This company is commonly known as Iow Developments Limited. The company was founded 9 years ago and was given the registration number 09568867. The firm's registered office is in NEWPORT. You can find them at Trigg House, St. Cross Business Park, Monks Brook, Newport, . This company's SIC code is 68310 - Real estate agencies.
Name | : | IOW DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 09568867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trigg House, St. Cross Business Park, Monks Brook, Newport, England, PO30 5XW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trigg House, Monks Brook, St Cross Business Centre, Newport, England, PO30 5WB | Director | 30 April 2015 | Active |
Trigg House, Monks Brook, St Cross Business Centre, Newport, England, PO30 5WB | Director | 30 April 2015 | Active |
Apartment Two, Ashburton Place, 15 Chilbolton Avenue, Winchester, United Kingdom, SO22 5HB | Director | 30 April 2015 | Active |
Apartment Two, Ashburton Place, 15 Chilbolton Avenue, Winchester, United Kingdom, SO22 5HB | Director | 30 April 2015 | Active |
Mrs Susan Anne Gearing | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment Two, Ashburton Place, Winchester, United Kingdom, SO22 5HB |
Nature of control | : |
|
Mr Alan John Gearing | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment Two, Ashburton Place, Winchester, United Kingdom, SO22 5HB |
Nature of control | : |
|
Mr Keith Trigg | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trigg House, Monks Brook, Newport, England, PO30 5WB |
Nature of control | : |
|
Mrs Lisa Suzanne Trigg | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trigg House, Monks Brook, Newport, England, PO30 5WB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Officers | Change person director company with change date. | Download |
2021-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-25 | Officers | Change person director company with change date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2019-11-07 | Accounts | Change account reference date company current shortened. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Mortgage | Mortgage charge part release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.