Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPR LIMITED
Company Information for

IPR LIMITED

8 Lewesdon Close, London, SW19 6DP,
Company Registration Number
01475785
Private Limited Company
Active

Company Overview

About Ipr Ltd
IPR LIMITED was founded on 1980-01-28 and has its registered office in London. The organisation's status is listed as "Active". Ipr Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IPR LIMITED
 
Legal Registered Office
8 Lewesdon Close
London
SW19 6DP
Other companies in SW19
 
Filing Information
Company Number 01475785
Company ID Number 01475785
Date formed 1980-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-06-13
Return next due 2025-06-27
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-21 16:33:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IPR LIMITED
The following companies were found which have the same name as IPR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IPR - FOUNDATION OF KNOWLEDGE 925 de Maisonneuve Ouest Suite #180 Montreal Quebec H3A 0A5 Active - Dissolution Pending (Non-compliance) Company formed on the 2013-11-29
IPR (ASIA PACIFIC) ENGINEERING CONSULTANTS PTE LTD SMITH STREET Singapore 050336 Dissolved Company formed on the 2008-09-12
IPR (UK) LTD. 483 GREEN LANES LONDON N13 4BS Active Company formed on the 2014-10-17
IPR (VIC) PTY LTD Active Company formed on the 2021-08-31
IPR (WA) PTY LTD Active Company formed on the 2016-10-13
IPR (WA) PTY LTD VIC 3207 Active Company formed on the 2016-10-13
IPR 1 PTY LTD Active Company formed on the 2021-01-29
IPR 10 PTY LTD Active Company formed on the 2013-07-01
IPR 10 PTY LTD WA 6016 Dissolved Company formed on the 2013-07-01
IPR 10 PTY LTD Active Company formed on the 2021-08-30
IPR 11 PTY LTD Active Company formed on the 2013-07-01
IPR 12 PTY LTD Dissolved Company formed on the 2013-07-26
IPR 12 PTY LTD Active Company formed on the 2021-08-30
IPR 14 PTY LTD Active Company formed on the 2021-08-30
IPR 1450 LTD GF2 THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY Active - Proposal to Strike off Company formed on the 2019-02-07
IPR 2 PTY LTD Active Company formed on the 2021-01-29
IPR 3 PTY LTD Active Company formed on the 2021-01-29
IPR 4 PTY LTD Active Company formed on the 2007-10-22
IPR 4 PTY LTD Active Company formed on the 2007-10-22
IPR 5 PTY LTD Active Company formed on the 2007-10-22

Company Officers of IPR LIMITED

Current Directors
Officer Role Date Appointed
CELIA GILBERT
Director 2015-09-21
CAROLINE SUSAN HANSEN
Director 2017-07-15
PAMELA HUSSAIN
Director 2016-08-01
SUSAN MITCHELL
Director 2013-07-24
ALAN TRIBE
Director 2013-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
AMBER LEWIS
Director 2016-07-15 2017-07-20
MELANIE ASHDOWN
Director 2015-03-25 2016-08-01
HONAMI MATSUTANI
Director 2010-07-06 2015-09-21
ROBERT SOMNER
Director 2014-01-01 2015-07-15
JOANNA CARRUTHERS
Company Secretary 2013-07-24 2015-03-25
JOANNA CARRUTHERS
Director 2013-07-24 2015-03-25
RICHARD JAMES GWILT
Director 2010-11-04 2013-11-26
CATHERINE MARY GRIFFITHS
Company Secretary 2010-12-14 2013-07-24
CATHERINE MARY GRIFFITHS
Director 2008-06-24 2013-07-24
JANET STEWART
Director 2003-01-01 2011-06-21
CATHERINE MARY GRIFFITHS
Company Secretary 2011-01-01 2011-01-31
ALAN TRIBE
Company Secretary 1998-06-25 2010-10-21
ALAN TRIBE
Director 1991-06-13 2010-10-21
KAREN JANE CHAPMAN
Director 2003-10-28 2008-06-24
CELIA GILBERT
Director 2004-08-24 2008-06-24
MATTHEW JOHNATHAN ARTHUR GRIFFITHS
Director 1998-06-25 2004-08-24
ELIZABETH ANN WALLER
Director 1991-06-13 2002-12-31
MARTIN LESLIE HOWE
Director 1998-06-25 2002-06-20
ROSEMARY JEAN HEAVEY
Company Secretary 1991-06-13 1998-06-25
EILEEN MARY COHEN
Director 1991-06-13 1998-06-25
ROSEMARY JEAN HEAVEY
Director 1991-06-13 1998-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MITCHELL THE FARLINGTON FOUNDATION Director 2015-11-09 CURRENT 2005-08-09 Active - Proposal to Strike off
SUSAN MITCHELL FARLINGTON SCHOOL TRUST LIMITED Director 2011-12-07 CURRENT 1965-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-21CONFIRMATION STATEMENT MADE ON 13/06/24, WITH UPDATES
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-09-06DIRECTOR APPOINTED MRS CATHERINE MARY GRIFFITHS
2023-07-28APPOINTMENT TERMINATED, DIRECTOR SUSAN MITCHELL
2023-07-28APPOINTMENT TERMINATED, DIRECTOR ALAN TRIBE
2023-06-16CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-23Director's details changed for Ms Caroline Susan Hansen on 2023-02-22
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM 6 Inner Park Road London SW19 6DZ England
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM 8 8 Lewesdon Close London SW19 6DP England
2022-10-03DIRECTOR APPOINTED MR PATRICK CHRISTOPHER HUNT
2022-09-09APPOINTMENT TERMINATED, DIRECTOR PAMELA HUSSAIN
2022-07-04CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2020-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-04AP03Appointment of Ms Celia Gilbert as company secretary on 2019-05-22
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM 11 Lewesdon Close Wimbledon London SW19 6DP England
2018-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-07-24AP01DIRECTOR APPOINTED MS CAROLINE SUSAN HANSEN
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR AMBER LEWIS
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM 20 Inner Park Road London SW19 6DS England
2017-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-15AP01DIRECTOR APPOINTED MS AMBER LEWIS
2017-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SOMNER
2016-08-06AP01DIRECTOR APPOINTED MRS PAMELA HUSSAIN
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE ASHDOWN
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM 6 Pilsdon Close Pilsdon Close London SW19 6DR
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06AR0113/06/16 ANNUAL RETURN FULL LIST
2016-04-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22AP01DIRECTOR APPOINTED MS CELIA GILBERT
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR HONAMI MATSUTANI
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0113/06/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25AP01DIRECTOR APPOINTED MS MELANIE ASHDOWN
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CARRUTHERS
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/15 FROM 1 Pilsdon Close London SW19 6DR
2015-03-25TM02Termination of appointment of Joanna Carruthers on 2015-03-25
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0113/06/14 ANNUAL RETURN FULL LIST
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TRIBE / 13/06/2014
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SOMNER / 13/06/2014
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MITCHELL / 13/06/2014
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HONAMI MATSUTANI / 14/06/2013
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA CARRUTHERS / 13/06/2014
2014-05-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-21AP01DIRECTOR APPOINTED MR ROBERT SOMNER
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GWILT
2013-08-30AP01DIRECTOR APPOINTED MR ALAN TRIBE
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GRIFFITHS
2013-07-30AR0113/06/13 FULL LIST
2013-07-29AP01DIRECTOR APPOINTED MS SUSAN MITCHELL
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE MARY GRIFFITHS
2013-07-29AP03SECRETARY APPOINTED MS JOANNA CARRUTHERS
2013-07-29AP01DIRECTOR APPOINTED MS JOANNA CARRUTHERS
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 18 INNER PARK ROAD WIMBLEDON LONDON SW19 6DB
2013-05-24AA31/03/13 TOTAL EXEMPTION SMALL
2012-08-24AR0113/06/12 FULL LIST
2012-06-06AA31/03/12 TOTAL EXEMPTION SMALL
2011-06-23AR0113/06/11 FULL LIST
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE GRIFFITHS
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET STEWART
2011-06-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-25AP03SECRETARY APPOINTED CATHERINE MARY GRIFFITHS
2011-01-10AP03SECRETARY APPOINTED CATHERINE MARY GRIFFITHS
2011-01-10AP01DIRECTOR APPOINTED RICHARD JAMES GWILT
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 11 LEWESDON CLOSE WIMBLEDON LONDON SW19 6DP
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY ALAN TRIBE
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TRIBE
2010-07-29AP01DIRECTOR APPOINTED HONAMI MATSUTANI
2010-06-18AR0113/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN TRIBE / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET STEWART / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GRIFFITHS / 01/01/2010
2010-05-18AA31/03/10 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-01AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR CELIA GILBERT
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR KAREN CHAPMAN
2008-08-15288aDIRECTOR APPOINTED CATHERINE GRIFFITHS
2008-05-15AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-08363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-07363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-07-11363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-06-20288bDIRECTOR RESIGNED
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-24288aNEW DIRECTOR APPOINTED
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-28363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-11-17288aNEW DIRECTOR APPOINTED
2003-06-19363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-09288bDIRECTOR RESIGNED
2003-01-09288aNEW DIRECTOR APPOINTED
2002-07-09363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-07-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to IPR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IPR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IPR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 598

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IPR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 34,447
Current Assets 2012-04-01 £ 34,447
Shareholder Funds 2012-04-01 £ 33,849

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IPR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPR LIMITED
Trademarks
We have not found any records of IPR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as IPR LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where IPR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IPR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW19 6DP