UKBizDB.co.uk

INFINITE PROPERTY LTD

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

This company is commonly known as Infinite Property Ltd. The company was founded 16 years ago and was given the registration number 06497869. The firm's registered office is in WARRINGTON. You can find them at 1st Floor 264 Manchester Road, , Warrington, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INFINITE PROPERTY LTD
Company Number:06497869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1st Floor 264 Manchester Road, Warrington, Cheshire, United Kingdom, WA1 3RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Heath Street, Stockton Heath, Warrington, WA4 6LP

Secretary08 February 2008Active
19 The Courtyard, Gorstage, Northwich, England, CW8 2SS

Director01 April 2021Active
23, Heath Street, Stockton Heath, Warrington, United Kingdom, WA4 6LP

Director01 April 2010Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary08 February 2008Active
191, Myddleton Lane, Winwick, Warrington, England, WA2 0RL

Director08 February 2008Active
25, Brackley Street, Stockton Heath, Warrington, United Kingdom, WA4 6DY

Director08 February 2008Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director08 February 2008Active

People with Significant Control

Mrs Emma Owen
Notified on:01 April 2021
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:19 The Courtyard, Gorstage, Northwich, England, CW8 2SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Louise Cunliffe
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:191, Myddleton Lane, Warrington, United Kingdom, WA2 0RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Clare Louise Cunliffe
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:1st Floor 264 Manchester Road, Warrington, United Kingdom, WA1 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Mark Shipley
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:1st Floor 264 Manchester Road, Warrington, United Kingdom, WA1 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Mark Shipley
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:23, Heath Street, Warrington, United Kingdom, WA4 6LP
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Change account reference date company previous shortened.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.