UKBizDB.co.uk

IOW DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Trigg House, Monks Brook, St Cross Business Centre, Newport, England, PO30 5WB

Director30 April 2015Active
Trigg House, Monks Brook, St Cross Business Centre, Newport, England, PO30 5WB

Director30 April 2015Active
Apartment Two, Ashburton Place, 15 Chilbolton Avenue, Winchester, United Kingdom, SO22 5HB

Director30 April 2015Active
Apartment Two, Ashburton Place, 15 Chilbolton Avenue, Winchester, United Kingdom, SO22 5HB

Director30 April 2015Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (6 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
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-04Officers

Change person director company with change date.

Download
2019-11-07Accounts

Change account reference date company current shortened.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.