Company Information for IDEALFUTURE PROPERTY MANAGEMENT LIMITED
88 VENTNOR DRIVE, LONDON, N20 8BS,
|
Company Registration Number
02397800
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
IDEALFUTURE PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
88 VENTNOR DRIVE LONDON N20 8BS Other companies in W3 | |
Company Number | 02397800 | |
---|---|---|
Company ID Number | 02397800 | |
Date formed | 1989-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 23/06/2023 | |
Account next due | 23/03/2025 | |
Latest return | 22/06/2015 | |
Return next due | 20/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-08 23:11:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GOK HUI TAN |
||
MARTIN ANDREAS FENNER |
||
THELMA HOLT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA GODFREY |
Company Secretary | ||
ANDREA GODFREY |
Director | ||
MICHAEL O'HIGGINS |
Director | ||
ANNE SPIERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THEATRE INVESTMENT FUND LIMITED | Director | 2013-11-11 | CURRENT | 1976-03-31 | Active | |
THE ROYAL THEATRICAL SUPPORT TRUST | Director | 2004-09-06 | CURRENT | 1967-11-09 | Active | |
JAMES BARBER LIMITED | Director | 2003-11-13 | CURRENT | 2003-11-07 | Dissolved 2018-06-12 | |
THELMA HOLT LIMITED | Director | 1992-11-13 | CURRENT | 1989-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/08/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 23/06/23 | ||
CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22 | |
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES | |
AA | 23/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
CH01 | Director's details changed for Ms Thelma Holt on 2016-01-01 | |
AA | 23/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM Savoy House Savoy Circus 78-80 Old Oak Common Lane London W3 7DA | |
AP03 | Appointment of Ms Gok Hui Tan as company secretary on 2015-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA GODFREY | |
TM02 | Termination of appointment of Andrea Godfrey on 2014-10-02 | |
AA | 23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | 23/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/13 FROM 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD | |
AA | 23/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THELMA HOLT / 20/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA GODFREY / 20/06/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS ANDREA GODFREY on 2012-06-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/11 | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/10 | |
AR01 | 22/06/10 NO MEMBER LIST | |
AA | 23/06/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARTIN ANDREAS FENNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'HIGGINS | |
363a | ANNUAL RETURN MADE UP TO 22/06/09 | |
AA | 23/06/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MICHAEL O'HIGGINS | |
363a | ANNUAL RETURN MADE UP TO 22/06/08 | |
AA | 23/06/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 22/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: BASEMENT FLAT 52 HEREFORD ROAD LONDON W2 5AJ | |
363s | ANNUAL RETURN MADE UP TO 22/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/05 | |
363s | ANNUAL RETURN MADE UP TO 22/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: PO BOX 494 66A YORK ROAD WEYBRIDGE SURREY KT13 9WT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/04 | |
363s | ANNUAL RETURN MADE UP TO 22/06/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/03 | |
363s | ANNUAL RETURN MADE UP TO 22/06/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 22/06/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/02 FROM: OFFICE 40 271-273 KING STREET LONDON W6 9LZ | |
363s | ANNUAL RETURN MADE UP TO 22/06/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/00 | |
363s | ANNUAL RETURN MADE UP TO 22/06/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/99 | |
363s | ANNUAL RETURN MADE UP TO 22/06/99 | |
363s | ANNUAL RETURN MADE UP TO 22/06/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/98 | |
363s | ANNUAL RETURN MADE UP TO 22/06/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/97 | |
363s | ANNUAL RETURN MADE UP TO 22/06/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 23/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 22/06/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
363s | ANNUAL RETURN MADE UP TO 22/06/94 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/94 FROM: WATERMAN HOUSE 101-107 CHERTSEY ROAD WOKING SURREY GU21 5BW | |
363s | ANNUAL RETURN MADE UP TO 22/06/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/92 FROM: 52 HEREFORD ROAD LONDON W2 5AJ | |
363s | ANNUAL RETURN MADE UP TO 22/06/92 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due After One Year | 2013-06-23 | £ 2,683 |
---|---|---|
Creditors Due After One Year | 2012-06-23 | £ 2,683 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 IDEALFUTURE PROPERTY MANAGEMENT LIMITED
Tangible Fixed Assets | 2013-06-23 | £ 2,683 |
---|---|---|
Tangible Fixed Assets | 2012-06-23 | £ 2,683 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as IDEALFUTURE PROPERTY MANAGEMENT LIMITED are:
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. |