Background WavePink WaveYellow Wave

CONCIERGE SERVICE PROVIDERS LIMITED (07118056)

CONCIERGE SERVICE PROVIDERS LIMITED (07118056) is an active UK company. incorporated on 6 January 2010. with registered office in Stanmore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CONCIERGE SERVICE PROVIDERS LIMITED has been registered for 16 years. Current directors include AHMED, Shalim, SEM PROPERTY MANAGEMENT LIMITED.

Company Number
07118056
Status
active
Type
ltd
Incorporated
6 January 2010
Age
16 years
Address
C/O Sterling Estates Management Limited, Stanmore, HA7 4AR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AHMED, Shalim, SEM PROPERTY MANAGEMENT LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCIERGE SERVICE PROVIDERS LIMITED

CONCIERGE SERVICE PROVIDERS LIMITED is an active company incorporated on 6 January 2010 with the registered office located in Stanmore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CONCIERGE SERVICE PROVIDERS LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07118056

LTD Company

Age

16 Years

Incorporated 6 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 31 January 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England
From: 17 June 2021To: 31 October 2021
C/O Sterling Estates Management Limited Stanmore House, 1st Floor, 15-19 Church Road Stanmore Middlesex HA7 4AR England
From: 9 May 2021To: 17 June 2021
C/O C/O Sterling Estates Management Stanmore House 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR
From: 27 May 2011To: 9 May 2021
C/O Sterling Estates Management Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom
From: 6 January 2010To: 27 May 2011
Timeline

4 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
May 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AHMED, Shalim

Active
Sterling Estates Management Limited, StanmoreHA7 4AR
Born May 1977
Director
Appointed 07 May 2010

SEM PROPERTY MANAGEMENT LIMITED

Active
1st Floor, StanmoreHA7 4AR
Corporate director
Appointed 06 Jan 2010

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 06 Jan 2010
Resigned 07 Jan 2010

Persons with significant control

2

Sterling Estates Management Limited, StanmoreHA7 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2021

Mr Shalim Ahmed

Active
Sterling Estates Management Limited, StanmoreHA7 4AR
Born May 1977

Nature of Control

Significant influence or control
Notified 19 Feb 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2025
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
8 May 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
3 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
31 October 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2021
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 July 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2021
CH01Change of Director Details
Change Corporate Director Company With Change Date
9 May 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Corporate Director Company With Change Date
10 January 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
8 January 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Incorporation Company
6 January 2010
NEWINCIncorporation