This company is commonly known as I.o.w. Properties Limited. The company was founded 20 years ago and was given the registration number 04830143. The firm's registered office is in BIRMINGHAM. You can find them at 4 Vicarage Road, Edgbaston, Birmingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | I.O.W. PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04830143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 11 July 2003 | Active |
Old Yarr, Blaze Lane, Redditch, B96 6QA | Secretary | 21 January 2005 | Active |
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Secretary | 12 April 2007 | Active |
42 Glenwood Avenue, Southampton, SO16 3QA | Secretary | 11 July 2003 | Active |
Harrison Clark Llp, 5 Deansway, Worcester, United Kingdom, WR1 2JG | Corporate Secretary | 31 January 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 July 2003 | Active |
42 Glenwood Avenue, Basset, Southampton, SO16 3QA | Director | 11 July 2003 | Active |
42 Glenwood Avenue, Southampton, SO16 3QA | Director | 11 July 2003 | Active |
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 11 July 2003 | Active |
4, Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 25 September 2020 | Active |
Mrs Janet Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Vicarage Road, Birmingham, England, B15 3ES |
Nature of control | : |
|
Mr Martin James Stuart Cockburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Vicarage Road, Birmingham, England, B15 3ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-13 | Dissolution | Dissolution application strike off company. | Download |
2023-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Officers | Termination secretary company with name termination date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.