Ipsum Properties Limited

General information

Name:

Ipsum Properties Ltd

Office Address:

Unit 5 (ground Floor) The Mews 6 Putney Common SW15 1HL London

Number: 06324180

Incorporation date: 2007-07-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ipsum Properties Limited could be contacted at Unit 5 (ground Floor) The Mews, 6 Putney Common in London. The firm zip code is SW15 1HL. Ipsum Properties has been actively competing in this business for seventeen years. The firm reg. no. is 06324180. This company's SIC code is 41100 which stands for Development of building projects. Ipsum Properties Ltd released its account information for the financial year up to 2022-05-31. The most recent annual confirmation statement was submitted on 2023-07-25.

When it comes to the firm, many of director's duties have so far been fulfilled by Alexandra H. and Jonathan H.. Within the group of these two managers, Jonathan H. has managed firm the longest, having been a member of the Management Board since 2007-07-25.

The companies with significant control over this firm are as follows: Ipsum Properties (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Solihull at Blythe Gate, Blythe Valley Park, B90 8AH and was registered as a PSC under the reg no 13805809.

Financial data based on annual reports

Company staff

Alexandra H.

Role: Director

Appointed: 26 July 2018

Latest update: 13 March 2024

Jonathan H.

Role: Director

Appointed: 25 July 2007

Latest update: 13 March 2024

People with significant control

Ipsum Properties (Holdings) Limited
Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13805809
Notified on 24 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan H.
Notified on 6 April 2016
Ceased on 24 January 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 13 February 2015
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 November 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 14 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2014

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2015

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2016

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Closest Companies - by postcode