Company Information for IDEAL PROPERTIES (UK) LIMITED
121 DUNSTABLE ROAD, LUTON, BEDS, LU1 1BW,
|
Company Registration Number
03628799
Private Limited Company
Active |
Company Name | ||
---|---|---|
IDEAL PROPERTIES (UK) LIMITED | ||
Legal Registered Office | ||
121 DUNSTABLE ROAD LUTON BEDS LU1 1BW Other companies in LU1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ABID NASAR |
||
MOHAMMED NASAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABID NASAR |
Director | ||
ISHRAT NASAR |
Company Secretary | ||
MOHAMMED NASAR |
Director | ||
NUSRAT NASAR |
Director | ||
MOHAMMED BASHIR KHAN |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTEL LIGHTS LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Dissolved 2017-12-19 | |
AGTM SOLUTIONS LTD | Director | 2014-01-01 | CURRENT | 2012-11-26 | Dissolved 2015-09-08 | |
PREMIER ENTERPRISES (CAMBRIDGESHIRE) LIMITED | Director | 2009-08-11 | CURRENT | 2009-08-11 | Dissolved 2015-09-22 | |
AMA INVESTMENT LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036287990009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036287990006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036287990005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036287990005 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036287990007 | |
AP01 | DIRECTOR APPOINTED MR ABID NASAR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036287990006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036287990005 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABID NASAR | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED NASAR | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ABID NASAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NUSRAT NASAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NASAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ISHRAT NASAR | |
AR01 | 09/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NUSRAT NASAR / 09/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM C/O THP CENTURY HOUSE STATION WAY CHEAM SURREY SM3 8SW | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
CERTNM | COMPANY NAME CHANGED IDEAL LETTINGS AND ESTATES LIMIT ED CERTIFICATE ISSUED ON 11/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: GROUND FLOOR BANK HOUSE SUTTON COURT ROAD SUTTON SURREY SM1 4SP | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 12A 6-8 GARDEN ROAD TUNBRIDGE WELLS KENT TN1 2XW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 121 DUNSTABLE ROAD LUTON BEDFORDSHIRE LU1 1BW | |
363(287) | REGISTERED OFFICE CHANGED ON 07/10/02 | |
363s | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 1 CLARENCE HOUSE RUSHMORE HILL PRATTS BOTTOM ORPINGTON KENT BR6 7LZ | |
363s | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 121 DUNSTABLE ROAD LUTON LU1 1BW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/09/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | DAWN MARIE WHETSTONE | ||
MORTGAGE | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS |
Creditors Due After One Year | 2011-10-01 | £ 341,506 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 179,321 |
Creditors and other liabilities
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
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
IDEAL PROPERTIES (UK) LIMITED owns 1 domain names.
idealpropertiesltd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
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.
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. |