UKBizDB.co.uk

ILONA PROPERTIES LIMITED

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

This company is commonly known as Ilona Properties Limited. The company was founded 13 years ago and was given the registration number 07345013. The firm's registered office is in LONDON. You can find them at Cardinal House, 39-40 Albemarle Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ILONA PROPERTIES LIMITED
Company Number:07345013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cardinal House, 39-40 Albemarle Street, London, W1S 4TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal House, 39-40 Albemarle Street, London, United Kingdom, W1S 4TE

Director23 November 2012Active
Cardinal House, 39-40 Albemarle Street, London, United Kingdom, W1S 4TE

Director13 August 2010Active
Cardinal House, 39-40 Albemarle Street, London, United Kingdom, W1S 4TE

Director13 August 2010Active

People with Significant Control

Mr Keith Andrew Mitchell
Notified on:30 May 2022
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O Riaa Barker Gillette (Uk) Llp, 18 Cavendish Square, London, United Kingdom, W1G 0PJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Alexander Deal
Notified on:30 May 2022
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:C/O Riaa Barker Gillette (Uk) Llp, 18 Cavendish Square, London, United Kingdom, W1G 0PJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Ms Rosalind Margaret Abrahams
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Cardinal House, 39-40 Albemarle Street, London, W1S 4TE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Michael John Bostelmann
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Cardinal House, 39-40 Albemarle Street, London, W1S 4TE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Mark Philip Wyndham Quinn
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Cardinal House, 39-40 Albemarle Street, London, W1S 4TE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (6 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
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type small.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type small.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type small.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Accounts

Accounts with accounts type small.

Download
2016-12-20Accounts

Accounts with accounts type full.

Download
2016-10-16Confirmation statement

Confirmation statement with updates.

Download
2015-10-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.