This company is commonly known as Inbrook Properties Limited. The company was founded 36 years ago and was given the registration number 02164259. The firm's registered office is in LONDON. You can find them at No 3 Hampstead West, 224 Iverson Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | INBROOK PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02164259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX | Secretary | - | Active |
Grange Studios, 43 London Road, Shenley, WD7 9EY | Director | - | Active |
No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX | Director | - | Active |
Mr Edward Joseph Mcguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | No 3 Hampstead West, London, NW6 2HX |
Nature of control | : |
|
Mr Mark Julian Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | No 3 Hampstead West, London, NW6 2HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Officers | Change person secretary company with change date. | Download |
2020-02-18 | Officers | Change person director company with change date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.