UKBizDB.co.uk

INNER CITY PROPERTIES LIMITED

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

This company is commonly known as Inner City Properties Limited. The company was founded 26 years ago and was given the registration number 03453285. The firm's registered office is in LONDON. You can find them at 162 Osbaldeston Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:INNER CITY PROPERTIES LIMITED
Company Number:03453285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:162 Osbaldeston Road, London, N16 6NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
162 Osbaldeston Road, London, N16 6NJ

Secretary15 November 2006Active
162, Osbaldeston Road, London, N16 6NJ

Director15 November 2006Active
74 Filey Avenue, London, N16 6JJ

Secretary21 October 1997Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary21 October 1997Active
25 Moresby Road, London, E5 9LE

Director28 January 2004Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director27 May 2011Active
74 Filey Avenue, London, N16 6JJ

Director21 October 1997Active
162, Osbaldeston Road, London, United Kingdom, N16 6NJ

Director24 May 2011Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director21 October 1997Active

People with Significant Control

Mrs Rifka Breisch
Notified on:03 September 2018
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:28, Jessam Avenue, London, England, E5 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alen Frankel
Notified on:06 September 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:162, Osbaldeston Road, London, N16 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Abraham Oestreicher
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:162, Osbaldeston Road, London, N16 6NJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-12-19Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2017-03-26Accounts

Change account reference date company previous shortened.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Change account reference date company previous shortened.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.