UKBizDB.co.uk

INTROLINE PROPERTIES LIMITED

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

This company is commonly known as Introline Properties Limited. The company was founded 32 years ago and was given the registration number 02724311. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INTROLINE PROPERTIES LIMITED
Company Number:02724311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1992
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, United Kingdom, N3 2SZ

Director29 June 1992Active
3rd Floor, Marlborough House, 298 Regents Park Road, Finchlay, United Kingdom, N3 2SZ

Director14 June 2023Active
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, United Kingdom, N3 2SZ

Director18 September 2008Active
2 Hampton Close, London, N11 3PR

Secretary19 June 1992Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary19 June 1992Active
2 Sunnyside, The Hill Westleton, Saxmundham, IP17 3AN

Director29 June 1992Active
36 Torquay Gardens, Ilard,

Director19 June 1992Active
Flat 6 Broadlands Lodge, Broadlands Road Highgate, London, N6 4AW

Director19 June 1992Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Director19 June 1992Active

People with Significant Control

Sylvia Joan Markham
Notified on:04 March 2021
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Marlborough House, Finchley, United Kingdom, N3 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Ellis Markham Cbe
Notified on:07 June 2017
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Marlborough House, Finchley, United Kingdom, N3 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-23Address

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

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Address

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

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.