UKBizDB.co.uk

ICONS PROPERTIES LIMITED

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

This company is commonly known as Icons Properties Limited. The company was founded 27 years ago and was given the registration number 03227124. The firm's registered office is in PONTYPRIDD MID GLAMORGAN. You can find them at 34 Cheriton Grove, Tonteg, Pontypridd Mid Glamorgan, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ICONS PROPERTIES LIMITED
Company Number:03227124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1996
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:34 Cheriton Grove, Tonteg, Pontypridd Mid Glamorgan, CF38 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Cheriton Grove, Tonteg, Pontypridd, CF38 1PF

Secretary22 August 1996Active
6 Elms Park, Miskin, Pontyclun, CF72 8PU

Director22 August 1996Active
34 Cheriton Grove, Tonteg, Pontypridd, CF38 1PF

Director22 August 1996Active
34, Cheriton Grove, Tonteg, Pontypridd, Wales, CF38 1PF

Director20 April 2020Active
6 St Albans Avenue, Heath, Cardiff, CF14 4AT

Secretary19 July 1996Active
34 Cheriton Grove, Tonteg, Pontypridd, CF38 1PF

Director22 August 1996Active
70 Southdown Avenue, Hanwell, London, W7 2AF

Director19 July 1996Active

People with Significant Control

Mr Christopher Mark Thomas
Notified on:09 October 2022
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:Wales
Address:34 Cheriton Grove, Cheriton Grove, Pontypridd, Wales, CF38 1PF
Nature of control:
  • Ownership of shares 50 to 75 percent
Dr Neil Martin Thomas
Notified on:09 October 2022
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Wales
Address:34, Cheriton Grove, Pontypridd, Wales, CF38 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Irene June Thomas
Notified on:31 May 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:34 Cheriton Grove, Pontypridd Mid Glamorgan, CF38 1PF
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Address

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

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.