UKBizDB.co.uk

ICE PROPERTY CONSULTANTS LIMITED

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

This company is commonly known as Ice Property Consultants Limited. The company was founded 12 years ago and was given the registration number 07952804. The firm's registered office is in LONDON. You can find them at 73 New Bond, New Bond Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ICE PROPERTY CONSULTANTS LIMITED
Company Number:07952804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:73 New Bond, New Bond Street, London, England, W1S 1RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 New Bond, New Bond Street, London, England, W1S 1RS

Director04 August 2017Active
Unit 2, 47a Vallance Road, London, England, E1 5AB

Director16 February 2012Active
72, Wilson Street, London, EC2A 2DH

Director01 December 2016Active
47a, Unit - 2, Vallance Road, London, England, E1 5AB

Director08 April 2013Active
72, Wilson Street, London, EC2A 2DH

Director01 February 2016Active
29, Warren Street, London, England, W1T 5NE

Director01 January 2015Active
72, Wilson Street, London, EC2A 2DH

Director18 May 2016Active
29, Warren Street, London, England, W1T 5NE

Corporate Director01 January 2015Active

People with Significant Control

Mr Enam Rahman
Notified on:01 March 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:73 New Bond, New Bond Street, London, England, W1S 1RS
Nature of control:
  • Significant influence or control
Mr David George Ely
Notified on:06 January 2017
Status:Active
Date of birth:December 1974
Nationality:British
Address:72, Wilson Street, London, EC2A 2DH
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-21Accounts

Change account reference date company previous shortened.

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Address

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

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-11-04Gazette

Gazette filings brought up to date.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2017-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.