UKBizDB.co.uk

ICKNIELD VILLAS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Icknield Villas Management Company Limited. The company was founded 34 years ago and was given the registration number 02404052. The firm's registered office is in TRING. You can find them at Unit 1-2, 52a Western Road, Tring, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ICKNIELD VILLAS MANAGEMENT COMPANY LIMITED
Company Number:02404052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 1-2, 52a Western Road, Tring, Hertfordshire, HP23 4BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Counting House, 9 High Street, Tring, England, HP23 5TE

Director28 March 2022Active
The Counting House, 9 High Street, Tring, England, HP23 5TE

Director01 December 2004Active
66 Wallace Drive, Eaton Bray, Dunstable, LU6 2DF

Secretary-Active
Beltons Hill, Spaldwick, Huntingdon, PE18 0YT

Secretary-Active
Flat 10 Icknield Villas, Icknield Street, Dunstable, LU6 3AD

Secretary05 January 2007Active
66 Wallace Drive, Eaton Bray, Dunstable, LU6 2DF

Director-Active
C/O Myldead Holdings Ltd, Boystock House Station Road, Biggleswade, SG18 8AL

Director-Active
3 Icknield Street, Icknield Street, Dunstable, LU6 3AD

Director05 January 2007Active
Flat 2 Icknield Villas, 6 Icknield Street, Dunstable, LU6 3AD

Director12 June 1999Active
Unit 1-2, 52a Western Road, Tring, HP23 4BB

Director14 July 2018Active
Unit 1-2, 52a Western Road, Tring, England, HP23 4BB

Director28 March 2022Active
3 Icknield Villas, 6 Icknield Street, Dunstable, LU6 3AD

Director10 June 2003Active
Beltons Hill, Spaldwick, Huntingdon, PE18 0YT

Director-Active
Flat 6 Icknield Villas, 6 Icknield Street, Dunstable, LU6 3AD

Director04 February 1998Active
Unit 1-2, 52a Western Road, Tring, England, HP23 4BB

Director14 July 2018Active
8, Icknield Villas, 6 Icknield Street, Dunstable, England, LU6 3AD

Director28 July 2011Active
8, Icknield Villas Icknield Street, Dunstable, United Kingdom, LU6 3AD

Director01 February 2009Active
Flat 3 Icknield Villas, 6 Icknield Street, Dunstable, LU6 3AD

Director-Active
Flat 5 Icknield Villas, 6 Icknield Street, Dunstable, LU6 3AD

Director18 March 1996Active
Flat 10 Icknield Villas, Icknield Street, Dunstable, LU6 3AD

Director05 January 2007Active
Flat 9 Icknield Villas, 6 Icknield Street, Dunstable, LU6 3AD

Director04 February 1998Active
Flat 5 Icknield Villas, 6 Icknield Street, Dunstable, LU6 3AD

Director12 September 1991Active

People with Significant Control

Ms Sally Jane Thurbon
Notified on:12 July 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:The Counting House, 9 High Street, Tring, England, HP23 5TE
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Address

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

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Address

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

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.