UKBizDB.co.uk

IGS PROPERTY LTD

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

This company is commonly known as Igs Property Ltd. The company was founded 7 years ago and was given the registration number 10332293. The firm's registered office is in MIDDLESEX. You can find them at 79 Elmsleigh Road, Twickenham, Middlesex, Middlesex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:IGS PROPERTY LTD
Company Number:10332293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:79 Elmsleigh Road, Twickenham, Middlesex, Middlesex, United Kingdom, TW2 5EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Elmsleigh Road, Twickenham, England, TW2 5EF

Director06 February 2022Active
79, Elmsleigh Road, Twickenham, United Kingdom, TW2 5EF

Director16 August 2016Active
58, Godstone Road, Twickenham, England, TW1 1JX

Director10 January 2022Active

People with Significant Control

Mr Byron Liam Taylor
Notified on:10 January 2022
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:58, Godstone Road, Middlesex, United Kingdom, TW1 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Schula Ann Mary Byrne
Notified on:20 August 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:79, Elmsleigh Road, Twickenham, United Kingdom, TW2 5EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Schula Ann Mary Byrne
Notified on:18 May 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:79, Elmsleigh Road, Middlesex, United Kingdom, TW2 5EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-28Officers

Change person director company with change date.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Address

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

Download
2022-02-06Officers

Appoint person director company with name date.

Download
2022-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-02-06Officers

Termination director company with name termination date.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Address

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

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Address

Change sail address company with old address new address.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.