UKBizDB.co.uk

IPI PROPERTY GROUP LTD

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

This company is commonly known as Ipi Property Group Ltd. The company was founded 9 years ago and was given the registration number 09274889. The firm's registered office is in IPSWICH. You can find them at C/o Rsz Accountancy Archdeacons House, Northgate Street, Ipswich, Suffolk. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:IPI PROPERTY GROUP LTD
Company Number:09274889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Rsz Accountancy Archdeacons House, Northgate Street, Ipswich, Suffolk, United Kingdom, IP1 3BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, United Kingdom, IP1 3BX

Director22 October 2014Active
Herne House, 17a Laburnum Grove, Reapham, United Kingdom, NR10 4LY

Director22 October 2014Active

People with Significant Control

Mr Trevor William Mitchell
Notified on:30 August 2021
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Herne House, 17a Laburnum Grove, Reapham, United Kingdom, NR10 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor William Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Rsz Accountancy, Archdeacons House, Ipswich, United Kingdom, IP1 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Mark Elder
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:C/O Rsz Accountancy, Archdeacons House, Ipswich, United Kingdom, IP1 3BX
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 (7 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
2023-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2022-09-20Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-20Address

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

Download
2022-06-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-20Resolution

Resolution.

Download
2022-03-18Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-30Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Gazette

Gazette filings brought up to date.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Gazette

Gazette filings brought up to date.

Download
2020-04-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-14Accounts

Accounts with accounts type micro entity.

Download
2019-03-30Gazette

Gazette filings brought up to date.

Download
2019-03-15Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.