This company is commonly known as Ikon Real Estate Group Ltd. The company was founded 6 years ago and was given the registration number 11127629. The firm's registered office is in BOREHAMWOOD. You can find them at 25 Leeming Road, , Borehamwood, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | IKON REAL ESTATE GROUP LTD |
---|---|---|
Company Number | : | 11127629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Leeming Road, Borehamwood, Hertfordshire, England, WD6 4EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95, Woodgrange Road, London, United Kingdom, E7 0EP | Secretary | 29 December 2017 | Active |
95, Woodgrange Road, London, United Kingdom, E7 0EP | Director | 29 December 2017 | Active |
136-137, Churchill House, Stirling Way, Borehamwood, England, WD6 2HP | Director | 01 February 2018 | Active |
Ikon Uk Holding Ltd | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Leeming Road, Borehamwood, England, WD6 4EB |
Nature of control | : |
|
Mr Munawar Ahmed | ||
Notified on | : | 29 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 95, Woodgrange Road, London, United Kingdom, E7 0EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Address | Change registered office address company with date old address new address. | Download |
2018-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-03 | Capital | Capital allotment shares. | Download |
2018-02-03 | Officers | Appoint person director company with name date. | Download |
2017-12-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.