Company Information for IBERICO MANAGEMENT LIMITED
LYNWOOD HOUSE, CROFTON ROAD, ORPINGTON, KENT, BR6 8QE,
|
Company Registration Number
04612387
Private Limited Company
Active |
Company Name | |
---|---|
IBERICO MANAGEMENT LIMITED | |
Legal Registered Office | |
LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE Other companies in DA5 | |
Company Number | 04612387 | |
---|---|---|
Company ID Number | 04612387 | |
Date formed | 2002-12-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 12:05:42 |
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 |
---|---|---|
POMFREY ACCOUNTANTS 2015 LIMITED |
||
STEPHEN GRIFFIN |
||
GEOFFREY PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FNTC (SECRETARIES) LIMITED |
Company Secretary | ||
KAREN RACHEL HARRIS |
Director | ||
MAURICE JAMES POSTLETHWAITE |
Director | ||
ANTHONY DESMOND SEELDRAYERS |
Director | ||
ELAINE JOYCE HIGGINS |
Director | ||
DECLAN THOMAS KENNY |
Director | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VILLA TOSCANA LTD | Company Secretary | 2015-10-09 | CURRENT | 2012-10-01 | Active - Proposal to Strike off | |
EVJ LIMITED | Company Secretary | 2014-04-09 | CURRENT | 2012-10-15 | Dissolved 2016-05-17 | |
SPECTRE GLOBAL LTD | Company Secretary | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2017-07-04 | |
THE BEAUTY LOUNGE SIDCUP LTD | Company Secretary | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
PRICE PERSONNEL LIMITED | Company Secretary | 2011-11-30 | CURRENT | 2009-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
05/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES | ||
05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES | |
AA | 05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES | |
PSC04 | Change of details for Mr Geoffrey Price as a person with significant control on 2021-08-16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GRIFFIN | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Geoffrey Price as a person with significant control on 2020-06-01 | |
CH01 | Director's details changed for Mr Stephen Griffin on 2020-06-01 | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Pomfrey Accountants Ltd on 2019-10-04 | |
CH01 | Director's details changed for Geoffrey Price on 2019-10-04 | |
PSC04 | Change of details for Mr Geoffrey Price as a person with significant control on 2019-10-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/20 FROM Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18 | |
AP04 | Appointment of Pomfrey Accountants Ltd as company secretary on 2018-09-01 | |
TM02 | Termination of appointment of Pomfrey Accountants 2015 Limited on 2018-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Geoffrey Price on 2018-07-06 | |
PSC04 | Change of details for Mr Geoffrey Price as a person with significant control on 2018-07-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR POMFREY ACCOUNTANTS LIMITED on 2015-07-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14 | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Griffin on 2014-01-10 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13 | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12 | |
ANNOTATION | Replacement | |
AR01 | 09/12/11 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
AR01 | 09/12/11 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Pomfrey Accountants Ltd | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/11 FROM , 7 Durweston Street, London, W1H 1EN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FNTC (SECRETARIES) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE POSTLETHWAITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS | |
AP01 | DIRECTOR APPOINTED GEOFFREY PRICE | |
AP01 | DIRECTOR APPOINTED STEPHEN GRIFFIN | |
AR01 | 09/12/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 09/12/2010 | |
AA | 05/04/10 TOTAL EXEMPTION FULL | |
AR01 | 09/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 09/12/2009 | |
AA | 05/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KAREN RACHEL HARRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY SEELDRAYERS | |
AA | 05/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 3RD FLOOR 3-4 BENTINCK STREET, LONDON, W1U 2EE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 | |
363s | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/12/05 | |
363s | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
ELRES | S366A DISP HOLDING AGM 04/02/04 | |
ELRES | S252 DISP LAYING ACC 04/02/04 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
88(2)R | AD 10/02/04--------- £ SI 1996@1=1996 £ IC 4/2000 | |
363s | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 05/04/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
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 IBERICO MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as IBERICO MANAGEMENT LIMITED are:
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. |