Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERCOUNTY PROPERTIES (INVESTMENT 11) LIMITED
Company Information for

INTERCOUNTY PROPERTIES (INVESTMENT 11) LIMITED

1 ANGEL COURT, LONDON, SW1Y 6QF,
Company Registration Number
02682228
Private Limited Company
Active

Company Overview

About Intercounty Properties (investment 11) Ltd
INTERCOUNTY PROPERTIES (INVESTMENT 11) LIMITED was founded on 1992-01-29 and has its registered office in London. The organisation's status is listed as "Active". Intercounty Properties (investment 11) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERCOUNTY PROPERTIES (INVESTMENT 11) LIMITED
 
Legal Registered Office
1 ANGEL COURT
LONDON
SW1Y 6QF
Other companies in HAO
 
Filing Information
Company Number 02682228
Company ID Number 02682228
Date formed 1992-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802489921  
Last Datalog update: 2024-04-06 14:15:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCOUNTY PROPERTIES (INVESTMENT 11) 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 INTERCOUNTY PROPERTIES (INVESTMENT 11) LIMITED

Current Directors
Officer Role Date Appointed
JAQUILINE SARA CARDASH
Company Secretary 1997-10-02
RICHARD DAVID CARDASH
Director 1992-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
INTERCOUNTY REGISTRARS LIMITED
Company Secretary 2001-10-08 2005-02-15
DAVID STEPHEN WARRINGTON
Company Secretary 1992-07-06 1997-10-02
DAVID STEPHEN WARRINGTON
Director 1992-01-29 1997-10-02
JAQUILINE SARA CARDASH
Company Secretary 1992-01-29 1992-07-06
STATUTORY MANAGEMENTS LIMITED
Nominated Secretary 1992-01-24 1992-01-29
WORLDFORM LIMITED
Nominated Director 1992-01-24 1992-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAQUILINE SARA CARDASH MERIDIEN LIMITED Company Secretary 2000-10-09 CURRENT 2000-10-09 Active
JAQUILINE SARA CARDASH BLAZE DEVELOPMENTS LIMITED Company Secretary 2000-10-09 CURRENT 2000-10-09 Active
JAQUILINE SARA CARDASH STERLING FACILITIES LIMITED Company Secretary 2000-09-15 CURRENT 2000-08-03 Active
JAQUILINE SARA CARDASH SHELLBROOK LIMITED Company Secretary 1999-07-30 CURRENT 1999-07-30 Active
JAQUILINE SARA CARDASH RICHARD CARDASH ASSOCIATES LIMITED Company Secretary 1993-01-04 CURRENT 1993-01-04 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES (STEVENAGE) LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
RICHARD DAVID CARDASH MYLODGE LIMITED Director 2003-03-11 CURRENT 1991-03-14 Active
RICHARD DAVID CARDASH OAKCHASE LIMITED Director 2003-02-11 CURRENT 2003-01-22 Active
RICHARD DAVID CARDASH MERIDIEN LIMITED Director 2000-10-09 CURRENT 2000-10-09 Active
RICHARD DAVID CARDASH BLAZE DEVELOPMENTS LIMITED Director 2000-10-09 CURRENT 2000-10-09 Active
RICHARD DAVID CARDASH STERLING FACILITIES LIMITED Director 2000-09-15 CURRENT 2000-08-03 Active
RICHARD DAVID CARDASH SHELLBROOK LIMITED Director 1999-07-30 CURRENT 1999-07-30 Active
RICHARD DAVID CARDASH SHINEBROOK LIMITED Director 1998-08-10 CURRENT 1998-08-10 Active
RICHARD DAVID CARDASH EXCELRANGE LIMITED Director 1997-12-04 CURRENT 1997-12-04 Active - Proposal to Strike off
RICHARD DAVID CARDASH BRICKBOND LIMITED Director 1996-11-19 CURRENT 1996-11-19 Active - Proposal to Strike off
RICHARD DAVID CARDASH ASSETBRIDGE LIMITED Director 1996-07-01 CURRENT 1996-04-23 Active - Proposal to Strike off
RICHARD DAVID CARDASH RICHARD CARDASH ASSOCIATES LIMITED Director 1993-01-04 CURRENT 1993-01-04 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED Director 1992-10-25 CURRENT 1986-02-14 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES (INVESTMENT 12) LIMITED Director 1992-10-07 CURRENT 1992-10-07 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES (INVESTMENT 10) LIMITED Director 1991-11-23 CURRENT 1990-11-23 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES (NORTH EAST) LIMITED Director 1991-08-01 CURRENT 1991-08-01 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES LIMITED Director 1991-03-31 CURRENT 1989-03-31 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
2024-03-21CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-08-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30DIRECTOR APPOINTED MRS JACQUELINE SARA CARDASH
2023-06-30DIRECTOR APPOINTED MR RUPERT JAMES CARDASH
2023-06-30DIRECTOR APPOINTED SARA LUCY CARDASH
2023-03-09CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026822280004
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-09-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0129/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM Mercury House 1 Heather Park Drive Wembley Middlesex Hao 1Sx
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-06AR0129/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0129/01/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0129/01/13 ANNUAL RETURN FULL LIST
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-01AR0129/01/12 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-09AR0129/01/11 ANNUAL RETURN FULL LIST
2010-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-01-29AR0129/01/10 ANNUAL RETURN FULL LIST
2009-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-01-29363aReturn made up to 29/01/09; full list of members
2008-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/07
2008-01-31363aReturn made up to 29/01/08; full list of members
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-31363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-03-15288bSECRETARY RESIGNED
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-08363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-30395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-26363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-02-26288aNEW SECRETARY APPOINTED
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-19363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-06363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-13363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-16363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-05363sRETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-13363sRETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS
1997-12-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-10288aNEW SECRETARY APPOINTED
1997-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-18363sRETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS
1996-10-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-20363sRETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS
1995-11-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-07363sRETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS
1994-09-28AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-16363sRETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS
1993-05-07AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-19363sRETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS
1992-08-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-07-29395PARTICULARS OF MORTGAGE/CHARGE
1992-02-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-17288NEW DIRECTOR APPOINTED
1992-02-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-01-29New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to INTERCOUNTY PROPERTIES (INVESTMENT 11) 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 INTERCOUNTY PROPERTIES (INVESTMENT 11) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
COMMERCIAL MORTGAGE DEED 1992-07-23 Satisfied BRISTOL AND WEST BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1992-07-23 Satisfied BRISTOL AND WEST BUILDING SOCIETY.
Creditors
Creditors Due Within One Year 2012-12-31 £ 226,117
Creditors Due Within One Year 2011-12-31 £ 253,415

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INTERCOUNTY PROPERTIES (INVESTMENT 11) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-12-31 £ 228,225
Shareholder Funds 2011-12-31 £ 205,246
Tangible Fixed Assets 2012-12-31 £ 453,473
Tangible Fixed Assets 2011-12-31 £ 457,792

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERCOUNTY PROPERTIES (INVESTMENT 11) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERCOUNTY PROPERTIES (INVESTMENT 11) LIMITED
Trademarks
We have not found any records of INTERCOUNTY PROPERTIES (INVESTMENT 11) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERCOUNTY PROPERTIES (INVESTMENT 11) 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 (68209 - Other letting and operating of own or leased real estate) as INTERCOUNTY PROPERTIES (INVESTMENT 11) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where INTERCOUNTY PROPERTIES (INVESTMENT 11) 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 INTERCOUNTY PROPERTIES (INVESTMENT 11) 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 INTERCOUNTY PROPERTIES (INVESTMENT 11) 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.