UKBizDB.co.uk

I T D PROPERTY DEVELOPMENT LIMITED

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

This company is commonly known as I T D Property Development Limited. The company was founded 17 years ago and was given the registration number 06053640. The firm's registered office is in BRISTOL. You can find them at 2 Greystones, Downend, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:I T D PROPERTY DEVELOPMENT LIMITED
Company Number:06053640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Greystones, Downend, Bristol, England, BS16 6LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Greystones, Downend, Bristol, England, BS16 6LE

Director16 January 2007Active
92 Fir Tree Lane, St George, Bristol, BS5 8BJ

Director01 July 2007Active
92 Fir Tree Lane, St George, Bristol, BS5 8BJ

Secretary16 January 2007Active
2, Greystones, Downend, Bristol, England, BS16 6LE

Director01 July 2007Active
22 Hencliffe Way, Hanham, Bristol, BS15 3TH

Director16 January 2007Active
92 Fir Tree Lane, St George, Bristol, BS5 8BJ

Director16 January 2007Active

People with Significant Control

Mrs Christine Mary Day
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:2, Greystones, Bristol, England, BS16 6LE
Nature of control:
  • Significant influence or control
Mrs Judith Marjorie Payne
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:92, Fir Tree Lane, Bristol, England, BS5 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence William Day
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:2, Greystones, Bristol, England, BS16 6LE
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 (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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Mortgage

Mortgage satisfy charge full.

Download
2017-02-03Officers

Change person director company with change date.

Download
2017-02-03Officers

Change person director company with change date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Address

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

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.