UKBizDB.co.uk

INTEGRITY PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18a, Orbital 25 Business Park, Dwight Road, Watford, England, WD18 9DA

Corporate Secretary02 November 2015Active
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, E14 4HD

Director09 September 2005Active
145-147, St. John Street, London, EC1V 4PW

Secretary09 September 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary09 September 2005Active
Queen Anne's Court, Suite 3, First Floor, Oxford Road East, Windsor, England, SL4 1DG

Director01 October 2017Active
Queen Anne's Court, Suite 3, First Floor, Oxford Road East, Windsor, England, SL4 1DG

Director20 April 2017Active
Queen Anne's Court, Suite 3, First Floor, Oxford Road East, Windsor, England, SL4 1DG

Director02 November 2015Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director09 September 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2022-02-01Gazette

Gazette dissolved liquidation.

Download
2021-11-01Insolvency

Liquidation in administration move to dissolution.

Download
2021-08-04Insolvency

Liquidation in administration progress report.

Download
2021-03-02Insolvency

Liquidation in administration progress report.

Download
2020-08-20Insolvency

Liquidation in administration progress report.

Download
2020-07-15Insolvency

Liquidation in administration extension of period.

Download
2020-07-14Insolvency

Liquidation in administration extension of period.

Download
2020-02-20Insolvency

Liquidation in administration progress report.

Download
2019-09-18Address

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

Download
2019-08-22Insolvency

Liquidation in administration progress report.

Download
2019-07-03Insolvency

Liquidation in administration extension of period.

Download
2019-02-19Insolvency

Liquidation in administration progress report.

Download
2019-01-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-09-19Insolvency

Liquidation in administration proposals.

Download
2018-08-18Mortgage

Mortgage charge part both with charge number.

Download
2018-08-17Mortgage

Mortgage charge part both with charge number.

Download
2018-08-17Mortgage

Mortgage charge part both with charge number.

Download
2018-08-17Mortgage

Mortgage charge part both with charge number.

Download
2018-08-03Address

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

Download
2018-07-31Insolvency

Liquidation in administration appointment of administrator.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-04-16Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.