This company is commonly known as Industrial Property Management Limited. The company was founded 22 years ago and was given the registration number 04247327. The firm's registered office is in LEYTONSTONE. You can find them at Leytonstone House, 3 Hanbury Drive, Leytonstone, London. This company's SIC code is 74990 - Non-trading company.
Name | : | INDUSTRIAL PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04247327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2001 |
Industry Codes | : |
|
Registered Address | : | Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Crane Heights, Waterside Way, London, United Kingdom, N17 9GE | Secretary | 09 July 2012 | Active |
7, Crane Heights, Waterside Way, London, United Kingdom, N17 9GE | Director | 09 July 2012 | Active |
7, Crane Heights, Waterside Way, London, United Kingdom, N17 9GE | Director | 21 January 2002 | Active |
Heron, House, Hale Wharf, Ferry Lane, London, N17 9NF | Secretary | 21 January 2002 | Active |
3 Orchard Way, Hurst Green, Oxted, RH8 9DJ | Secretary | 06 July 2001 | Active |
East Lodge Grove Lane, Orchard Leigh, Chesham, HP5 3QQ | Secretary | 06 July 2001 | Active |
Heron House, Hale Wharf, Ferry Lane, London, N17 9NF | Director | 21 January 2002 | Active |
C/O Druces & Attlee, Salisbury House London Wall, London, EC2M 5PS | Corporate Director | 06 July 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Change account reference date company current shortened. | Download |
2021-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-16 | Accounts | Change account reference date company previous extended. | Download |
2019-11-07 | Resolution | Resolution. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-25 | Capital | Second filing capital allotment shares. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Resolution | Resolution. | Download |
2019-07-17 | Resolution | Resolution. | Download |
2019-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Capital | Capital allotment shares. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.