Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IDEALOPTION PROPERTY MANAGEMENT LIMITED
Company Information for

IDEALOPTION PROPERTY MANAGEMENT LIMITED

42 GLENGALL ROAD, EDGWARE, HA8 8SX,
Company Registration Number
02618372
Private Limited Company
Active

Company Overview

About Idealoption Property Management Ltd
IDEALOPTION PROPERTY MANAGEMENT LIMITED was founded on 1991-06-07 and has its registered office in Edgware. The organisation's status is listed as "Active". Idealoption Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IDEALOPTION PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
42 GLENGALL ROAD
EDGWARE
HA8 8SX
Other companies in HA8
 
Filing Information
Company Number 02618372
Company ID Number 02618372
Date formed 1991-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 18:14:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEALOPTION PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IDEALOPTION PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PARASKEVAS AVRAAM
Director 2017-10-05
STEVEN MARK KERSH
Director 2015-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN SYLVIA TROBER
Director 2001-07-08 2017-09-30
KATHLEEN SHEILA STARVIS
Company Secretary 1991-07-04 2015-09-10
KATHLEEN SHEILA STARVIS
Director 1991-07-04 2015-09-10
BETTY MARKS
Director 1992-09-22 2014-12-17
ROSE MORRIS
Director 1992-05-18 2003-01-20
GRAHAM SIDNEY CHALONER
Director 1991-07-04 1992-09-22
NINA FENTON
Director 1991-07-04 1992-09-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-07 1991-07-04
INSTANT COMPANIES LIMITED
Nominated Director 1991-06-07 1991-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARASKEVAS AVRAAM AVRAAM PROPERTY ENTERPRISE LTD Director 2018-04-01 CURRENT 2015-05-07 Active
PARASKEVAS AVRAAM TULLY'S MMA CLUB LTD Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
PARASKEVAS AVRAAM APE DEVELOPMENTS LTD Director 2016-06-01 CURRENT 2015-06-12 Active
PARASKEVAS AVRAAM BODILIGHT KENT LIMITED Director 2016-01-04 CURRENT 2016-01-04 Active - Proposal to Strike off
PARASKEVAS AVRAAM SOUTHBANK COURT MAISONETTES (3-6) LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
PARASKEVAS AVRAAM AVLANI LTD Director 2014-11-21 CURRENT 2014-11-21 Active
PARASKEVAS AVRAAM BODILIGHT BEAUTY CLINIC LTD Director 2014-04-01 CURRENT 2003-07-08 Active
PARASKEVAS AVRAAM PARKFIELD CLOSE MAISONETTES (19-22) LTD Director 2013-01-04 CURRENT 1996-04-30 Active
PARASKEVAS AVRAAM AVRAAM LTD Director 2012-01-03 CURRENT 2012-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-17CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-10-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-16CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-11-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-15AP04Appointment of Defries & Associates Limited as company secretary on 2022-09-14
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-06-08PSC04Change of details for Mr Steven Mark Kersh as a person with significant control on 2021-06-07
2021-06-08CH01Director's details changed for Mr Steven Mark Kersh on 2021-06-07
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM Frederick George Management Services 194 Station Road Edgware Middlesex HA8 7AT
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-10-20AP01DIRECTOR APPOINTED MR. PARASKEVAS AVRAAM
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SYLVIA TROBER
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 9
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-08-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 9
2016-06-24AR0107/06/16 ANNUAL RETURN FULL LIST
2015-11-14AP01DIRECTOR APPOINTED MR. STEVEN MARK KERSH
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SHEILA STARVIS
2015-11-04TM02Termination of appointment of Kathleen Sheila Starvis on 2015-09-10
2015-08-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 9
2015-06-19AR0107/06/15 ANNUAL RETURN FULL LIST
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BETTY MARKS
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 9
2014-06-23AR0107/06/14 ANNUAL RETURN FULL LIST
2013-08-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0107/06/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-24AR0107/06/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0107/06/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-11AR0107/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN SYLVIA TROBER / 07/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHLEEN SHEILA STARVIS / 07/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY MARKS / 07/06/2010
2009-11-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION FULL
2008-07-14363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-19363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/05
2005-11-10363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-11363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-04-19363(288)DIRECTOR RESIGNED
2004-04-19363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/03
2003-04-02363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-23288aNEW DIRECTOR APPOINTED
2001-07-06363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-28363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-05-12287REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 4 BROOK COURT BROOK AVENUE EDGWARE MIDDLESEX HA8 9UY
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-10363sRETURN MADE UP TO 07/06/99; CHANGE OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-22363sRETURN MADE UP TO 07/06/98; CHANGE OF MEMBERS
1998-01-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-23363sRETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS
1996-07-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-13363sRETURN MADE UP TO 07/06/96; CHANGE OF MEMBERS
1995-08-09363aRETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS
1995-08-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-06-27AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-01363sRETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS
1994-01-18AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-27363sRETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS
1993-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-04288DIRECTOR RESIGNED
1993-01-04288NEW DIRECTOR APPOINTED
1992-06-09363sRETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS
1992-06-09288NEW DIRECTOR APPOINTED
1992-06-09AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-03-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1991-10-2288(2)RAD 17/10/91--------- £ SI 7@1=7 £ IC 2/9
1991-07-16287REGISTERED OFFICE CHANGED ON 16/07/91 FROM: 2 BACHES STREET LONDON N1 6UB
1991-07-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-07-16288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-07-16288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to IDEALOPTION PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IDEALOPTION PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IDEALOPTION PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-04-01 £ 871

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IDEALOPTION PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 9
Current Assets 2012-04-01 £ 4,925
Debtors 2012-04-01 £ 4,925
Shareholder Funds 2012-04-01 £ 4,054

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IDEALOPTION PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDEALOPTION PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of IDEALOPTION PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEALOPTION PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as IDEALOPTION PROPERTY MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where IDEALOPTION PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDEALOPTION PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IDEALOPTION PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.