Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONCISE PROPERTY LIMITED
Company Information for

CONCISE PROPERTY LIMITED

CHANCERY HOUSE, 30 ST JOHNS ROAD, WOKING, SURREY, GU21 7SA,
Company Registration Number
02774505
Private Limited Company
Active

Company Overview

About Concise Property Ltd
CONCISE PROPERTY LIMITED was founded on 1992-12-17 and has its registered office in Woking. The organisation's status is listed as "Active". Concise Property Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONCISE PROPERTY LIMITED
 
Legal Registered Office
CHANCERY HOUSE
30 ST JOHNS ROAD
WOKING
SURREY
GU21 7SA
Other companies in SP3
 
Filing Information
Company Number 02774505
Company ID Number 02774505
Date formed 1992-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:33:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCISE PROPERTY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARNBROOK SINCLAIR LIMITED   LLOYD COOMBES CARPENTER LTD   NIFTY NUMBERS LTD   WENTWORTH WRIGHT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONCISE PROPERTY LIMITED
The following companies were found which have the same name as CONCISE PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONCISE PROPERTY MANAGEMENT LIMITED 71 QUEEN VICTORIA STREET LONDON EC4V 4BE Active Company formed on the 1992-10-30
CONCISE PROPERTY SOLUTIONS LTD 16 THE SCIMITARS FAREHAM HAMPSHIRE UNITED KINGDOM PO14 3RW Dissolved Company formed on the 2016-01-15
CONCISE PROPERTY SOLUTIONS LLC PO BOX 39555 - NORTH RIDGEVILLE OH 44039 Active Company formed on the 2009-05-20
CONCISE PROPERTY PTY LIMITED Dissolved Company formed on the 2015-03-05
CONCISE PROPERTY CONSULTING, LLC 12048 LEDGEWOOD CIRCLE FORT MYERS FL 33913 Inactive Company formed on the 2013-09-09

Company Officers of CONCISE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
LIONEL MAURICE FROGGATT
Company Secretary 1992-12-30
AZITA FROGGATT
Director 2010-05-03
LIONEL MAURICE FROGGATT
Director 1992-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LIONEL FROGGATT
Director 1998-04-06 2014-06-01
EMILY ELIZABETH FROGGATT
Director 1992-12-30 1998-04-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-12-17 1992-12-30
WATERLOW NOMINEES LIMITED
Nominated Director 1992-12-17 1992-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIONEL MAURICE FROGGATT INDUCON (WESTMINSTER) LIMITED Company Secretary 1994-01-18 CURRENT 1970-05-05 Active
LIONEL MAURICE FROGGATT CROWDHILL LIMITED Company Secretary 1993-11-10 CURRENT 1993-10-15 Active
LIONEL MAURICE FROGGATT ACTIVEOFFICE LIMITED Company Secretary 1992-03-23 CURRENT 1992-03-03 Active
LIONEL MAURICE FROGGATT CAPITAL FREEHOLDS LIMITED Company Secretary 1991-12-31 CURRENT 1973-03-07 Active
LIONEL MAURICE FROGGATT AREAWISE LIMITED Company Secretary 1991-12-31 CURRENT 1977-04-29 Active
AZITA FROGGATT CAPITAL FREEHOLDS LIMITED Director 2010-05-03 CURRENT 1973-03-07 Active
AZITA FROGGATT ACTIVEOFFICE LIMITED Director 2010-05-03 CURRENT 1992-03-03 Active
AZITA FROGGATT INDUCON (WESTMINSTER) LIMITED Director 2010-05-03 CURRENT 1970-05-05 Active
AZITA FROGGATT FROGGATT INVESTMENTS LIMITED Director 2008-02-21 CURRENT 1961-04-04 Active
AZITA FROGGATT CROWDHILL LIMITED Director 2008-02-21 CURRENT 1993-10-15 Active
AZITA FROGGATT MANAWEY DEVELOPMENTS LIMITED Director 2000-03-01 CURRENT 1965-10-21 Active
AZITA FROGGATT AREAWISE LIMITED Director 1996-09-01 CURRENT 1977-04-29 Active
LIONEL MAURICE FROGGATT CROWDHILL LIMITED Director 1993-11-10 CURRENT 1993-10-15 Active
LIONEL MAURICE FROGGATT ACTIVEOFFICE LIMITED Director 1992-03-23 CURRENT 1992-03-03 Active
LIONEL MAURICE FROGGATT FROGGATT INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1961-04-04 Active
LIONEL MAURICE FROGGATT MANAWEY DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1965-10-21 Active
LIONEL MAURICE FROGGATT CAPITAL FREEHOLDS LIMITED Director 1991-12-31 CURRENT 1973-03-07 Active
LIONEL MAURICE FROGGATT INDUCON (WESTMINSTER) LIMITED Director 1991-12-31 CURRENT 1970-05-05 Active
LIONEL MAURICE FROGGATT AREAWISE LIMITED Director 1977-05-10 CURRENT 1977-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2024-01-10CONFIRMATION STATEMENT MADE ON 17/12/23, WITH UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-01-18CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/21 FROM Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF
2021-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027745050003
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2018-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0117/12/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0117/12/14 ANNUAL RETURN FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK LIONEL FROGGATT
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK LIONEL FROGGATT
2014-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0117/12/13 ANNUAL RETURN FULL LIST
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/14 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
2013-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2013-01-15AR0117/12/12 ANNUAL RETURN FULL LIST
2012-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2012-01-04AR0117/12/11 ANNUAL RETURN FULL LIST
2011-01-07AR0117/12/10 ANNUAL RETURN FULL LIST
2010-12-23AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-03AP01DIRECTOR APPOINTED AZITA FROGGATT
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/10 FROM 23 Devon Square Newton Abbot Devon TQ12 2HU
2010-02-19AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-11AR0117/12/09 ANNUAL RETURN FULL LIST
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / LIONEL MAURICE FROGGATT / 16/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LIONEL FROGGATT / 16/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LIONEL MAURICE FROGGATT / 16/12/2009
2009-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-16363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-16190LOCATION OF DEBENTURE REGISTER
2009-01-16353LOCATION OF REGISTER OF MEMBERS
2008-11-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-12AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-11287REGISTERED OFFICE CHANGED ON 11/03/07 FROM: MERIDIAN HOUSE, LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PJ
2006-12-20363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-22353LOCATION OF REGISTER OF MEMBERS
2005-12-22363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: BAY 1 TECHNOLOGY TRANSFER CENTRE SILWOOD PARK BUCKHURST ROAD ASCOT BERKSHIRE SL5 7PW
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: MERIDIAN HOUSE, LONDON ROAD SUNNINGHILL ASCOT BERKS SL5 0PJ
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-01-04363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-21287REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 12 THE BROADWAY WOKING SURREY GU21 5AU
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-01-06363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-01-28363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-10363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-02-11AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-11363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-12-22363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-05-26288aNEW DIRECTOR APPOINTED
1998-01-05363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-03-13AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-01-14363sRETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS
1996-04-30AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-01-16363sRETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS
1994-12-07363sRETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS
1994-10-18AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-09-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-09-04363sRETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS
1994-01-20287REGISTERED OFFICE CHANGED ON 20/01/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CONCISE PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONCISE PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-02-03 Outstanding BARCLAYS BANK PLC
FIRST LEGAL CHARGE 1993-02-03 Satisfied COUNTY & SUBURBAN SECURITIES LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONCISE PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of CONCISE PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCISE PROPERTY LIMITED
Trademarks
We have not found any records of CONCISE PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCISE PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CONCISE PROPERTY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CONCISE PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCISE PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONCISE PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.