UKBizDB.co.uk

INDUSTRIAL REALISATION PLC

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

This company is commonly known as Industrial Realisation Plc. The company was founded 23 years ago and was given the registration number 04003371. The firm's registered office is in LONDON. You can find them at Acorn House 33 Churchfield Road, Acton, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INDUSTRIAL REALISATION PLC
Company Number:04003371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Acorn House 33 Churchfield Road, Acton, London, W3 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 10 Stavordale Lodge, 10-12 Melbury Road, London, United Kingdom, W14 8LW

Secretary09 June 2000Active
83 Gunterstone Road, London, United Kingdom, W14 9BT

Director09 June 2000Active
Flat 10 Stavordale Lodge, 10-12 Melbury Road, London, United Kingdom, W14 8LW

Director09 June 2000Active
73-75 Clancarty Road, London, United Kingdom, SW6 3BB

Director09 June 2000Active
Flat 10 Stavordale Lodge, 10-12 Melbury Road, London, United Kingdom, W14 8LW

Director09 June 2000Active
Yew Tree Farmhouse, Penwood Drove, Penwood, Highclere, Newbury, United Kingdom, RG20 9EW

Director09 June 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary26 May 2000Active
6 Milton Mansions, Queens Club Gardens, London, W14 9RP

Director09 June 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director26 May 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director26 May 2000Active

People with Significant Control

Mr Douglas Frank Gardner
Notified on:27 May 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:Flat 10 Stavordale Lodge, 10-12 Melbury Road, London, United Kingdom, W14 8LW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-15Officers

Change person director company with change date.

Download
2023-11-30Accounts

Accounts with accounts type group.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-08-02Officers

Change person director company with change date.

Download
2022-11-29Accounts

Accounts with accounts type group.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Officers

Change person director company with change date.

Download
2021-11-25Accounts

Accounts with accounts type group.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type group.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type group.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download
2018-11-26Accounts

Accounts with accounts type group.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-06-04Officers

Change person director company with change date.

Download
2017-11-23Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.