Background WavePink WaveYellow Wave

CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED (03705729)

CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED (03705729) is an active UK company. incorporated on 2 February 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED has been registered for 27 years.

Company Number
03705729
Status
active
Type
ltd
Incorporated
2 February 1999
Age
27 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED

CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED is an active company incorporated on 2 February 1999 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. CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03705729

LTD Company

Age

27 Years

Incorporated 2 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

ST JAMES CAPITAL REGENTS PARK (ULSTER TERRACE NO 1)LIMITED
From: 17 February 2003To: 16 May 2005
DEVELOPMENT SECURITIES (NO.8) LIMITED
From: 24 February 1999To: 17 February 2003
HACKREMCO (NO. 1451) LIMITED
From: 2 February 1999To: 24 February 1999
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

73 Cornhill London England EC3V 3QQ
From: 5 February 2015To: 20 August 2024
25 Harley Street London W1G 9BR
From: 2 February 1999To: 5 February 2015
Timeline

5 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Jul 11
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
7 April 2006
225Change of Accounting Reference Date
Legacy
5 April 2006
363aAnnual Return
Legacy
13 February 2006
353353
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
26 January 2006
403aParticulars of Charge Subject to s859A
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Auditors Resignation Company
13 January 2006
AUDAUD
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
287Change of Registered Office
Legacy
16 December 2005
403aParticulars of Charge Subject to s859A
Legacy
16 December 2005
403aParticulars of Charge Subject to s859A
Legacy
16 December 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
287Change of Registered Office
Auditors Resignation Company
19 May 2005
AUDAUD
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
155(6)a155(6)a
Certificate Change Of Name Company
16 May 2005
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
13 May 2005
AUDAUD
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
16 March 2004
363aAnnual Return
Legacy
23 December 2003
403aParticulars of Charge Subject to s859A
Legacy
18 December 2003
353353
Accounts With Accounts Type Small
12 December 2003
AAAnnual Accounts
Legacy
14 November 2003
287Change of Registered Office
Legacy
3 November 2003
225Change of Accounting Reference Date
Legacy
6 July 2003
288aAppointment of Director or Secretary
Resolution
25 April 2003
RESOLUTIONSResolutions
Resolution
25 April 2003
RESOLUTIONSResolutions
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Legacy
26 February 2003
155(6)b155(6)b
Legacy
26 February 2003
155(6)a155(6)a
Certificate Change Of Name Company
18 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
400400
Accounts With Accounts Type Small
26 October 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Memorandum Articles
13 March 1999
MEM/ARTSMEM/ARTS
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
225Change of Accounting Reference Date
Legacy
13 March 1999
287Change of Registered Office
Certificate Change Of Name Company
23 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 February 1999
NEWINCIncorporation