UKBizDB.co.uk

INNOCENCE PROPERTIES LIMITED

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

This company is commonly known as Innocence Properties Limited. The company was founded 23 years ago and was given the registration number 04184509. The firm's registered office is in CHELMSFORD. You can find them at 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:INNOCENCE PROPERTIES LIMITED
Company Number:04184509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Flat L, Warwick Square, London, England, SW1V 2AJ

Director07 July 2004Active
1, Coome Way, Henbury Way Henbury, Bristol, BR10 7QE

Secretary19 November 2004Active
Flat 6 The Triangle, 1 Cromartie Road, London, N19 3SJ

Secretary24 February 2003Active
34 Stanton Close, Orpington, BR5 4RN

Secretary21 March 2001Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary21 March 2001Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director21 March 2001Active
46, Bridge Road, Orpington, BR5 2BH

Director21 March 2001Active

People with Significant Control

Ms Susan Kumar
Notified on:01 March 2022
Status:Active
Date of birth:May 1957
Nationality:British
Address:14-18, Heralds Way, Chelmsford, CM3 5TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ramesh Kumar
Notified on:02 August 2021
Status:Active
Date of birth:September 1951
Nationality:British
Address:14-18, Heralds Way, Chelmsford, CM3 5TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Innocence Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14-18, Heralds Way, Chelmsford, England, CM3 5TQ
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Change account reference date company current extended.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2021-03-01Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Mortgage

Mortgage satisfy charge full.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.