Warning: file_put_contents(c/18b6af1924ed89ca7692ecbff4e4ddaa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
I-occupy Limited, LU1 3BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

I-OCCUPY LIMITED

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

This company is commonly known as I-occupy Limited. The company was founded 12 years ago and was given the registration number 07796955. The firm's registered office is in LUTON. You can find them at 29 Park Street West, , Luton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:I-OCCUPY LIMITED
Company Number:07796955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:29 Park Street West, Luton, England, LU1 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Park Street, Luton, United Kingdom, LU1 3EU

Director04 October 2011Active
78, Park Street, Luton, United Kingdom, LU1 3EU

Director04 October 2011Active
78, Park Street, Luton, United Kingdom, LU1 3EU

Director04 October 2011Active
155, Newton Drive, Blackpool, England, FY3 8LZ

Director04 October 2011Active

People with Significant Control

Mr Darren Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:78, Park Street, Luton, United Kingdom, LU1 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Geoffrey O'Grady
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:Irish
Country of residence:United Kingdom
Address:78, Park Street, Luton, United Kingdom, LU1 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:78, Park Street, Luton, United Kingdom, LU1 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pinal Patel
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:78, Park Street, Luton, United Kingdom, LU1 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Geoffrey O'Grady
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:78, Park Street, Luton, United Kingdom, LU1 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Mortgage

Mortgage charge part both with charge number.

Download
2023-06-30Mortgage

Mortgage charge part both with charge number.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Address

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

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.