This company is commonly known as Igloo Property Limited. The company was founded 4 years ago and was given the registration number 12079673. The firm's registered office is in PENARTH. You can find them at 82 Plassey Street, , Penarth, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | IGLOO PROPERTY LIMITED |
---|---|---|
Company Number | : | 12079673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 Plassey Street, Penarth, Wales, CF64 1EP |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Vanguard Way, Cardiff, Wales, CF24 5PJ | Secretary | 11 January 2023 | Active |
15, Vanguard Way, Cardiff, Wales, CF24 5PJ | Director | 02 July 2019 | Active |
17, Cransley Crescent, Bristol, England, BS9 4PH | Director | 25 April 2023 | Active |
15, Vanguard Way, Cardiff, Wales, CF24 5PJ | Director | 02 July 2019 | Active |
15, Vanguard Way, Cardiff, Wales, CF24 5PJ | Secretary | 02 July 2019 | Active |
82 Plassey Street, Plassey Street, Penarth, Wales, CF64 1EP | Director | 02 July 2019 | Active |
82, Plassey Street, Penarth, Wales, CF64 1EP | Director | 02 July 2019 | Active |
82, Plassey Street, Penarth, Wales, CF64 1EP | Director | 02 July 2019 | Active |
15, Vanguard Way, Cardiff, Wales, CF24 5PJ | Director | 02 July 2019 | Active |
Miss Victoria Kate Price | ||
Notified on | : | 06 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Cransley Crescent, Bristol, England, BS9 4PH |
Nature of control | : |
|
Mrs Hazel Ruth Thomas | ||
Notified on | : | 23 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 97, Oakfield Road, Newport, United Kingdom, NP20 4LP |
Nature of control | : |
|
Mr Wayne Farmer | ||
Notified on | : | 23 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 97, Oakfield Road, Newport, United Kingdom, NP20 4LP |
Nature of control | : |
|
Mrs Sarah Elizabeth Thompson | ||
Notified on | : | 02 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 130, Old Street, London, England, EC1V 9BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-23 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Officers | Appoint person secretary company with name date. | Download |
2023-01-11 | Officers | Termination secretary company with name termination date. | Download |
2023-01-11 | Officers | Change person secretary company with change date. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2022-12-28 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.