UKBizDB.co.uk

IDEAL PROPERTIES (UK) LIMITED

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

This company is commonly known as Ideal Properties (uk) Limited. The company was founded 25 years ago and was given the registration number 03628799. The firm's registered office is in LUTON. You can find them at 121 Dunstable Road, , Luton, Beds. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:IDEAL PROPERTIES (UK) LIMITED
Company Number:03628799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:121 Dunstable Road, Luton, Beds, LU1 1BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Dunstable Road, Luton, LU1 1BW

Director23 January 2017Active
121, Dunstable Road, Luton, United Kingdom, LU1 1BW

Director20 September 2012Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary09 September 1998Active
50 Beechwood Road, Luton, LU4 8RP

Secretary09 September 1998Active
570 Dunstable Road, Luton, LU4 8RT

Secretary29 September 1998Active
121, Dunstable Road, Luton, LU1 1BW

Director01 October 2011Active
570 Dunstable Road, Luton, LU4 8RT

Director09 September 1998Active
570 Dunstable Road, Luton, LU4 8RT

Director28 September 2007Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director09 September 1998Active

People with Significant Control

Mr Mohammed Nasar
Notified on:13 August 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:121, Dunstable Road, Luton, LU1 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Nusrat Nasar
Notified on:13 July 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:121, Dunstable Road, Luton, LU1 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts amended with accounts type total exemption full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Mortgage

Mortgage satisfy charge full.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-16Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2016-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.