UKBizDB.co.uk

INTU PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Intu Property Management Limited. The company was founded 23 years ago and was given the registration number 04104680. The firm's registered office is in LONDON. You can find them at 40 Broadway, , London, England And Wales. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:INTU PROPERTY MANAGEMENT LIMITED
Company Number:04104680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2000
End of financial year:30 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Sackville Street, London, England, W1S 3DG

Corporate Secretary19 July 2021Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director04 September 2018Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director31 March 2022Active
8, Sackville Street, London, England, W1S 3DG

Director19 July 2021Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director31 March 2022Active
40, Broadway, London, United Kingdom, SW1H 0BT

Secretary06 December 2000Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary09 November 2000Active
40, Broadway, London, United Kingdom, SW1H 0BT

Corporate Secretary16 August 2019Active
9 Hutton Gate, Hutton Mount, Brentwood, CM13 2XA

Director06 December 2000Active
4 Locke Road, Liphook, GU30 7DQ

Director01 March 2007Active
Wilsley Oast, Wilsley Green, Angley Road, Cranbrook, TN17 2LE

Director06 December 2000Active
Warren House, Shire Lane, Chorleywood, WD3 5NH

Director23 June 2004Active
40 Broadway, London, SW1H 0BU

Director17 September 2014Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
21 Bramley Road, Cheam, SM2 7LR

Director01 March 2007Active
The Old Smithy, 47 Peterborough Road, Castor, Peterborough, United Kingdom, PE5 7AX

Director06 December 2000Active
40 Broadway, London, SW1H 0BU

Director06 December 2000Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 August 2019Active
40 Broadway, London, SW1H 0BU

Director13 August 2010Active
Netherby, Lower Pond Street Duddenhoe End, Saffron Walden, CB11 4UP

Director11 October 2005Active
40 Broadway, London, SW1H 0BU

Director06 December 2000Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director03 November 2011Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 January 2017Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
The White Lodge, 16 Fir Grange Avenue, Weybridge, KT13 9AR

Director01 March 2007Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 August 2019Active
40 Broadway, London, SW1H 0BU

Director11 October 2005Active
8 Faircourt, 113-115 Haverstock Hill, London, NW3 4RY

Director06 December 2000Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director01 September 2014Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director13 August 2010Active
42 Castle Road, Camberley, GU15 2DS

Director13 November 2007Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director13 August 2010Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
40 Broadway, London, SW1H 0BU

Director12 March 2013Active

People with Significant Control

Intu Shopping Centres Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Broadway, London, England, SW1H 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-06-08Address

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

Download
2023-06-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-08Resolution

Resolution.

Download
2023-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-07-27Officers

Appoint corporate secretary company with name date.

Download
2021-07-27Address

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

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.