UKBizDB.co.uk

INDIAN COMMUNITY CENTRE (PROPERTY) LIMITED

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

This company is commonly known as Indian Community Centre (property) Limited. The company was founded 21 years ago and was given the registration number 04536292. The firm's registered office is in NOTTINGHAM. You can find them at 29 Arboretum Street, , Nottingham, Nottinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INDIAN COMMUNITY CENTRE (PROPERTY) LIMITED
Company Number:04536292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:29 Arboretum Street, Nottingham, Nottinghamshire, NG1 4JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Hucknall Road, Nottingham, England, NG5 1QZ

Secretary01 October 2022Active
99, Hucknall Road, Nottingham, England, NG5 1QZ

Director01 October 2022Active
99 Hucknall Road, Carrington, Nottingham, United Kingdom, NG5 1QZ

Director09 June 2013Active
59, Greythorn Drive, West Bridgford, Nottingham, England, NG2 7GD

Director05 June 2017Active
51, Hillingdon Avenue, Nuthall, Nottingham, England, NG16 1RA

Director13 June 2013Active
Unit C, Tennyson Hall, Forest Road West, Nottingham, England, NG7 4EP

Director05 June 2017Active
23, Westray Close, Bramcote, Nottingham, England, NG9 3GP

Director05 June 2017Active
99 Hucknall Road, Carrington, Nottingham, United Kingdom, NG5 1QZ

Director09 June 2013Active
99, Hucknall Road, Nottingham, England, NG5 1QZ

Director01 October 2022Active
54, Rolleston Drive, Arnold, Nottingham, England, NG5 7JN

Director05 June 2017Active
34 Field Maple Drive, Nottingham, NG7 5PU

Director20 June 2005Active
65 Trowell Road, Wollaton, Nottingham, NG8 2EJ

Secretary14 January 2008Active
317 Aspley Lane, Nottingham, NG8 5GA

Secretary21 November 2002Active
2, Newcombe Drive, Nottingham, England, NG56RX

Secretary13 October 2010Active
99 Hucknall Road, Carrington, Nottingham, United Kingdom, NG5 1QZ

Secretary09 June 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 September 2002Active
7 Harrow Gardens, Nottingham, NG8 1FH

Director22 June 2009Active
99, Hucknall Road, Nottingham, England, NG5 1QZ

Director20 May 2021Active
99 Hucknall Road, Carrington, Nottingham, United Kingdom, NG5 1QZ

Director09 June 2013Active
21 Russell Drive, Wollaton, Nottingham, NG8 2BA

Director20 June 2005Active
Hyperama Plc, Bull Close Road, Nottingham, England, NG7 2UT

Director05 June 2017Active
31, Shaldon Close, Rise Park, Nottingham, England, NG5 5EN

Director01 April 2011Active
17 Cow Lane, Bramcote, Nottingham, NG9 3DJ

Director22 June 2009Active
14, Arnos Grove, Nuthall, Nottingham, England, NG16 1QA

Director01 June 2014Active
14 Arnos Grove, Nuthall, Nottingham, NG16 1QA

Director20 June 2005Active
99 Hucknall Road, Carrington, Nottingham, United Kingdom, NG5 1QZ

Director09 June 2013Active
54, Nottingham Road, Ravenshead, NG15 9HH

Director22 June 2009Active
59 Grey Thorn Drive, West Bridgford, Nottingham, NG2 7GD

Director20 June 2005Active
51 Hillingdon Avenue, Nuthall, NG16 1RA

Director20 June 2005Active
243a Loughborough Road, West Bridgford, Nottingham, NG2 7EG

Director20 June 2005Active
17 Beadale Road, Sherwood, Nottingham, NG5 3GL

Director20 June 2005Active
317 Aspley Lane, Nottingham, NG8 5GA

Director21 November 2002Active
The Rowans, Ollerton Road, Arnold, NG5 8PR

Director21 November 2002Active
25, Middleton Crescent, Beeston, NG9 2TH

Director22 June 2009Active
99, Hucknall Road, Nottingham, United Kingdom, NG5 1QZ

Director05 June 2017Active

People with Significant Control

Indian Community Centre Foundation (Nottingham) Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Sherwood House, 7 Gregory Boulevard, Nottingham, England, NG7 6LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Indian Community Centre Association
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Sherwood House, 7 Gregory Boulevard, Nottingham, England, NG7 6LB
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-05-16Resolution

Resolution.

Download
2022-05-16Incorporation

Memorandum articles.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-02-29Officers

Termination director company with name termination date.

Download
2020-02-29Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.