts
Legacy
26 June 1996
363aAnnual Return
Legacy
10 May 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
21 July 1995
AAAnnual Accounts
Resolution
21 July 1995
RESOLUTIONSResolutions
Legacy
24 May 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363x363x
Legacy
16 July 1994
395Particulars of Mortgage or Charge
Legacy
18 March 1994
287Change of Registered Office
Legacy
18 March 1994
288288
Accounts With Accounts Type Dormant
18 March 1994
AAAnnual Accounts
Legacy
18 March 1994
225(1)225(1)
Resolution
18 March 1994
RESOLUTIONSResolutions
Resolution
21 June 1993
RESOLUTIONSResolutions
Legacy
21 June 1993
288288
Legacy
4 June 1993
287Change of Registered Office
Incorporation Company
21 May 1993
NEWINCIncorporation