International Property Awards Limited

General information

Name:

International Property Awards Ltd

Office Address:

The Mill House Bishops Hall Lane CM1 1LG Chelmsford

Number: 04102883

Incorporation date: 2000-11-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day the firm was registered is 2000-11-06. Registered under 04102883, the company is considered a Private Limited Company. You can contact the office of this company during business hours under the following address: The Mill House Bishops Hall Lane, CM1 1LG Chelmsford. Even though recently operating under the name of International Property Awards Limited, it previously was known under a different name. The company was known under the name Buy English Homes until 2005-12-07, at which point the company name was replaced by Property Awards. The definitive transformation took place on 2006-11-23. This firm's registered with SIC code 58141 which stands for Publishing of learned journals. The most recent filed accounts documents describe the period up to 2022-12-31 and the most recent confirmation statement was released on 2022-11-06.

Helen S. and Stuart S. are listed as enterprise's directors and have been working on the company success for 24 years. To help the directors in their tasks, this particular company has been utilizing the skills of Stuart S. as a secretary since 2000.

  • Previous company's names
  • International Property Awards Limited 2006-11-23
  • Property Awards Limited 2005-12-07
  • Buy English Homes Limited 2000-11-06

Financial data based on annual reports

Company staff

Helen S.

Role: Director

Appointed: 06 November 2000

Latest update: 25 April 2024

Stuart S.

Role: Secretary

Appointed: 06 November 2000

Latest update: 25 April 2024

Stuart S.

Role: Director

Appointed: 06 November 2000

Latest update: 25 April 2024

People with significant control

Executives who control the firm include: Helen S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Helen S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart 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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 June 2014
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 July 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 20 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 2023-12-31 (AA)
filed on: 24th, January 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

3 St Johns Court Moulsham Street

Post code:

CM2 0HD

City / Town:

Chelmsford

HQ address,
2013

Address:

3 St Johns Court Moulsham Street

Post code:

CM2 0HD

City / Town:

Chelmsford

Accountant/Auditor,
2015 - 2014

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2013 - 2012

Name:

Cbhc Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 58141 : Publishing of learned journals
23
Company Age

Closest companies