UKBizDB.co.uk

IBA GROUP LIMITED

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

This company is commonly known as Iba Group Limited. The company was founded 36 years ago and was given the registration number 02246507. The firm's registered office is in LEATHERHEAD. You can find them at Iba House, 7, The Crescent, Leatherhead, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IBA GROUP LIMITED
Company Number:02246507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Iba House, 7, The Crescent, Leatherhead, Surrey, KT22 8DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Iba House, 7, The Crescent, Leatherhead, KT22 8DY

Secretary07 June 2017Active
12, Hay Hill, London, England, W1J 8NR

Director03 April 2024Active
Iba House, 7, The Crescent, Leatherhead, KT22 8DY

Director03 April 2024Active
Iba House, 7, The Crescent, Leatherhead, KT22 8DY

Director04 September 1998Active
Iba House, 7, The Crescent, Leatherhead, England, KT22 8DY

Secretary05 September 2013Active
Coldharbour House, Coldharbour, Bletchingley, RH1 4NA

Secretary18 November 1999Active
Iba House, 7, The Crescent, Leatherhead, KT22 8DY

Secretary19 June 2015Active
66 Earlsbrook Road, Redhill, RH1 6DP

Secretary22 September 1997Active
10 Church Road, Old Windsor, Windsor, SL4 2PL

Secretary-Active
Orchard Lodge, Ridgemead Road, Englefield Green, TW20 0YG

Secretary30 June 2003Active
Orchard Lodge, Ridgemead Road, Englefield Green, TW20 0YG

Secretary22 March 1993Active
Iba House, 7, The Crescent, Leatherhead, KT22 8DY

Director12 October 2015Active
Iba House, 7, The Crescent, Leatherhead, KT22 8DY

Director20 May 2020Active
Cleves Castle Street, Bletchingley, Redhill, RH1 4QA

Director22 May 1996Active
36 Rookery Close, Great Chesterford, Saffron Walden, CB10 1QA

Director22 May 1996Active
5 Wisborough Gardens, Wisborough Green, Billingshurst, RH14 0EB

Director01 September 1997Active
Iba House, 7, The Crescent, Leatherhead, KT22 8DY

Director12 October 2015Active
Iba House, 7, The Crescent, Leatherhead, KT22 8DY

Director12 October 2015Active
Orchard Lodge, Ridgemead Road, Englefield Green, TW20 0YG

Director-Active
Orchard Lodge, Ridgemead Road, Englefield Green, TW20 0YG

Director30 March 1993Active
Iba House, 7, The Crescent, Leatherhead, KT22 8DY

Director12 October 2015Active
Brakens 1 Orchard Road, Smallfield, Horley, RH6 9QP

Director19 April 1999Active
Central Stores, 6 High Street, Stogumber, TA4 3TA

Director01 September 1997Active
7 The Avenue, Sneyd Park, Bristol, BS9 1PD

Director06 March 1996Active
21 Havengate, Littlehaven, Horsham, RH12 4BH

Director-Active
Lower Farm House, Upper Milton Milton Under Wychwood, Chipping Norton, OX7 6EX

Director22 September 1997Active
51b Fulham Park Gardens, London, SW6 4JZ

Director22 May 1996Active

People with Significant Control

Iba Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Norwich Street, London, England, EC4A 1BD
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2023-10-25Accounts

Accounts with accounts type small.

Download
2023-10-23Accounts

Change account reference date company current shortened.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-16Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type small.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-01-11Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type small.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type small.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download
2017-06-07Officers

Appoint person secretary company with name date.

Download
2017-04-07Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.