This company is commonly known as Integrity Property Management Limited. The company was founded 18 years ago and was given the registration number 05559019. The firm's registered office is in CANARY WHARF. You can find them at Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | INTEGRITY PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05559019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 09 September 2005 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18a, Orbital 25 Business Park, Dwight Road, Watford, England, WD18 9DA | Corporate Secretary | 02 November 2015 | Active |
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, E14 4HD | Director | 09 September 2005 | Active |
145-147, St. John Street, London, EC1V 4PW | Secretary | 09 September 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 09 September 2005 | Active |
Queen Anne's Court, Suite 3, First Floor, Oxford Road East, Windsor, England, SL4 1DG | Director | 01 October 2017 | Active |
Queen Anne's Court, Suite 3, First Floor, Oxford Road East, Windsor, England, SL4 1DG | Director | 20 April 2017 | Active |
Queen Anne's Court, Suite 3, First Floor, Oxford Road East, Windsor, England, SL4 1DG | Director | 02 November 2015 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 09 September 2005 | Active |
Mrs Hannah Susan Simon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 18a, Orbital 25 Business Park, Watford, England, WD18 9DA |
Nature of control | : |
|
Mr Paul Gordon Simon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, E14 4HD |
Nature of control | : |
|
Mr Matthew Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, E14 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-01 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-08-04 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-02 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-20 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-15 | Insolvency | Liquidation in administration extension of period. | Download |
2020-07-14 | Insolvency | Liquidation in administration extension of period. | Download |
2020-02-20 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-03 | Insolvency | Liquidation in administration extension of period. | Download |
2019-02-19 | Insolvency | Liquidation in administration progress report. | Download |
2019-01-07 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-09-19 | Insolvency | Liquidation in administration proposals. | Download |
2018-08-18 | Mortgage | Mortgage charge part both with charge number. | Download |
2018-08-17 | Mortgage | Mortgage charge part both with charge number. | Download |
2018-08-17 | Mortgage | Mortgage charge part both with charge number. | Download |
2018-08-17 | Mortgage | Mortgage charge part both with charge number. | Download |
2018-08-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-31 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.