This company is commonly known as I.c.a.a. (properties) Limited. The company was founded 29 years ago and was given the registration number 03013734. The firm's registered office is in ALRESFORD. You can find them at The Old Sun, 52 East Street, Alresford, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | I.C.A.A. (PROPERTIES) LIMITED |
---|---|---|
Company Number | : | 03013734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1995 |
End of financial year | : | 30 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Sun, 52 East Street, Alresford, Hampshire, SO24 9EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Sun 52, East Street, Alresford, SO24 9EQ | Secretary | 10 August 2004 | Active |
The Old Sun, 52 East Street, Alresford, SO24 9EQ | Director | 11 April 2022 | Active |
The Old Sun 52, East Street, Alresford, SO24 9EQ | Director | 20 February 1995 | Active |
The Old Sun, 52 East Street, Alresford, SO24 9EQ | Director | 23 January 2019 | Active |
The Old Sun, 52 East Street, Alresford, SO24 9EQ | Director | 11 April 2022 | Active |
The Old Sun 52, East Street, Alresford, SO24 9EQ | Director | 25 June 2001 | Active |
Station Cottage, Micheldever Station, Winchester, SO21 3AP | Secretary | 20 February 1995 | Active |
3rd Floor, 2 Luke Street, London, EC2A 4NT | Nominee Secretary | 24 January 1995 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 24 January 1995 | Active |
71 Carlton Road, Redhill, RH1 2BZ | Director | 20 February 1995 | Active |
Mr Bernard Brian Kelsey | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1936 |
Nationality | : | British |
Address | : | The Old Sun, 52 East Street, Alresford, SO24 9EQ |
Nature of control | : |
|
Mrs Susan Lila Kelsey | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | The Old Sun, 52 East Street, Alresford, SO24 9EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Address | Change registered office address company with date old address new address. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.