Warning: file_put_contents(c/3b5d1c3bacb28d57a8fca64938283957.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ico Didsbury Limited, CM13 3AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ICO DIDSBURY LIMITED

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

This company is commonly known as Ico Didsbury Limited. The company was founded 18 years ago and was given the registration number 05536764. The firm's registered office is in BRENTWOOD. You can find them at Countryside House, The Drive Great Warley, Brentwood, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ICO DIDSBURY LIMITED
Company Number:05536764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Winterbourne Grove, Weybridge, KT13 0PP

Director01 September 2005Active
Prologis House, Blythe Gate, Blythe Gate Park, Shirley, Solihull, England, B90 8AH

Director07 February 2020Active
Prologis House, Blythe Gate, Blythe Gate Park, Shirley, Solihull, England, B90 8AH

Director07 February 2020Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary01 September 2005Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary04 August 2008Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary15 August 2005Active
68, Avondale Avenue, Hinchley Wood, Esher, England, KT10 0DA

Director01 January 2011Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director01 September 2005Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director01 September 2005Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director01 September 2005Active
51 Admiralty Way, Teddington, TW11 0NL

Director01 September 2005Active
205 Northbrook Road, West Chester, Usa,

Director01 September 2005Active
500, Chesterfield Parkway, Malvern, United States, PA 19355

Director31 January 2017Active
12 Springpark Drive, Beckenham, BR3 6QD

Director01 September 2005Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director26 June 2020Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director01 October 2019Active
17 Brooker Street, Hove, BN3 3YX

Director15 August 2005Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4RL

Director01 September 2005Active
3 Upsdell Avenue, London, N13 6JP

Director15 August 2005Active

People with Significant Control

Silversword Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Countryside House, The Drive, Brentwood, England, CM13 3AT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Change account reference date company current extended.

Download
2021-10-01Address

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

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.