General information

Name:

Icon Apartments Ltd

Office Address:

3 Castle Gate Castle Street SG14 1HD Hertford

Number: 06913328

Incorporation date: 2009-05-21

End of financial year: 31 May

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Icon Apartments Limited with reg. no. 06913328 has been in this business field for fifteen years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at 3 Castle Gate, Castle Street in Hertford and its postal code is SG14 1HD. The firm's SIC and NACE codes are 98000 meaning Residents property management. The company's latest annual accounts were submitted for the period up to Tue, 31st May 2022 and the most current confirmation statement was filed on Sun, 21st May 2023.

According to the data we have, the following firm was founded fifteen years ago and has been overseen by ten directors, out of whom seven (Lisa G., Anne E., Edward H. and 4 other directors who might be found below) are still in the management. At least one secretary in this firm is a limited company: Hurford Salvi Carr Property Management Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 March 2017

Address: Castle Gate, Castle Street, Hertford, SG14 1HD, England

Latest update: 7 March 2024

Lisa G.

Role: Director

Appointed: 21 May 2009

Latest update: 7 March 2024

Anne E.

Role: Director

Appointed: 21 May 2009

Latest update: 7 March 2024

Edward H.

Role: Director

Appointed: 21 May 2009

Latest update: 7 March 2024

Robert L.

Role: Director

Appointed: 21 May 2009

Latest update: 7 March 2024

Deepak P.

Role: Director

Appointed: 21 May 2009

Latest update: 7 March 2024

Glen C.

Role: Director

Appointed: 21 May 2009

Latest update: 7 March 2024

Enrique E.

Role: Director

Appointed: 21 May 2009

Latest update: 7 March 2024

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 January 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 21 January 2016
Annual Accounts 16 April 2018
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 16 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts 4 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 4 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Sunday 21st May 2023 (CS01)
filed on: 24th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

C/o John Mortimer Property Man Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2014

Address:

C/o John Mortimer Property Man Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2015

Address:

John Mortimer Property Management Limited Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

Accountant/Auditor,
2015 - 2014

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
14
Company Age

Similar companies nearby

Closest companies