UKBizDB.co.uk

IOW RESIDENTIAL LIMITED

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

This company is commonly known as Iow Residential Limited. The company was founded 15 years ago and was given the registration number 06767575. The firm's registered office is in NEWPORT. You can find them at Trigg House Monks Brook, St Cross Business Park, Newport, Isle Of Wight. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:IOW RESIDENTIAL LIMITED
Company Number:06767575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Trigg House Monks Brook, St Cross Business Park, Newport, Isle Of Wight, United Kingdom, PO30 5WB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trigg House, Monks Brook, St Cross Business Park, Newport, United Kingdom, PO30 5WB

Director28 June 2013Active
Trigg House, Monks Brook, St Cross Business Park, Newport, United Kingdom, PO30 5WB

Director28 June 2013Active
Apartment Two, Ashburton Place, 15 Chilbolton Avenue, Winchester, United Kingdom, SO22 5HB

Director28 June 2013Active
Apartment Two, Ashburton Place, 15 Chilbolton Avenue, Winchester, United Kingdom, SO22 5HB

Director08 December 2008Active

People with Significant Control

Mrs Susan Anne Gearing
Notified on:06 April 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:
  • Significant influence or control
Mr Alan John Gearing
Notified on:06 April 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:
  • Significant influence or control
Mr Keith Trigg
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Trigg House, Monks Brook, Newport, United Kingdom, PO30 5WB
Nature of control:
  • Significant influence or control
Mrs Lisa Suzanne Trigg
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Trigg House, Monks Brook, Newport, United Kingdom, PO30 5WB
Nature of control:
  • Significant influence or control

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
2023-10-30Capital

Capital cancellation shares.

Download
2023-10-30Capital

Capital return purchase own shares.

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
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

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
2020-03-04Officers

Change person director company with change date.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Address

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

Download

Copyright © 2024. All rights reserved.