UKBizDB.co.uk

THG ICON UNIT 2 PROPCO LIMITED

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

This company is commonly known as Thg Icon Unit 2 Propco Limited. The company was founded 4 years ago and was given the registration number 12526740. The firm's registered office is in MANCHESTER. You can find them at 5th Floor Voyager House, Chicago Avenue, Manchester Airport, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THG ICON UNIT 2 PROPCO LIMITED
Company Number:12526740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5th Floor Voyager House, Chicago Avenue, Manchester Airport, Manchester, United Kingdom, M90 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 July 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director20 June 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary19 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director29 May 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director19 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director29 May 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director20 June 2022Active

People with Significant Control

Icon 2 Holdco Limited
Notified on:09 July 2020
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Icon 3 Holdco Limited
Notified on:02 July 2020
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Voyager House, Chicago Avenue, Manchester, United Kingdom, M90 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Hut Ihc Limited
Notified on:29 May 2020
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Voyager House, Chicago Avenue, Manchester, United Kingdom, M90 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oakwood Corporate Nominees 2019 Limited
Notified on:19 March 2020
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-12Address

Move registers to registered office company with new address.

Download
2021-09-28Address

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

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-03Resolution

Resolution.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-04Incorporation

Memorandum articles.

Download
2020-11-04Resolution

Resolution.

Download
2020-09-23Accounts

Change account reference date company current shortened.

Download
2020-08-13Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.