Background WavePink WaveYellow Wave

CONCEPT HOMES AND LETTINGS LTD (12434083)

CONCEPT HOMES AND LETTINGS LTD (12434083) is an active UK company. incorporated on 30 January 2020. with registered office in Stanford-Le-Hope. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CONCEPT HOMES AND LETTINGS LTD has been registered for 6 years. Current directors include YUEN, Mark Julian.

Company Number
12434083
Status
active
Type
ltd
Incorporated
30 January 2020
Age
6 years
Address
15 Lampits Hill, Stanford-Le-Hope, SS17 9AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
YUEN, Mark Julian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPT HOMES AND LETTINGS LTD

CONCEPT HOMES AND LETTINGS LTD is an active company incorporated on 30 January 2020 with the registered office located in Stanford-Le-Hope. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CONCEPT HOMES AND LETTINGS LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12434083

LTD Company

Age

6 Years

Incorporated 30 January 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

15 Lampits Hill Corringham Stanford-Le-Hope, SS17 9AA,

Previous Addresses

35 Lulworth Close Stanford-Le-Hope Essex SS17 0NN England
From: 26 March 2020To: 7 April 2021
15 Lampits Hill Corringham Essex SS17 9AA England
From: 30 January 2020To: 26 March 2020
Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
May 21
New Owner
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Director Left
Dec 21
Owner Exit
Dec 21
Loan Secured
Dec 21
Owner Exit
Dec 23
Director Left
Dec 23
New Owner
Dec 23
Director Joined
Dec 23
Loan Secured
May 24
Loan Cleared
Jun 24
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

YUEN, Mark Julian

Active
Lampits Hill, Stanford-Le-HopeSS17 9AA
Born August 1979
Director
Appointed 07 Dec 2023

CLOWSER, Floyd Terence

Resigned
Lampits Hill, Stanford-Le-HopeSS17 9AA
Born April 1980
Director
Appointed 12 May 2021
Resigned 07 Dec 2023

CLOWSER, Floyd Terence

Resigned
Corringham, EssexSS17 9AA
Born April 1980
Director
Appointed 30 Jan 2020
Resigned 06 Feb 2020

YUEN, Mark Julian

Resigned
Corringham, EssexSS17 9AA
Born August 1979
Director
Appointed 30 Jan 2020
Resigned 03 Dec 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Mark Julian Yuen

Active
Lampits Hill, Stanford-Le-HopeSS17 9AA
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2023

Mr Floyd Terence Clowser

Ceased
Lampits Hill, Stanford-Le-HopeSS17 9AA
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2021
Ceased 07 Dec 2023

Mr Mark Julian Yuen

Ceased
Corringham, EssexSS17 9AA
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2020
Ceased 03 Dec 2021
Lampits Hill, Stanford-Le-HopeSS17 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2020
Ceased 09 Jul 2021

Mr Floyd Terence Clowser

Ceased
Corringham, EssexSS17 9AA
Born April 1980

Nature of Control

Right to appoint and remove directors
Notified 30 Jan 2020
Ceased 06 Feb 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 January 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
30 January 2020
NEWINCIncorporation