Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IIP (2004) LIMITED
Company Information for

IIP (2004) LIMITED

Ramillies House, 2 Ramillies Street, London, W1F 7LN,
Company Registration Number
05703742
Private Limited Company
Active

Company Overview

About Iip (2004) Ltd
IIP (2004) LIMITED was founded on 2006-02-09 and has its registered office in London. The organisation's status is listed as "Active". Iip (2004) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IIP (2004) LIMITED
 
Legal Registered Office
Ramillies House
2 Ramillies Street
London
W1F 7LN
Other companies in W1F
 
Previous Names
PLEXHILL ESTATES LIMITED08/12/2006
Filing Information
Company Number 05703742
Company ID Number 05703742
Date formed 2006-02-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-01
Account next due 2024-12-31
Latest return 2024-02-09
Return next due 2025-02-23
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-28 12:04:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IIP (2004) 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 IIP (2004) LIMITED

Current Directors
Officer Role Date Appointed
DAVINA GUTTERIDGE
Director 2012-06-07
JAMES WILLIAM GUTTERIDGE (JUNIOR)
Director 2012-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
VIRGINIA SANDRA GUTTERIDGE
Company Secretary 2006-08-08 2017-09-16
VIRGINIA SANDRA GUTTERIDGE
Director 2012-06-07 2017-09-16
JAMES WILLIAM GUTTERIDGE
Director 2006-08-08 2012-06-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-02-09 2006-08-08
COMPANY DIRECTORS LIMITED
Nominated Director 2006-02-09 2006-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVINA GUTTERIDGE J.W. GUTTERIDGE (WHOLESALE) LIMITED Director 2012-06-07 CURRENT 1969-06-12 Active
JAMES WILLIAM GUTTERIDGE (JUNIOR) JWG NOMINEES LIMITED Director 2015-10-05 CURRENT 2003-09-11 Active
JAMES WILLIAM GUTTERIDGE (JUNIOR) J.W. GUTTERIDGE (WHOLESALE) LIMITED Director 2012-06-07 CURRENT 1969-06-12 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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 01/04/23
2024-02-11CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-02-15CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 01/04/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 01/04/21
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2021-03-19PSC04Change of details for Mr James Gutteridge (Jnr) as a person with significant control on 2020-02-10
2021-03-18PSC04Change of details for Mr James Gutteridge (Jnr) as a person with significant control on 2020-02-10
2021-03-17PSC07CESSATION OF HILESH KHAKHRIA AS A PERSON OF SIGNIFICANT CONTROL
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 01/04/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA ROBERTS
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 01/04/19
2019-12-30AA01Previous accounting period shortened from 01/04/19 TO 31/03/19
2019-07-18AP01DIRECTOR APPOINTED MRS ANGELA ROBERTS
2019-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 01/04/18
2018-12-28AA01Previous accounting period shortened from 02/04/18 TO 01/04/18
2018-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 02/04/17
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA SANDRA GUTTERIDGE
2018-02-19TM02Termination of appointment of Virginia Sandra Gutteridge on 2017-09-16
2018-01-02AA01Previous accounting period shortened from 03/04/17 TO 02/04/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS VIRGINIA SANDRA GUTTERIDGE on 2016-04-06
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM Ramillies House 2 Ramillies Street London W1F 7LN
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA SANDRA GUTTERIDGE / 10/02/2017
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DAVINA GUTTERIDGE / 10/02/2017
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GUTTERIDGE (JUNIOR) / 10/02/2017
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-02AA03/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03AA01Previous accounting period shortened from 04/04/16 TO 03/04/16
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-12AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-04AA04/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31AA01Previous accounting period shortened from 05/04/15 TO 04/04/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-11AR0109/02/15 ANNUAL RETURN FULL LIST
2015-01-16AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0109/02/14 ANNUAL RETURN FULL LIST
2014-01-04AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0109/02/13 ANNUAL RETURN FULL LIST
2013-01-10AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AP01DIRECTOR APPOINTED MS DAVINA GUTTERIDGE
2012-09-26AP01DIRECTOR APPOINTED MR JAMES WILLIAM GUTTERIDGE (JUNIOR)
2012-09-26AP01DIRECTOR APPOINTED MRS VIRGINIA SANDRA GUTTERIDGE
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GUTTERIDGE
2012-03-06AR0109/02/12 FULL LIST
2012-01-08AA05/04/11 TOTAL EXEMPTION SMALL
2011-03-28AR0109/02/11 FULL LIST
2011-01-07AA05/04/10 TOTAL EXEMPTION SMALL
2010-03-01AR0109/02/10 FULL LIST
2010-02-08AA05/04/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-12AA05/04/08 TOTAL EXEMPTION SMALL
2008-05-02363sRETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-03-05363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 05/04/07
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: LEWIS HOUSE 56 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PJ
2006-12-19288bSECRETARY RESIGNED
2006-12-19288bDIRECTOR RESIGNED
2006-12-1988(2)RAD 08/08/06--------- £ SI 1@1=1 £ IC 1/2
2006-12-08CERTNMCOMPANY NAME CHANGED PLEXHILL ESTATES LIMITED CERTIFICATE ISSUED ON 08/12/06
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2006-02-09NEWINCINCORPORATION 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
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 IIP (2004) 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 IIP (2004) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IIP (2004) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-04-04
Annual Accounts
2016-04-03
Annual Accounts
2017-04-02
Annual Accounts
2018-04-01
Annual Accounts
2019-04-01
Annual Accounts
2020-04-01
Annual Accounts
2021-04-01

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 IIP (2004) LIMITED

Intangible Assets
Patents
We have not found any records of IIP (2004) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IIP (2004) LIMITED
Trademarks
We have not found any records of IIP (2004) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IIP (2004) 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 IIP (2004) 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 IIP (2004) 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 IIP (2004) 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 IIP (2004) 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.