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.
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 | : |
|
Registered Address | : | 6 Pennine Gardens, Upperthong, Holmfirth, West Yorkshire, England, HD9 3FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Lee Mills, St. Georges Road, Scholes, Holmfirth, England, HD9 1RJ | Secretary | 08 November 2012 | Active |
22 Lee Mills, St. Georges Road, Scholes, Holmfirth, England, HD9 1RJ | Director | 08 November 2012 | Active |
Blackberry Cottage, 89, Tofts Lane Rivelin, Sheffield, England, S6 5SL | Director | 16 December 2009 | Active |
22 Lee Mills, St. Georges Road, Scholes, Holmfirth, England, HD9 1RJ | Director | 15 December 2009 | Active |
64 The Drive, Alwoodley, Leeds, LS17 7QQ | Secretary | - | Active |
64, The Drive, Leeds, LS17 7QQ | Corporate Secretary | 17 December 2010 | Active |
40, (Up) King George Avenue, Leeds, LS7 4LN | Corporate Secretary | 17 February 2005 | Active |
278 Springvale Road, Sheffield, S10 1LH | Director | 17 December 1997 | Active |
278 Springvale Road, Sheffield, S10 1LH | Director | 01 April 1997 | Active |
64, The Drive, Leeds, England, LS17 7QQ | Director | 09 November 2012 | Active |
64, The Drive, Alwoodley, Leeds, LS17 7QQ | Director | 17 December 1997 | Active |
64 The Drive, Alwoodley, Leeds, LS17 7QQ | Director | - | Active |
6 Lathbury Close, Derby, DE21 4SL | Director | 26 June 1997 | Active |
64, The Drive, Leeds, LS17 7QQ | Corporate Director | 18 December 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Officers | Change person director company with change date. | Download |
2020-03-16 | Officers | Change person secretary company with change date. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-26 | Address | Change registered office address company with date old address new address. | Download |
2017-04-30 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2017-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-25 | Address | Change registered office address company with date old address new address. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Officers | Change person secretary company with change date. | Download |
2015-09-22 | Gazette | Gazette filings brought up to date. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Officers | Termination director company. | Download |
2015-09-19 | Address | Change sail address company with old address new address. | Download |
2015-09-19 | Officers | Change person director company with change date. | Download |
2014-01-14 | Gazette | Gazette notice compulsary. | Download |
2013-09-06 | Address | Change registered office address company with date old address. | Download |
2013-09-06 | Address | Change registered office address company with date old address. | Download |
2013-09-06 | Address | Change registered office address company with date old address. | Download |
2013-03-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2013-02-26 | Gazette | Gazette notice compulsary. | Download |
2012-11-23 | Address | Change sail address company with old address. | Download |
2012-11-20 | Officers | Termination director company with name. | Download |
2012-11-20 | Officers | Termination director company with name. | Download |
2012-11-20 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.