ICON HOUSING LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Icon Housing Limited. The company was founded 7 years ago and was given the registration number 10726398. The firm's registered office is in DONCASTER. You can find them at Danum House, 6a South Parade, Doncaster, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Company Information
Name | : | ICON HOUSING LIMITED |
---|
Company Number | : | 10726398 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 13 April 2017 |
---|
End of financial year | : | 30 April 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 68209 - Other letting and operating of own or leased real estate
|
---|
Office Address & Contact
Registered Address | : | Danum House, 6a South Parade, Doncaster, South Yorkshire, United Kingdom, DN1 2DY |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Danum House, 6a South Parade, Doncaster, United Kingdom, DN1 2DY | Director | 13 April 2017 | Active |
Danum House, 6a South Parade, Doncaster, United Kingdom, DN1 2DY | Director | 13 April 2017 | Active |
Danum House, 6a South Parade, Doncaster, United Kingdom, DN1 2DY | Director | 13 April 2017 | Active |
People with Significant Control
Lynne Mullen |
Notified on | : | 19 January 2019 |
---|
Status | : | Active |
---|
Date of birth | : | August 1966 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Danum House, 6a South Parade, Doncaster, United Kingdom, DN1 2DY |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
A.S. Sheetmetal Limited |
Notified on | : | 13 April 2017 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | 7 & 8, Polydon Park Industrial Estate, Doncaster, England, DN1 2SU |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
- Voting rights 50 to 75 percent
|
---|
Mr Anthony Shaun Mullen |
Notified on | : | 13 April 2017 |
---|
Status | : | Active |
---|
Date of birth | : | October 1965 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Danum House, 6a South Parade, Doncaster, United Kingdom, DN1 2DY |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Thomas Anthony Mullen |
Notified on | : | 13 April 2017 |
---|
Status | : | Active |
---|
Date of birth | : | November 1991 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Danum House, 6a South Parade, Doncaster, United Kingdom, DN1 2DY |
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)