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.
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 | : |
|
Registered Address | : | Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Winterbourne Grove, Weybridge, KT13 0PP | Director | 01 September 2005 | Active |
Prologis House, Blythe Gate, Blythe Gate Park, Shirley, Solihull, England, B90 8AH | Director | 07 February 2020 | Active |
Prologis House, Blythe Gate, Blythe Gate Park, Shirley, Solihull, England, B90 8AH | Director | 07 February 2020 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 01 September 2005 | Active |
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF | Secretary | 04 August 2008 | Active |
35 Old Queen Street, London, SW1H 9JD | Corporate Secretary | 15 August 2005 | Active |
68, Avondale Avenue, Hinchley Wood, Esher, England, KT10 0DA | Director | 01 January 2011 | Active |
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT | Director | 01 September 2005 | Active |
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ | Director | 01 September 2005 | Active |
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT | Director | 01 September 2005 | Active |
51 Admiralty Way, Teddington, TW11 0NL | Director | 01 September 2005 | Active |
205 Northbrook Road, West Chester, Usa, | Director | 01 September 2005 | Active |
500, Chesterfield Parkway, Malvern, United States, PA 19355 | Director | 31 January 2017 | Active |
12 Springpark Drive, Beckenham, BR3 6QD | Director | 01 September 2005 | Active |
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT | Director | 26 June 2020 | Active |
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT | Director | 01 October 2019 | Active |
17 Brooker Street, Hove, BN3 3YX | Director | 15 August 2005 | Active |
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4RL | Director | 01 September 2005 | Active |
3 Upsdell Avenue, London, N13 6JP | Director | 15 August 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Change account reference date company current extended. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.