UKBizDB.co.uk

I G PROPERTY SERVICES LIMITED

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

This company is commonly known as I G Property Services Limited. The company was founded 16 years ago and was given the registration number 06362165. The firm's registered office is in YORK. You can find them at Elmwood House York Road, Kirk Hammerton, York, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:I G PROPERTY SERVICES LIMITED
Company Number:06362165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Elmwood House York Road, Kirk Hammerton, York, England, YO26 8DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elmwood House, York Road, Kirk Hammerton, York, England, YO26 8DH

Secretary05 September 2007Active
Elmwood House, York Road, Kirk Hammerton, York, England, YO26 8DH

Director05 September 2007Active
Elmwood House, York Road, Kirk Hammerton, York, England, YO26 8DH

Director19 January 2018Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 September 2007Active
12, Venn Hill, Milton Abbot, Tavistock, England, PL19 0NY

Director01 November 2010Active
The Manor House, Tholthorpe, York, YO61 1SN

Director05 September 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 September 2007Active

People with Significant Control

Mrs Ruth Furby
Notified on:01 April 2021
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Elmwood House, York Road, York, England, YO26 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Graham Furby
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Elmwood House, York Road, York, England, YO26 8DH
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Capital

Capital cancellation shares.

Download
2019-03-25Capital

Capital return purchase own shares.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-13Capital

Capital cancellation shares.

Download
2018-06-13Capital

Capital return purchase own shares.

Download
2018-05-04Address

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

Download
2018-02-26Capital

Capital cancellation shares.

Download
2018-02-26Capital

Capital return purchase own shares.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.