UKBizDB.co.uk

INNOVATION PROPERTY LIMITED

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

This company is commonly known as Innovation Property Limited. The company was founded 18 years ago and was given the registration number 05800739. The firm's registered office is in WHITELEY. You can find them at Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:INNOVATION PROPERTY LIMITED
Company Number:05800739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 April 2006
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, PO15 7AE

Director02 November 2016Active
4, New Road, Ashurst, Southampton, SO40 7BS

Secretary24 August 2006Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, PO15 7AE

Secretary17 February 2010Active
57 Pine Road, Chandlers Ford, SO53 1JU

Secretary12 June 2006Active
1 St Pauls Place, Sheffield, S1 2JX

Corporate Secretary28 April 2006Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE

Director05 June 2014Active
94 Rook Lane, Caterham, CR3 5BE

Director23 July 2008Active
6 Kilham Lane, Winchester, SO22 5PS

Director19 May 2006Active
Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, PO15 7AE

Director19 May 2006Active
Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, PO15 7AE

Director29 June 2016Active
Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, PO15 7AE

Director28 June 2016Active
Bickleigh Ridge, Yew Gate Love Lane, Donnington Newbury, RG14 2JG

Director12 June 2006Active
1 St Pauls Place, Sheffield, S1 2JX

Corporate Director28 April 2006Active

People with Significant Control

The Innovation Group Limited
Notified on:06 April 2016
Status:Active
Address:Yarmouth House, 1300 Parkway, Fareham, PO15 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-07-05Accounts

Accounts with accounts type dormant.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Officers

Termination secretary company with name termination date.

Download
2017-07-10Accounts

Accounts with accounts type dormant.

Download
2017-05-30Document replacement

Second filing of director appointment with name.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2016-11-02Officers

Appoint person director company with name date.

Download
2016-08-10Accounts

Accounts with accounts type dormant.

Download
2016-07-29Officers

Appoint person director company with name date.

Download
2016-07-29Officers

Appoint person director company with name date.

Download
2016-07-29Officers

Termination director company with name termination date.

Download
2016-07-29Officers

Termination director company with name termination date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type dormant.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Mortgage

Mortgage satisfy charge full.

Download
2014-10-01Mortgage

Mortgage satisfy charge full.

Download
2014-07-03Accounts

Accounts with accounts type dormant.

Download
2014-06-28Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.