UKBizDB.co.uk

INCA PROPERTIES LTD.

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

This company is commonly known as Inca Properties Ltd.. The company was founded 26 years ago and was given the registration number 03488300. The firm's registered office is in HALSTEAD. You can find them at The Maltings, Rosemary Lane, Halstead, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INCA PROPERTIES LTD.
Company Number:03488300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, Rosemary Lane, Halstead, United Kingdom, CO9 1HZ

Director03 November 2014Active
Crestland Wood House Ford Lane, Alresford, Colchester, CO7 8AX

Secretary05 January 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary05 January 1998Active
6, Harwich Grove, Colchester, United Kingdom, CO4 3DW

Director01 September 2011Active
Kensai, Colchester Road, Elmstead Market, Colchester, England, CO7 7EE

Director05 January 1998Active

People with Significant Control

Inca Property Holdings Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth John Bird (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:England
Address:Kensai, Colchester Road, Colchester, England, CO7 7EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-11Officers

Change person director company with change date.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Officers

Change person director company with change date.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Officers

Change person director company with change date.

Download
2015-04-23Officers

Termination director company with name termination date.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.