Warning: file_put_contents(c/6863621ef9644f3913854dc84dbb66b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
I G H Properties Limited, CF10 5AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

I G H PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I G H Properties Limited. The company was founded 13 years ago and was given the registration number 07301404. The firm's registered office is in CARDIFF. You can find them at Ground Floor Office Suite Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:I G H PROPERTIES LIMITED
Company Number:07301404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2010
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ground Floor Office Suite Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, CF10 5AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Office Suite, Ocean Buildings, Bute Crescent, Cardiff, CF10 5AY

Director02 August 2011Active
8, Mountjoy Place, Penarth, Wales, CF64 2TB

Director17 May 2021Active
3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL

Corporate Secretary01 July 2010Active
3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL

Director01 July 2010Active
Ground Floor Office Suite, Ocean Buildings, Bute Crescent, Cardiff, CF10 5AY

Director06 September 2011Active
8 Crichton House, 11-12 Mount Stuart Square, Cardiff, CF10 5EE

Director16 August 2012Active
3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL

Corporate Director01 July 2010Active

People with Significant Control

Mr Keith Ralph Bryant
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Ground Floor Office Suite, Ocean Buildings, Cardiff, CF10 5AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Sean Hancock
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Ground Floor Office Suite, Ocean Buildings, Cardiff, CF10 5AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Joanne Hancock
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Ground Floor Office Suite, Ocean Buildings, Cardiff, CF10 5AY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-20Dissolution

Dissolution application strike off company.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Address

Change registered office address company with date old address new address.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Address

Change registered office address company with date old address new address.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.