Background WavePink WaveYellow Wave

CONCEPT ESTATES UK LIMITED (05477876)

CONCEPT ESTATES UK LIMITED (05477876) is an active UK company. incorporated on 10 June 2005. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. CONCEPT ESTATES UK LIMITED has been registered for 20 years. Current directors include SAINI, Avtar Singh, Dr, SAINI, Didar Singh.

Company Number
05477876
Status
active
Type
ltd
Incorporated
10 June 2005
Age
20 years
Address
Sterling House, Birmingham, B16 8SP
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
SAINI, Avtar Singh, Dr, SAINI, Didar Singh
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPT ESTATES UK LIMITED

CONCEPT ESTATES UK LIMITED is an active company incorporated on 10 June 2005 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. CONCEPT ESTATES UK LIMITED was registered 20 years ago.(SIC: 68201)

Status

active

Active since 20 years ago

Company No

05477876

LTD Company

Age

20 Years

Incorporated 10 June 2005

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Sterling House 71 Francis Road, Edgbaston, Birmingham, B16 8SP,

Previous Addresses

Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom
From: 27 April 2016To: 21 October 2022
No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT
From: 11 July 2013To: 27 April 2016
C/O Clement Keys 39/40 Calthorpe Road Edgbaston, Birmingham West Midlands B15 1TS
From: 10 June 2005To: 11 July 2013
Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
New Owner
Nov 17
New Owner
Nov 17
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
New Owner
Oct 23
New Owner
Oct 23
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
0
Funding
0
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SAINI, Didar Singh

Active
59 Vernon Road, BirminghamB16 9SQ
Secretary
Appointed 14 Aug 2007

SAINI, Avtar Singh, Dr

Active
59 Vernon Road, BirminghamB16 9SQ
Born April 1966
Director
Appointed 10 Jun 2005

SAINI, Didar Singh

Active
59 Vernon Road, BirminghamB16 9SQ
Born March 1962
Director
Appointed 10 Jun 2005

HUSSAIN, Saghwat

Resigned
21 Hamilton Avenue, BirminghamB17 8AH
Secretary
Appointed 10 Jun 2005
Resigned 14 Aug 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Jun 2005
Resigned 10 Jun 2005

HUSSAIN, Saghwat

Resigned
21 Hamilton Avenue, BirminghamB17 8AH
Born April 1974
Director
Appointed 10 Jun 2005
Resigned 14 Aug 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Jun 2005
Resigned 10 Jun 2005

Persons with significant control

8

2 Active
6 Ceased

Dr Avtar Singh Saini

Active
Edgbaston, BirminghamB16 9SQ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2023

Didar Singh Saini

Active
Edgbaston, BirminghamB16 9SQ
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2023

Jasbir Saini

Ceased
Edgbaston, BirminghamB16 9SQ
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2020
Ceased 05 Aug 2020

Balvinder Saini

Ceased
Edgbaston, BirminghamB16 9SQ
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2020
Ceased 05 Aug 2020

Dr Avtar Singh Saini

Ceased
62 Hagley Road, Edgbaston, BirminghamB16 8PE
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2020

Didar Singh Saini

Ceased
62 Hagley Road, Edgbaston, BirminghamB16 8PE
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2020

Didar Singh Saini

Ceased
62 Hagley Road, Edgbaston, BirminghamB16 8PE
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2020

Dr Avtar Singh Saini

Ceased
62 Hagley Road, Edgbaston, BirminghamB16 8PE
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2007
363aAnnual Return
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Legacy
31 August 2006
363aAnnual Return
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
2 December 2005
225Change of Accounting Reference Date
Legacy
17 October 2005
88(2)R88(2)R
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Incorporation Company
10 June 2005
NEWINCIncorporation