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

ITV PROPERTIES (DEVELOPMENTS) LIMITED

ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
Company Registration Number
01565625
Private Limited Company
Active

Company Overview

About Itv Properties (developments) Ltd
ITV PROPERTIES (DEVELOPMENTS) LIMITED was founded on 1981-06-02 and has its registered office in London. The organisation's status is listed as "Active". Itv Properties (developments) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ITV PROPERTIES (DEVELOPMENTS) LIMITED
 
Legal Registered Office
ITV WHITE CITY
201 WOOD LANE
LONDON
W12 7RU
Other companies in SE1
 
Previous Names
CARLTON SALES LIMITED08/11/2010
Filing Information
Company Number 01565625
Company ID Number 01565625
Date formed 1981-06-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 14:06:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITV PROPERTIES (DEVELOPMENTS) LIMITED
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.

Company Officers of ITV PROPERTIES (DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN HUDDLESTON
Director 2011-02-28
SHARJEEL SULEMAN
Director 2016-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SHELDON GARARD
Director 2010-11-29 2018-07-31
PETER CHRISTOPHER COPLEY
Director 2011-04-12 2018-05-04
IAN WARD GRIFFITHS
Director 2010-11-29 2016-03-14
MARK NIGEL STRETTON
Director 2010-11-29 2011-02-28
ELEANOR KATE IRVING
Director 2008-07-01 2010-11-29
HELEN JANE TAUTZ
Director 2004-01-30 2010-11-29
ELEANOR KATE IRVING
Company Secretary 2005-04-07 2009-03-12
MICHAEL ANTHONY GREEN
Director 2001-08-31 2008-05-29
SARAH LOUISE WOODALL
Company Secretary 2004-01-30 2005-04-07
DAVID ABDOO
Company Secretary 1992-12-31 2004-01-30
DAVID ABDOO
Director 1995-08-21 2004-01-30
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 1996-03-29 2001-08-31
LYNN CHRISTINE MAWDSLEY
Director 1993-12-30 1996-03-29
BERNARD ANTHONY CRAGG
Director 1994-03-04 1995-08-21
NIGEL BRAY
Director 1992-12-31 1994-03-04
GEOFFREY ROY RAMPTON
Director 1992-12-31 1993-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARJEEL SULEMAN SDN LIMITED Director 2017-09-08 CURRENT 1997-01-24 Active
SHARJEEL SULEMAN ITV ENTERPRISES LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
SHARJEEL SULEMAN CARLTON COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1939-01-11 Active
SHARJEEL SULEMAN ITV INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2001-04-26 Active
SHARJEEL SULEMAN GRANADA PROPERTIES Director 2016-09-26 CURRENT 1961-03-20 Active - Proposal to Strike off
SHARJEEL SULEMAN CASTLEFIELD PROPERTIES LIMITED Director 2016-03-14 CURRENT 1988-07-26 Active
SHARJEEL SULEMAN GRANADA MEDIA LIMITED Director 2016-03-14 CURRENT 1995-09-26 Active
SHARJEEL SULEMAN GRANADA GROUP LIMITED Director 2016-03-14 CURRENT 1934-07-11 Active
SHARJEEL SULEMAN ITV DIGITAL HOLDINGS LIMITED Director 2016-03-14 CURRENT 1996-10-09 Active - Proposal to Strike off
SHARJEEL SULEMAN GRANADA LIMITED Director 2016-03-14 CURRENT 2000-04-03 Active
SHARJEEL SULEMAN ITV HOLDINGS LIMITED Director 2016-03-14 CURRENT 2001-02-13 Active
SHARJEEL SULEMAN ITV (HC) LIMITED Director 2013-08-31 CURRENT 2009-05-26 Active - Proposal to Strike off

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
2024-05-22Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-05-22Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-05-22Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2023-08-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-03CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-05-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-18Audit exemption subsidiary accounts made up to 2021-12-31
2023-03-06DIRECTOR APPOINTED MICHAEL JOHN HIRST
2023-02-07APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL FISHER
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-23REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SHARJEEL SULEMAN
2021-02-19AP01DIRECTOR APPOINTED DARREN FISHER
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-02-12AP01DIRECTOR APPOINTED MR IAN JONES
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDDLESTON
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHELDON GARARD
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM The London Television Centre Upper Ground London SE1 9LT
2018-05-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-05-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTOPHER COPLEY
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-02AP01DIRECTOR APPOINTED SHARJEEL SULEMAN
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN WARD GRIFFITHS
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03MISCSection 519
2015-02-03AUDAUDITOR'S RESIGNATION
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0101/11/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WARD GRIFFITHS / 16/06/2014
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0131/12/13 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-28AR0131/12/12 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25AR0131/12/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13AP01DIRECTOR APPOINTED PETER CHRISTOPHER COPLEY
2011-03-04AP01DIRECTOR APPOINTED JONATHAN HUDDLESTON
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK STRETTON
2011-01-13AR0131/12/10 FULL LIST
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN TAUTZ
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING
2010-11-30RES01ADOPT ARTICLES 09/11/2010
2010-11-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-30AP01DIRECTOR APPOINTED MARK NIGEL STRETTON
2010-11-30AP01DIRECTOR APPOINTED MR IAN WARD GRIFFITHS
2010-11-30AP01DIRECTOR APPOINTED ANDREW GARARD
2010-11-08RES15CHANGE OF NAME 03/11/2010
2010-11-08CERTNMCOMPANY NAME CHANGED CARLTON SALES LIMITED CERTIFICATE ISSUED ON 08/11/10
2010-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-27DS02DISS REQUEST WITHDRAWN
2010-08-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-08-05DS01APPLICATION FOR STRIKING-OFF
2009-12-01AR0101/11/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY ELEANOR IRVING
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-08RES13175(5)A 22/09/2008
2008-10-08RES01ADOPT ARTICLES 22/09/2008
2008-07-11288aDIRECTOR APPOINTED ELEANOR KATE IRVING
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GREEN
2008-05-27288cSECRETARY'S CHANGE OF PARTICULARS / ELEANOR IRVING / 01/01/2008
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT
2006-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-09288cSECRETARY'S PARTICULARS CHANGED
2006-01-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-31288aNEW SECRETARY APPOINTED
2005-05-27288bSECRETARY RESIGNED
2005-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-21363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-19AUDAUDITOR'S RESIGNATION
2004-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-18288bDIRECTOR RESIGNED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 25 KNIGHTSBRIDGE LONDON SW1X 7RZ
2004-02-24288bSECRETARY RESIGNED
2004-02-24288aNEW SECRETARY APPOINTED
2004-01-17225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2004-01-14363aRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-01-31363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ITV PROPERTIES (DEVELOPMENTS) 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 ITV PROPERTIES (DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ITV PROPERTIES (DEVELOPMENTS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ITV PROPERTIES (DEVELOPMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of ITV PROPERTIES (DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITV PROPERTIES (DEVELOPMENTS) LIMITED
Trademarks
We have not found any records of ITV PROPERTIES (DEVELOPMENTS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
PEEL MEDIA WHARFSIDE LIMITED 2013-08-28 Outstanding

We have found 1 mortgage charges which are owed to ITV PROPERTIES (DEVELOPMENTS) LIMITED

Income
Government Income
We have not found government income sources for ITV PROPERTIES (DEVELOPMENTS) 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 (74990 - Non-trading company) as ITV PROPERTIES (DEVELOPMENTS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ITV PROPERTIES (DEVELOPMENTS) 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 ITV PROPERTIES (DEVELOPMENTS) 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 ITV PROPERTIES (DEVELOPMENTS) 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.