Intercounty Properties (north East) Limited

General information

Name:

Intercounty Properties (north East) Ltd

Office Address:

1 Angel Court SW1Y 6QF London

Number: 02634118

Incorporation date: 1991-08-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Intercounty Properties (north East) Limited with reg. no. 02634118 has been on the market for thirty three years. The Private Limited Company is officially located at 1 Angel Court, in London and their postal code is SW1Y 6QF. This enterprise's SIC code is 68100 and has the NACE code: Buying and selling of own real estate. 2022-12-31 is the last time when the company accounts were reported.

The knowledge we have regarding the following enterprise's personnel shows us a leadership of four directors: Jacqueline C., Rupert C., Sara C. and Richard C. who became members of the Management Board on 2023-06-15, 2006-10-01 and 1991-08-01. In order to help the directors in their tasks, this company has been using the skills of Jacqueline C. as a secretary since 1991.

Executives who control the firm include: Sara C. owns 1/2 or less of company shares. Rupert C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jacqueline C.

Role: Director

Appointed: 15 June 2023

Latest update: 28 April 2024

Rupert C.

Role: Director

Appointed: 15 June 2023

Latest update: 28 April 2024

Sara C.

Role: Director

Appointed: 01 October 2006

Latest update: 28 April 2024

Richard C.

Role: Director

Appointed: 01 August 1991

Latest update: 28 April 2024

Jacqueline C.

Role: Secretary

Appointed: 01 August 1991

Latest update: 28 April 2024

People with significant control

Sara C.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Rupert C.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 October 2023
Confirmation statement last made up date 29 September 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 17th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Mercury House 1 Heather Park Drive Wembley

Post code:

HA0 1SX

City / Town:

Middlesex

HQ address,
2013

Address:

Mercury House 1 Heather Park Drive Wembley

Post code:

HA0 1SX

City / Town:

Middlesex

Accountant/Auditor,
2014

Name:

Klsa Llp

Address:

Klaco House 28-30 St John’s Square

Post code:

EC1M 4DN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
32
Company Age

Similar companies nearby

Closest companies