UKBizDB.co.uk

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 InformationRoleAppointedStatus
Danum House, 6a South Parade, Doncaster, United Kingdom, DN1 2DY

Director13 April 2017Active
Danum House, 6a South Parade, Doncaster, United Kingdom, DN1 2DY

Director13 April 2017Active
Danum House, 6a South Parade, Doncaster, United Kingdom, DN1 2DY

Director13 April 2017Active

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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type dormant.

Download
2023-02-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-05Persons with significant control

Change to a person with significant control.

Download
2022-02-05Officers

Change person director company with change date.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type dormant.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-04-17Address

Move registers to sail company with new address.

Download
2018-04-17Address

Change sail address company with new address.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2018-04-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.