ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Concept House Developments Limited

Concept House Developments Limited is a liquidation company incorporated on 17 October 2016 with the registered office located in Bolton, Greater Manchester. Concept House Developments Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
10430945
Private limited company
Age
9 years
Incorporated 17 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1105 days
Dated 15 October 2021 (4 years ago)
Next confirmation dated 15 October 2022
Was due on 29 October 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 804 days
For period 1 Nov26 Nov 2021 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 26 November 2022
Was due on 26 August 2023 (2 years 2 months ago)
Address
Cowgill Holloway Business Recovery Llp
Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
Address changed on 15 Dec 2023 (1 year 10 months ago)
Previous address was C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Bolton BL1 4QR
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1973
Director • British • Lives in UK • Born in Apr 1969
Concept House Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anytime After Nine Limited
Philip Jefferson Marshall is a mutual person.
Active
JGM Marketing Ltd
Philip Jefferson Marshall is a mutual person.
Active
STM Agency Limited
Philip Jefferson Marshall is a mutual person.
Active
Eat & Breathe Ltd
Philip Jefferson Marshall is a mutual person.
Active
Ureapa Ltd
Philip Jefferson Marshall is a mutual person.
Active
Naval Holdings Ltd
Philip Jefferson Marshall is a mutual person.
Active
STM Digital Ltd
Philip Jefferson Marshall is a mutual person.
Dissolved
STM Creative Ltd
Philip Jefferson Marshall is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2021)
Period Ended
26 Nov 2021
For period 26 Oct26 Nov 2021
Traded for 13 months
Cash in Bank
£225.58K
Increased by £161.09K (+250%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£225.58K
Decreased by £290.28K (-56%)
Total Liabilities
-£225.58K
Decreased by £244.59K (-52%)
Net Assets
£1
Decreased by £45.69K (-100%)
Debt Ratio (%)
100%
Increased by 8.86% (+10%)
Latest Activity
Registered Address Changed
1 Year 10 Months Ago on 15 Dec 2023
Declaration of Solvency
3 Years Ago on 15 Dec 2021
Voluntary Liquidator Appointed
3 Years Ago on 15 Dec 2021
Registered Address Changed
3 Years Ago on 8 Dec 2021
Full Accounts Submitted
3 Years Ago on 26 Nov 2021
Accounting Period Extended
3 Years Ago on 26 Nov 2021
Confirmation Submitted
4 Years Ago on 20 Oct 2021
Charge Satisfied
4 Years Ago on 8 Oct 2021
Full Accounts Submitted
4 Years Ago on 30 Jul 2021
Charge Satisfied
4 Years Ago on 15 Mar 2021
Get Credit Report
Discover Concept House Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 29 November 2024
Submitted on 28 Jan 2025
Liquidators' statement of receipts and payments to 29 November 2023
Submitted on 26 Jan 2024
Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 15 December 2023
Submitted on 15 Dec 2023
Liquidators' statement of receipts and payments to 29 November 2022
Submitted on 1 Feb 2023
Appointment of a voluntary liquidator
Submitted on 15 Dec 2021
Resolutions
Submitted on 15 Dec 2021
Declaration of solvency
Submitted on 15 Dec 2021
Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU United Kingdom to C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Bolton BL1 4QR on 8 December 2021
Submitted on 8 Dec 2021
Previous accounting period extended from 31 October 2021 to 26 November 2021
Submitted on 26 Nov 2021
Total exemption full accounts made up to 26 November 2021
Submitted on 26 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year