Warning: file_put_contents(c/7fbb8c506048266392bc7f1d4009cc3d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ipa Properties Limited, CH5 3QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IPA PROPERTIES LIMITED

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

This company is commonly known as Ipa Properties Limited. The company was founded 23 years ago and was given the registration number 04081870. The firm's registered office is in HAWARDEN. You can find them at Unit 3 Eastwood Court Hawarden Industrial Park, Manor Lane, Hawarden, Flintshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:IPA PROPERTIES LIMITED
Company Number:04081870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 3 Eastwood Court Hawarden Industrial Park, Manor Lane, Hawarden, Flintshire, CH5 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunbeam Cottage, The Nant, Pentree Halkyn, CH8 8BD

Secretary02 October 2000Active
185, Norwood Street, Normandy, Dunedin, New Zealand,

Director02 October 2000Active
Gelli Ucha, Pen Yr Allt, Trelogan, CH8 9DD

Director02 October 2000Active
Sunbeam Cottage, The Nant, Pentree Halkyn, CH8 8BD

Director02 October 2000Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary02 October 2000Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director02 October 2000Active

People with Significant Control

Andrew Harry Jackson
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:New Zealand
Address:185, Norwood Street, Dunedin, New Zealand,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pamela Elizabeth Jackson
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Sunbeam Cottage, The Nant, Pentree Halkyn, United Kingdom, CH8 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian Norman Jackson
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Gelli Ucha, Pen Yr Allt, Trelogan, United Kingdom, CH8 9DD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-01-24Accounts

Accounts with accounts type total exemption small.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-10Officers

Change person director company with change date.

Download
2013-04-02Accounts

Accounts with accounts type total exemption small.

Download
2012-11-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.