Ideal Property Management Limited

General information

Name:

Ideal Property Management Ltd

Office Address:

7 Forest View Back Lane Bucks Horn Oak GU10 4LW Farnham

Number: 01622426

Incorporation date: 1982-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is known under the name of Ideal Property Management Limited. The firm was originally established 42 years ago and was registered under 01622426 as its reg. no. This particular registered office of this firm is situated in Farnham. You may find it at 7 Forest View Back Lane, Bucks Horn Oak. This enterprise's registered with SIC code 68320 and has the NACE code: Management of real estate on a fee or contract basis. Ideal Property Management Ltd reported its account information for the financial period up to 2022-03-31. The latest confirmation statement was filed on 2022-12-31.

Regarding the following company, the full extent of director's responsibilities have so far been carried out by Carole B..The following company had been governed by Philip B. until January 1998. Furthermore, the managing director's assignments are assisted with by a secretary - Jacqueline N., who was officially appointed by this company in October 2022.

Carole B. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Carole B.

Role: Director

Latest update: 20 April 2024

Jacqueline N.

Role: Secretary

Appointed: 14 October 2022

Latest update: 20 April 2024

People with significant control

Carole B.
Notified on 9 January 2018
Nature of control:
over 3/4 of shares
Carole B.
Notified on 6 April 2016
Ceased on 9 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 November 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 15 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

14 Sandles Close

Post code:

WR9 8RB

City / Town:

Droitwich Spa

HQ address,
2014

Address:

14 Sandles Close

Post code:

WR9 8RB

City / Town:

Droitwich Spa

HQ address,
2015

Address:

14 Sandles Close

Post code:

WR9 8RB

City / Town:

Droitwich Spa

HQ address,
2016

Address:

14 Sandles Close

Post code:

WR9 8RB

City / Town:

Droitwich Spa

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
42
Company Age

Closest Companies - by postcode