Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONCEPT HOMES (SURREY) LIMITED
Company Information for

CONCEPT HOMES (SURREY) LIMITED

GROUND FLOOR, EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL,
Company Registration Number
07840820
Private Limited Company
Active

Company Overview

About Concept Homes (surrey) Ltd
CONCEPT HOMES (SURREY) LIMITED was founded on 2011-11-09 and has its registered office in Weybridge. The organisation's status is listed as "Active". Concept Homes (surrey) 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
CONCEPT HOMES (SURREY) LIMITED
 
Legal Registered Office
GROUND FLOOR, EGERTON HOUSE
68 BAKER STREET
WEYBRIDGE
SURREY
KT13 8AL
Other companies in KT7
 
Filing Information
Company Number 07840820
Company ID Number 07840820
Date formed 2011-11-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 01:27:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCEPT HOMES (SURREY) 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.

Company Officers of CONCEPT HOMES (SURREY) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES DALEY
Director 2012-11-02
SIMON PETER MERCHANT
Director 2012-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN GRAHAM BISSIX
Director 2011-11-09 2016-12-01
RJP SECRETARIES LIMITED
Company Secretary 2011-11-09 2014-07-08
SAMANTHA ELAINE MORGAN
Director 2011-11-09 2013-11-12
PAUL ANTHONY WEBB
Director 2011-11-09 2011-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES DALEY CONCEPT DEVELOPMENTS (MANAGEMENT) LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
NICHOLAS JAMES DALEY CONCEPT HOLDINGS (SURREY) LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
NICHOLAS JAMES DALEY CONCEPT DEVELOPMENTS (RIPLEY) LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
NICHOLAS JAMES DALEY CONCEPT DEVELOPMENTS (WHYTELEAFE) LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
NICHOLAS JAMES DALEY CONCEPT DEVELOPMENTS (LAND) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
NICHOLAS JAMES DALEY CONCEPT HOMES (WALTON) LTD Director 2016-01-20 CURRENT 2014-01-14 Active
NICHOLAS JAMES DALEY CONCEPT DEVELOPMENTS (CHILWORTH) LTD Director 2015-05-15 CURRENT 2015-05-15 Active
NICHOLAS JAMES DALEY CONCEPT DEVELOPMENTS (HAYWARDS) LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active - Proposal to Strike off
NICHOLAS JAMES DALEY CONCEPT DEVELOPMENTS (WEYBRIDGE) LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
NICHOLAS JAMES DALEY CONCEPT HOMES (BOOKHAM) LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2017-03-21
NICHOLAS JAMES DALEY CONCEPT (DORKING) LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2018-02-13
NICHOLAS JAMES DALEY 150 HIGH STREET (WOKING) LTD Director 2013-05-23 CURRENT 2013-05-23 Active
NICHOLAS JAMES DALEY CONCEPT DEVELOPMENTS (COBHAM) LIMITED Director 2012-09-11 CURRENT 2007-08-31 Active
NICHOLAS JAMES DALEY LOST VALLEY CAMPING LIMITED Director 2008-11-13 CURRENT 2008-11-13 Active
NICHOLAS JAMES DALEY CONCEPT AV SOLUTIONS LIMITED Director 2007-05-21 CURRENT 2007-05-21 Dissolved 2018-02-20
SIMON PETER MERCHANT CONCEPT HOMES (HERSHAM) LTD Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
SIMON PETER MERCHANT MYLAND HOMES LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
SIMON PETER MERCHANT CONCEPT HOMES (WALTON) LTD Director 2014-04-23 CURRENT 2014-01-14 Active
SIMON PETER MERCHANT PENDRAGON PROPERTY DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2001-01-16 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
2023-12-11CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-02-11Compulsory strike-off action has been discontinued
2023-02-10CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2022-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-06-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078408200003
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-07-01AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-11-15CH01Director's details changed for Mr Simon Peter Merchant on 2019-08-08
2019-11-15PSC04Change of details for Mr Simon Peter Merchant as a person with significant control on 2019-08-08
2019-09-03CH01Director's details changed for Mr Nicholas James Daley on 2019-08-02
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 a C Court High Street Thames Ditton Surrey KT7 0SR
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-11-09PSC04Change of details for Mr Simon Peter Merchant as a person with significant control on 2016-04-06
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 4
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-11-08PSC04Change of details for Mr Simon Peter Merchant as a person with significant control on 2016-04-06
2017-10-19CH01Director's details changed for Mr Simon Peter Merchant on 2017-09-13
2017-10-19PSC04Change of details for Mr Simon Peter Merchant as a person with significant control on 2017-09-13
2017-08-31CH01Director's details changed for Mr Nicholas James Daley on 2016-01-20
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN GRAHAM BISSIX
2016-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 078408200004
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 078408200003
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078408200002
2016-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078408200001
2016-09-06AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20CH01Director's details changed for Mr Nicholas James Daley on 2016-01-20
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-13AR0109/11/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-14AR0109/11/14 ANNUAL RETURN FULL LIST
2014-08-13AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY RJP SECRETARIES LIMITED
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 078408200002
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 078408200001
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MORGAN
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-12AR0109/11/13 FULL LIST
2013-07-18AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-15AR0109/11/12 FULL LIST
2012-11-08AP01DIRECTOR APPOINTED MR SIMON PETER MERCHANT
2012-11-08AP01DIRECTOR APPOINTED MR NICHOLAS JAMES DALEY
2012-11-08SH0102/11/12 STATEMENT OF CAPITAL GBP 4
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA ELAINE MORGAN / 09/02/2012
2012-01-24AP01DIRECTOR APPOINTED MS SAMANTHA ELAINE MORGAN
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEBB
2012-01-23AP01DIRECTOR APPOINTED MR SHAUN GRAHAM BISSIX
2011-11-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONCEPT HOMES (SURREY) 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 CONCEPT HOMES (SURREY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-29 Outstanding LLOYDS BANK PLC
2016-11-22 Outstanding LLOYDS BANK PLC
2014-05-07 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-26 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 CONCEPT HOMES (SURREY) LIMITED

Intangible Assets
Patents
We have not found any records of CONCEPT HOMES (SURREY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCEPT HOMES (SURREY) LIMITED
Trademarks
We have not found any records of CONCEPT HOMES (SURREY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCEPT HOMES (SURREY) 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 (82990 - Other business support service activities n.e.c.) as CONCEPT HOMES (SURREY) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONCEPT HOMES (SURREY) 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 CONCEPT HOMES (SURREY) 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 CONCEPT HOMES (SURREY) 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.