Company NameConcept Mortgages Limited
DirectorsChristian Nevinson Coventry and Nicola Coventry
Company StatusActive
Company Number06213893
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Previous NamesConcept Mortgages Limited and Concept Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Christian Nevinson Coventry
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleMortgage And Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address43 Telegraph Road Telegraph Road
Heswall
Wirral
CH60 0AD
Wales
Secretary NameMrs Nicola Coventry
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Irby Road
Wirral
Merseyside
CH61 6XE
Wales
Director NameMrs Nicola Coventry
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(6 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Telegraph Road Telegraph Road
Heswall
Wirral
CH60 0AD
Wales
Secretary NameMrs Sheila Mary Coventry
StatusResigned
Appointed19 February 2013(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2014)
RoleCompany Director
Correspondence Address11 Baumville Drive
Wirral
Merseyside
CH63 9FE
Wales

Contact

Websiteconcept-mortgages.co.uk
Telephone0151 3423084
Telephone regionLiverpool

Location

Registered Address43 Telegraph Road Telegraph Road
Heswall
Wirral
CH60 0AD
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

100 at £1Mr Christian Nevinson Coventry
66.67%
Ordinary
50 at £1Nicola Conventry
33.33%
Ordinary B

Financials

Year2014
Net Worth£57,754
Cash£98,001
Current Liabilities£48,692

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2024 (3 weeks, 1 day ago)
Next Return Due1 May 2025 (11 months, 3 weeks from now)

Charges

12 August 2016Delivered on: 27 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 41/43 telegraph road heswall wirral t/no MS570253.
Outstanding
16 July 2016Delivered on: 20 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 June 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
22 August 2018Registered office address changed from 206 Pensby Road Heswall Wirral Merseyside CH60 7RJ to 1 Pye Road Wirral CH60 0DB on 22 August 2018 (1 page)
3 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
18 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 August 2016Registration of charge 062138930002, created on 12 August 2016 (12 pages)
27 August 2016Registration of charge 062138930002, created on 12 August 2016 (12 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 July 2016Registration of charge 062138930001, created on 16 July 2016 (15 pages)
20 July 2016Registration of charge 062138930001, created on 16 July 2016 (15 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(5 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(5 pages)
19 May 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 May 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 150
(5 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 150
(5 pages)
24 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 June 2014Appointment of Mrs Nicola Coventry as a director (2 pages)
12 June 2014Appointment of Mrs Nicola Coventry as a director (2 pages)
2 May 2014Secretary's details changed for Mrs Nicola Coventry on 1 April 2014 (1 page)
2 May 2014Secretary's details changed for Mrs Nicola Coventry on 1 April 2014 (1 page)
2 May 2014Secretary's details changed for Mrs Nicola Coventry on 1 April 2014 (1 page)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 150
(4 pages)
1 May 2014Secretary's details changed for Mrs Nicola Coventry on 1 April 2014 (1 page)
1 May 2014Termination of appointment of Sheila Coventry as a secretary (1 page)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 150
(4 pages)
1 May 2014Secretary's details changed for Mrs Nicola Coventry on 1 April 2014 (1 page)
1 May 2014Secretary's details changed for Mrs Nicola Coventry on 1 April 2014 (1 page)
1 May 2014Termination of appointment of Sheila Coventry as a secretary (1 page)
11 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 150
(3 pages)
11 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 150
(3 pages)
11 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 150
(3 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 September 2013Registered office address changed from Hilbre House 35a Market Street Wirral Merseyside CH47 2BG United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Hilbre House 35a Market Street Wirral Merseyside CH47 2BG United Kingdom on 25 September 2013 (1 page)
25 April 2013Termination of appointment of a secretary (1 page)
25 April 2013Appointment of Mrs Sheila Mary Coventry as a secretary (2 pages)
25 April 2013Termination of appointment of a secretary (1 page)
25 April 2013Appointment of Mrs Sheila Mary Coventry as a secretary (2 pages)
25 April 2013Termination of appointment of a secretary (1 page)
25 April 2013Termination of appointment of a secretary (1 page)
24 April 2013Secretary's details changed for Mrs Nicola Coventry on 19 February 2013 (1 page)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
24 April 2013Secretary's details changed for Mrs Nicola Coventry on 19 February 2013 (1 page)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
19 February 2013Secretary's details changed for Mrs Nicola Coventry on 18 February 2013 (2 pages)
19 February 2013Secretary's details changed for Mrs Nicola Coventry on 18 February 2013 (2 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
1 September 2011Secretary's details changed for Mrs Nicola Coventry on 31 August 2011 (2 pages)
1 September 2011Secretary's details changed for Mrs Nicola Coventry on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Christian Nevinson Coventry on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Christian Nevinson Coventry on 31 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Christian Nevinson Coventry on 18 July 2011 (2 pages)
19 August 2011Director's details changed for Mr Christian Nevinson Coventry on 18 July 2011 (2 pages)
17 August 2011Registered office address changed from 22-24 Greenwood Street Altrincham Cheshire WA14 1RZ United Kingdom on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Hilbre House 35a Market Street Wirral Merseyside CH47 2BG United Kingdom on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Hilbre House 35a Market Street Wirral Merseyside CH47 2BG United Kingdom on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 22-24 Greenwood Street Altrincham Cheshire WA14 1RZ United Kingdom on 17 August 2011 (1 page)
10 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
10 May 2011Secretary's details changed for Miss Nicola Mccabe on 10 May 2011 (1 page)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
10 May 2011Secretary's details changed for Miss Nicola Mccabe on 10 May 2011 (1 page)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 June 2010Registered office address changed from 50 Austhorpe Road Crossgates Leeds West Yorkshire LS15 8DX on 8 June 2010 (1 page)
8 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Christian Nevinson Coventry on 17 April 2010 (2 pages)
8 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
8 June 2010Registered office address changed from 50 Austhorpe Road Crossgates Leeds West Yorkshire LS15 8DX on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Miss Nicola Mccabe on 17 April 2010 (1 page)
8 June 2010Secretary's details changed for Miss Nicola Mccabe on 17 April 2010 (1 page)
8 June 2010Director's details changed for Mr Christian Nevinson Coventry on 17 April 2010 (2 pages)
8 June 2010Registered office address changed from 50 Austhorpe Road Crossgates Leeds West Yorkshire LS15 8DX on 8 June 2010 (1 page)
1 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 June 2009Return made up to 17/04/09; full list of members (3 pages)
9 June 2009Return made up to 17/04/09; full list of members (3 pages)
17 January 2009Company name changed concept ventures LIMITED\certificate issued on 20/01/09 (2 pages)
17 January 2009Company name changed concept ventures LIMITED\certificate issued on 20/01/09 (2 pages)
10 July 2008Company name changed concept mortgages LIMITED\certificate issued on 10/07/08 (2 pages)
10 July 2008Company name changed concept mortgages LIMITED\certificate issued on 10/07/08 (2 pages)
16 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 April 2008Return made up to 17/04/08; full list of members (3 pages)
17 April 2008Secretary's change of particulars / nicola mccabe / 17/04/2008 (1 page)
17 April 2008Return made up to 17/04/08; full list of members (3 pages)
17 April 2008Director's change of particulars / christian coventry / 17/04/2008 (1 page)
17 April 2008Secretary's change of particulars / nicola mccabe / 17/04/2008 (1 page)
17 April 2008Director's change of particulars / christian coventry / 17/04/2008 (1 page)
16 April 2007Incorporation (14 pages)
16 April 2007Incorporation (14 pages)