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

IDEAL PROPERTIES (UK) LIMITED

121 DUNSTABLE ROAD, LUTON, BEDS, LU1 1BW,
Company Registration Number
03628799
Private Limited Company
Active

Company Overview

About Ideal Properties (uk) Ltd
IDEAL PROPERTIES (UK) LIMITED was founded on 1998-09-09 and has its registered office in Luton. The organisation's status is listed as "Active". Ideal Properties (uk) Limited is a Private Limited Company registered in 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
IDEAL PROPERTIES (UK) LIMITED
 
Legal Registered Office
121 DUNSTABLE ROAD
LUTON
BEDS
LU1 1BW
Other companies in LU1
 
Previous Names
IDEAL LETTINGS AND ESTATES LIMITED11/04/2005
Filing Information
Company Number 03628799
Company ID Number 03628799
Date formed 1998-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB716239732  
Last Datalog update: 2023-09-05 14:15:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEAL PROPERTIES (UK) 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 IDEAL PROPERTIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ABID NASAR
Director 2017-01-23
MOHAMMED NASAR
Director 2012-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ABID NASAR
Director 2011-10-01 2012-09-20
ISHRAT NASAR
Company Secretary 1998-09-29 2012-04-10
MOHAMMED NASAR
Director 1998-09-09 2011-09-30
NUSRAT NASAR
Director 2007-09-28 2011-09-30
MOHAMMED BASHIR KHAN
Company Secretary 1998-09-09 1998-09-29
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-09-09 1998-09-09
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-09-09 1998-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABID NASAR INTEL LIGHTS LIMITED Director 2017-03-10 CURRENT 2017-03-10 Dissolved 2017-12-19
ABID NASAR AGTM SOLUTIONS LTD Director 2014-01-01 CURRENT 2012-11-26 Dissolved 2015-09-08
ABID NASAR PREMIER ENTERPRISES (CAMBRIDGESHIRE) LIMITED Director 2009-08-11 CURRENT 2009-08-11 Dissolved 2015-09-22
MOHAMMED NASAR AMA INVESTMENT LIMITED Director 2013-09-24 CURRENT 2013-09-24 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
2023-08-25CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036287990009
2021-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036287990006
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-07-10AAMDAmended account full exemption
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036287990005
2017-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036287990005
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036287990007
2017-01-24AP01DIRECTOR APPOINTED MR ABID NASAR
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 036287990006
2016-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036287990005
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-18AR0113/08/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-24AR0113/08/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0113/08/13 ANNUAL RETURN FULL LIST
2013-06-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ABID NASAR
2012-09-20AP01DIRECTOR APPOINTED MR MOHAMMED NASAR
2012-09-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0113/08/12 ANNUAL RETURN FULL LIST
2012-08-13AP01DIRECTOR APPOINTED MR ABID NASAR
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NUSRAT NASAR
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NASAR
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY ISHRAT NASAR
2011-09-29AR0109/09/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-22AR0109/09/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NUSRAT NASAR / 09/09/2010
2010-10-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM C/O THP CENTURY HOUSE STATION WAY CHEAM SURREY SM3 8SW
2009-06-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-16AA30/09/07 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-01-28395PARTICULARS OF MORTGAGE/CHARGE
2008-01-28395PARTICULARS OF MORTGAGE/CHARGE
2008-01-28395PARTICULARS OF MORTGAGE/CHARGE
2008-01-28395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-10-17288aNEW DIRECTOR APPOINTED
2007-09-24363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-09-14363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2005-10-14363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-11CERTNMCOMPANY NAME CHANGED IDEAL LETTINGS AND ESTATES LIMIT ED CERTIFICATE ISSUED ON 11/04/05
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: GROUND FLOOR BANK HOUSE SUTTON COURT ROAD SUTTON SURREY SM1 4SP
2004-09-15363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-07-30363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 12A 6-8 GARDEN ROAD TUNBRIDGE WELLS KENT TN1 2XW
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 121 DUNSTABLE ROAD LUTON BEDFORDSHIRE LU1 1BW
2002-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/02
2002-10-07363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2002-02-11363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2000-11-17287REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 1 CLARENCE HOUSE RUSHMORE HILL PRATTS BOTTOM ORPINGTON KENT BR6 7LZ
2000-11-16363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-09-28287REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 121 DUNSTABLE ROAD LUTON LU1 1BW
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-10363sRETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS
1998-10-06288aNEW SECRETARY APPOINTED
1998-10-06288bSECRETARY RESIGNED
1998-09-17288bDIRECTOR RESIGNED
1998-09-11287REGISTERED OFFICE CHANGED ON 11/09/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1998-09-11288aNEW SECRETARY APPOINTED
1998-09-11288bSECRETARY RESIGNED
1998-09-11288aNEW DIRECTOR APPOINTED
1998-09-09NEWINCINCORPORATION 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 IDEAL PROPERTIES (UK) 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 IDEAL PROPERTIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-10-19 Satisfied DAWN MARIE WHETSTONE
MORTGAGE 2008-01-28 Outstanding MORTGAGE EXPRESS
MORTGAGE 2008-01-28 Outstanding MORTGAGE EXPRESS
MORTGAGE 2008-01-28 Outstanding MORTGAGE EXPRESS
MORTGAGE 2008-01-28 Outstanding MORTGAGE EXPRESS
Creditors
Creditors Due After One Year 2011-10-01 £ 341,506
Creditors Due Within One Year 2011-10-01 £ 179,321

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 IDEAL PROPERTIES (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 93,894
Current Assets 2011-10-01 £ 93,894
Fixed Assets 2011-10-01 £ 668,678
Shareholder Funds 2011-10-01 £ 241,747
Tangible Fixed Assets 2011-10-01 £ 668,678

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IDEAL PROPERTIES (UK) LIMITED registering or being granted any patents
Domain Names

IDEAL PROPERTIES (UK) LIMITED owns 1 domain names.

idealpropertiesltd.co.uk  

Trademarks
We have not found any records of IDEAL PROPERTIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IDEAL PROPERTIES (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2014-6 GBP £4,196
London Borough of Brent 2014-5 GBP £25,477
London Borough of Brent 2014-4 GBP £33,292
London Borough of Brent 2014-3 GBP £13,664
London Borough of Brent 2014-2 GBP £11,242
London Borough of Brent 2014-1 GBP £4,694
London Borough of Brent 2013-12 GBP £13,067
London Borough of Brent 2013-10 GBP £5,101
London Borough of Brent 2013-9 GBP £4,994
London Borough of Brent 2013-8 GBP £7,800
London Borough of Brent 2013-7 GBP £13,791
London Borough of Brent 2013-6 GBP £3,187
London Borough of Brent 2013-5 GBP £6,224
London Borough of Brent 2013-3 GBP £4,020
London Borough of Brent 2013-2 GBP £2,394
London Borough of Brent 2013-1 GBP £2,382
London Borough of Brent 2012-12 GBP £3,248

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IDEAL PROPERTIES (UK) 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 IDEAL PROPERTIES (UK) 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 IDEAL PROPERTIES (UK) 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.