UKBizDB.co.uk

I.C.M. PROPERTY SERVICES LIMITED

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

This company is commonly known as I.c.m. Property Services Limited. The company was founded 21 years ago and was given the registration number 04785623. The firm's registered office is in RINGWOOD. You can find them at Icm House, Yeoman Road, Ringwood, Hants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:I.C.M. PROPERTY SERVICES LIMITED
Company Number:04785623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Icm House, Yeoman Road, Ringwood, Hants, England, BH24 3FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Harewood Avenue, Bournemouth, United Kingdom, BH7 6NT

Secretary19 August 2011Active
120, Harewood Avenue, Bournemouth, United Kingdom, BH7 6NT

Director19 August 2011Active
19a, Ringwood Road, St. Ives, Ringwood, England, BH24 2NW

Director17 April 2020Active
21a Bishops Road, Croydon, CR0 3LD

Secretary03 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 2003Active
21a Bishops Road, Croydon, CR0 3LD

Director03 June 2003Active
Broad Acre, 19a Ringwood Road, St. Ives, Ringwood, United Kingdom, BH24 2NW

Director19 August 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 June 2003Active

People with Significant Control

Mr Adair Francis Charles Somerville Ford
Notified on:11 December 2021
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:120, Harewood Avenue, Bournemouth, United Kingdom, BH7 6NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Alistair Somerville Ford
Notified on:01 July 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:19a, Ringwood Road, Ringwood, England, BH24 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adair Somerville Ford
Notified on:01 July 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:120, Harewood Avenue, Bournemouth, England, BH7 6NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Alistair Francis Somerville Ford
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:19a, Ringwood Road, Ringwood, England, BH24 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Resolution

Resolution.

Download
2022-02-04Capital

Capital allotment shares.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-02Officers

Appoint person director company with name date.

Download
2020-05-02Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.