UKBizDB.co.uk

INTUITIVE PROPERTY LIMITED

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

This company is commonly known as Intuitive Property Limited. The company was founded 16 years ago and was given the registration number 06390626. The firm's registered office is in RUGELEY. You can find them at The Nook, Blithbury Road, Rugeley, Staffordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INTUITIVE PROPERTY LIMITED
Company Number:06390626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Nook, Blithbury Road, Rugeley, Staffordshire, England, WS15 3HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank, Duck Lane, Welford On Avon, Stratford-Upon-Avon, England, CV37 8QD

Secretary04 October 2007Active
Office 5, Lancaster Park, Newborough Road, Needwood, Burton-On-Trent, England, DE13 9PD

Director04 October 2007Active
4 Orchard Street, Frume, BA11 3BX

Director04 October 2007Active
Riverbank, Duck Lane, Welford On Avon, Stratford-Upon-Avon, England, CV37 8QD

Director04 October 2007Active

People with Significant Control

Mr John Stuart Hogg
Notified on:04 October 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Office 5, Lancaster Park, Newborough Road, Burton-On-Trent, England, DE13 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Richard Lee
Notified on:04 October 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Office 5, Lancaster Park, Newborough Road, Burton-On-Trent, England, DE13 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerard Stubbs Thompson
Notified on:04 October 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Office 5, Lancaster Park, Newborough Road, Burton-On-Trent, England, DE13 9PD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-10-05Address

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

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-04-13Address

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

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Address

Change sail address company with old address new address.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type dormant.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type dormant.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type dormant.

Download
2017-10-27Address

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

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type dormant.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Change person director company with change date.

Download
2015-11-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.