Ifracs Properties Ltd

General information

Name:

Ifracs Properties Limited

Office Address:

Agincourt House 14 Clytha Park Road NP20 4PB Newport

Number: 04435725

Incorporation date: 2002-05-10

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 marks the beginning of Ifracs Properties Ltd, the firm which is situated at Agincourt House, 14 Clytha Park Road, Newport. This means it's been 22 years Ifracs Properties has been on the local market, as it was registered on Friday 10th May 2002. The Companies House Registration Number is 04435725 and the post code is NP20 4PB. This enterprise's SIC and NACE codes are 68209, that means Other letting and operating of own or leased real estate. Ifracs Properties Limited released its account information for the financial period up to 2022-05-31. Its latest confirmation statement was filed on 2023-05-10.

There's 1 managing director at the moment running this business, specifically Vanni S. who has been executing the director's responsibilities since Friday 10th May 2002. What is more, the director's responsibilities are aided with by a secretary - Joy S., who was officially appointed by the following business in May 2002.

Financial data based on annual reports

Company staff

Joy S.

Role: Secretary

Appointed: 24 May 2002

Latest update: 3 December 2023

Vanni S.

Role: Director

Appointed: 24 May 2002

Latest update: 3 December 2023

People with significant control

Executives with significant control over the firm are: Joy S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Vanni S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joy S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vanni S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
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 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 25 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 25 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to May 31, 2022 (AA)
filed on: 16th, February 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

72 Caerau Road Newport

Post code:

NP20 4HJ

HQ address,
2013

Address:

72 Caerau Road Newport

Post code:

NP20 4HJ

HQ address,
2014

Address:

72 Caerau Road Newport

Post code:

NP20 4HJ

HQ address,
2015

Address:

72 Caerau Road Newport

Post code:

NP20 4HJ

HQ address,
2016

Address:

72 Caerau Road Newport

Post code:

NP20 4HJ

Accountant/Auditor,
2016 - 2015

Name:

Phil Bessant Limited

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode