Warning: file_put_contents(c/3e51d4b331223590419ae809924f664a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Igloo Property Limited, CF64 1EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IGLOO PROPERTY LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:82 Plassey Street, Penarth, Wales, CF64 1EP
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Vanguard Way, Cardiff, Wales, CF24 5PJ

Secretary11 January 2023Active
15, Vanguard Way, Cardiff, Wales, CF24 5PJ

Director02 July 2019Active
17, Cransley Crescent, Bristol, England, BS9 4PH

Director25 April 2023Active
15, Vanguard Way, Cardiff, Wales, CF24 5PJ

Director02 July 2019Active
15, Vanguard Way, Cardiff, Wales, CF24 5PJ

Secretary02 July 2019Active
82 Plassey Street, Plassey Street, Penarth, Wales, CF64 1EP

Director02 July 2019Active
82, Plassey Street, Penarth, Wales, CF64 1EP

Director02 July 2019Active
82, Plassey Street, Penarth, Wales, CF64 1EP

Director02 July 2019Active
15, Vanguard Way, Cardiff, Wales, CF24 5PJ

Director02 July 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2024-05-23Address

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

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Officers

Appoint person secretary company with name date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2023-01-11Officers

Change person secretary company with change date.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-12-28Address

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

Download
2022-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-06Accounts

Change account reference date company previous shortened.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.