UKBizDB.co.uk

ICIAN DEVELOPMENTS LIMITED

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

This company is commonly known as Ician Developments Limited. The company was founded 25 years ago and was given the registration number 03718782. The firm's registered office is in LONDON. You can find them at Kent House, 14-17 Market Place, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ICIAN DEVELOPMENTS LIMITED
Company Number:03718782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Kent House, 14-17 Market Place, London, W1W 8AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kent House, 14-17 Market Place, London, W1W 8AJ

Secretary19 March 2010Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director31 March 2022Active
Kent House, 14-17 Market Place, London, W1W 8AJ

Director24 April 2003Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary18 February 1999Active
142 Northolt Road, Harrow, Middlesex, HA2 0EE

Secretary30 June 2009Active
9 Hillside, Bolton, BL1 5DT

Secretary18 February 1999Active
2 Meg Lane, Broken Cross, Macclesfield, SK10 3LB

Secretary20 December 1999Active
7 Downs End, Knutsford, England, WA16 8BQ

Director18 February 1999Active
77 Bankhall Lane, Hale, Altrincham, WA15 0LN

Director13 November 2000Active
Nook House Farm, Nook Lane, Antrobus, CW9 6LA

Director25 August 1999Active
23 Ladythorn Crescent, Bramhall, Stockport, SK7 2HB

Director25 August 1999Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director24 April 2003Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director18 February 1999Active
3 Mayfair Park, Off Mersey Road Didsbury, Manchester, M20 2JW

Director25 August 1999Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director19 March 2010Active
Kent House, 14-17 Market Place, London, W1W 8AJ

Director20 December 1999Active
4 Willow Court, Well Lane, Mollington, CH1 6LD

Director18 May 2005Active
Kent House, 14-17 Market Place, London, W1W 8AJ

Director18 February 2008Active
47 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD

Director25 August 1999Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director19 November 2012Active
6 Charlotte Street, Cheadle, SK8 1DT

Director13 November 2000Active
Kent House, 14-17 Market Place, London, W1W 8AJ

Director19 March 2009Active
The Willows, 12 Sandy Lane, Newcastle Under Lyme, ST5 0LZ

Director21 October 2002Active
2 Meg Lane, Broken Cross, Macclesfield, SK10 3LB

Director25 August 1999Active
Sandiway House, Hartford, Northwich, CW8 2YA

Corporate Director18 February 1999Active

People with Significant Control

Muse Places Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-28Accounts

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-14Accounts

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-21Accounts

Legacy.

Download
2021-09-21Other

Legacy.

Download
2021-09-21Other

Legacy.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-21Accounts

Legacy.

Download
2020-10-21Other

Legacy.

Download

Copyright © 2024. All rights reserved.