UKBizDB.co.uk

INTRINSIC PROPERTIES (HOLDINGS) LIMITED

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

This company is commonly known as Intrinsic Properties (holdings) Limited. The company was founded 37 years ago and was given the registration number 02099379. The firm's registered office is in HOLMFIRTH. You can find them at 6 Pennine Gardens, Upperthong, Holmfirth, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:INTRINSIC PROPERTIES (HOLDINGS) LIMITED
Company Number:02099379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1987
End of financial year:31 March 2006
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6 Pennine Gardens, Upperthong, Holmfirth, West Yorkshire, England, HD9 3FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Lee Mills, St. Georges Road, Scholes, Holmfirth, England, HD9 1RJ

Secretary08 November 2012Active
22 Lee Mills, St. Georges Road, Scholes, Holmfirth, England, HD9 1RJ

Director08 November 2012Active
Blackberry Cottage, 89, Tofts Lane Rivelin, Sheffield, England, S6 5SL

Director16 December 2009Active
22 Lee Mills, St. Georges Road, Scholes, Holmfirth, England, HD9 1RJ

Director15 December 2009Active
64 The Drive, Alwoodley, Leeds, LS17 7QQ

Secretary-Active
64, The Drive, Leeds, LS17 7QQ

Corporate Secretary17 December 2010Active
40, (Up) King George Avenue, Leeds, LS7 4LN

Corporate Secretary17 February 2005Active
278 Springvale Road, Sheffield, S10 1LH

Director17 December 1997Active
278 Springvale Road, Sheffield, S10 1LH

Director01 April 1997Active
64, The Drive, Leeds, England, LS17 7QQ

Director09 November 2012Active
64, The Drive, Alwoodley, Leeds, LS17 7QQ

Director17 December 1997Active
64 The Drive, Alwoodley, Leeds, LS17 7QQ

Director-Active
6 Lathbury Close, Derby, DE21 4SL

Director26 June 1997Active
64, The Drive, Leeds, LS17 7QQ

Corporate Director18 December 2010Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Address

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

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Officers

Change person secretary company with change date.

Download
2020-03-16Address

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

Download
2019-08-26Address

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

Download
2017-04-30Mortgage

Mortgage charge whole cease with charge number.

Download
2017-04-30Mortgage

Mortgage satisfy charge full.

Download
2016-03-25Address

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

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Officers

Change person secretary company with change date.

Download
2015-09-22Gazette

Gazette filings brought up to date.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Officers

Termination director company.

Download
2015-09-19Address

Change sail address company with old address new address.

Download
2015-09-19Officers

Change person director company with change date.

Download
2014-01-14Gazette

Gazette notice compulsary.

Download
2013-09-06Address

Change registered office address company with date old address.

Download
2013-09-06Address

Change registered office address company with date old address.

Download
2013-09-06Address

Change registered office address company with date old address.

Download
2013-03-15Dissolution

Dissolved compulsory strike off suspended.

Download
2013-02-26Gazette

Gazette notice compulsary.

Download
2012-11-23Address

Change sail address company with old address.

Download
2012-11-20Officers

Termination director company with name.

Download
2012-11-20Officers

Termination director company with name.

Download
2012-11-20Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.