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

IDLEWOOD PROPERTIES LIMITED

WELLESLEY HOUSE, LONDON ROAD, WATERLOOVILLE, PO7 7AN,
Company Registration Number
03462642
Private Limited Company
Active

Company Overview

About Idlewood Properties Ltd
IDLEWOOD PROPERTIES LIMITED was founded on 1997-11-07 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Idlewood Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IDLEWOOD PROPERTIES LIMITED
 
Legal Registered Office
WELLESLEY HOUSE
LONDON ROAD
WATERLOOVILLE
PO7 7AN
Other companies in PO7
 
Filing Information
Company Number 03462642
Company ID Number 03462642
Date formed 1997-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-08 23:11:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDLEWOOD PROPERTIES 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.
Companies with same name IDLEWOOD PROPERTIES LIMITED
The following companies were found which have the same name as IDLEWOOD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IDLEWOOD PROPERTIES, INC. 1100 BOULDERS PARKWAY 1111 East Main Street RICHMOND VA 23225 Active Company formed on the 1993-11-08
Idlewood Properties LLC 317 CHARMAINA ROAD RICHMOND VA 23226 Active Company formed on the 2002-04-25
IDLEWOOD PROPERTIES INC Georgia Unknown
IDLEWOOD PROPERTIES INC Georgia Unknown

Company Officers of IDLEWOOD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
EMMA HILDA CLARE DAVIS
Director 2011-02-18
DIANA VALERIE HILDA HUMPHRYS
Director 1997-11-07
SARAH FRANCES O'DONOVAN
Director 2011-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS BARCLAY HUMPHRYS
Company Secretary 1997-11-07 2011-02-18
NICHOLAS BARCLAY HUMPHRYS
Director 1997-11-07 2011-02-18
HAMPSHIRE DOWNS SECRETARIES LIMITED
Company Secretary 1997-11-07 1997-11-07
HAMPSHIRE DOWNS UK REGISTRATIONS LIMITED
Director 1997-11-07 1997-11-07

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
2024-08-1230/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-02REGISTERED OFFICE CHANGED ON 02/07/24 FROM 27 Queens Road Waterlooville Hampshire PO7 7SB
2023-09-1130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14APPOINTMENT TERMINATED, DIRECTOR DIANA VALERIE HILDA HUMPHRYS
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-08-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-06-05AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-06-12AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-04-04AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-04-26AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES O'DONOVAN / 04/11/2016
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA HILDA CLARE DAVIS / 04/11/2016
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA VALERIE HILDA HUMPHRYS / 04/11/2016
2016-04-05AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-20AR0127/10/15 ANNUAL RETURN FULL LIST
2015-02-12AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0127/10/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-08AR0127/10/13 ANNUAL RETURN FULL LIST
2013-05-21AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0127/10/12 ANNUAL RETURN FULL LIST
2012-08-23AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0127/10/11 ANNUAL RETURN FULL LIST
2011-07-22AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS HUMPHRYS
2011-05-23AP01DIRECTOR APPOINTED EMMA HILDA CLARE DAVIS
2011-05-23AP01DIRECTOR APPOINTED SARAH FRANCES O'DONOVAN
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUMPHRYS
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-09AR0127/10/10 FULL LIST
2010-08-24AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-23AR0127/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARCLAY HUMPHRYS / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA VALERIE HILDA HUMPHRYS / 01/10/2009
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-31AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2007-11-05363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-30363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-23363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-09363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-28363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-11363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-08363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-01363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-23363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-26363sRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-03-03287REGISTERED OFFICE CHANGED ON 03/03/98 FROM: C/O MURRAY MCINTOSH OBRIEN CA WELLESELY HSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN
1997-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-17288aNEW DIRECTOR APPOINTED
1997-11-17288bDIRECTOR RESIGNED
1997-11-17288bSECRETARY RESIGNED
1997-11-1788(2)RAD 07/11/97--------- £ SI 98@1=98 £ IC 2/100
1997-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to IDLEWOOD PROPERTIES 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 IDLEWOOD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-06-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 IDLEWOOD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of IDLEWOOD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDLEWOOD PROPERTIES LIMITED
Trademarks
We have not found any records of IDLEWOOD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDLEWOOD PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as IDLEWOOD PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where IDLEWOOD PROPERTIES 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 IDLEWOOD PROPERTIES 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 IDLEWOOD PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1