UKBizDB.co.uk

IPLAN PROPERTIES LTD

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

This company is commonly known as Iplan Properties Ltd. The company was founded 5 years ago and was given the registration number 11464553. The firm's registered office is in ROCHDALE. You can find them at Castlemere Community Centre, Tweedale Street, Rochdale, Greater Manchester. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:IPLAN PROPERTIES LTD
Company Number:11464553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 71111 - Architectural activities
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Castlemere Community Centre, Tweedale Street, Rochdale, Greater Manchester, OL11 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a 153, Great Ducie Street, Manchester, England, M3 1FB

Director16 July 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director11 February 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director16 July 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director21 August 2018Active

People with Significant Control

Dr Uzma Nafees
Notified on:11 February 2019
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Zohaib
Notified on:13 September 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Uzma Nafees
Notified on:16 July 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Zohaib
Notified on:16 July 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:354a, Hollinwood Avenue, Manchester, England, M40 0JB
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-03Gazette

Gazette filings brought up to date.

Download
2023-09-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Address

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

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Address

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

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Address

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

Download
2019-07-16Address

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

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.