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

INNOCENCE PROPERTIES LIMITED

Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island, ESSEX, SS8 0DD,
Company Registration Number
04184509
Private Limited Company
Active

Company Overview

About Innocence Properties Ltd
INNOCENCE PROPERTIES LIMITED was founded on 2001-03-21 and has its registered office in Canvey Island. The organisation's status is listed as "Active". Innocence Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INNOCENCE PROPERTIES LIMITED
 
Legal Registered Office
Unit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
ESSEX
SS8 0DD
Other companies in CM3
 
Filing Information
Company Number 04184509
Company ID Number 04184509
Date formed 2001-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-28
Latest return 2024-04-29
Return next due 2025-05-13
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-13 16:09:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INNOCENCE 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.

Company Officers of INNOCENCE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RAMESH KUMAR
Director 2004-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
SARA CHANCHAL BANKS
Company Secretary 2004-11-19 2016-03-03
TREVOR JOHN TAYLOR
Director 2001-03-21 2011-03-31
JOSEPH BASIL BONAPARTE
Company Secretary 2003-02-24 2004-11-19
DEREK ROY TAYLOR
Company Secretary 2001-03-21 2003-02-24
DMCS SECRETARIES LIMITED
Nominated Secretary 2001-03-21 2001-03-21
DMCS DIRECTORS LIMITED
Nominated Director 2001-03-21 2001-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMESH KUMAR PENINTA LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
RAMESH KUMAR INNOCENCE CLOTHING LIMITED Director 2004-07-07 CURRENT 2001-03-21 Liquidation
RAMESH KUMAR INNOCENCE HOLDINGS LIMITED Director 2004-07-07 CURRENT 2001-03-21 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
2024-06-13Change of details for Ms Susan Kumar as a person with significant control on 2024-06-13
2024-06-13REGISTERED OFFICE CHANGED ON 13/06/24 FROM 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ
2024-06-13Director's details changed for Mr Ramesh Kumar on 2024-06-13
2023-12-02Compulsory strike-off action has been discontinued
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-06-29Previous accounting period shortened from 29/09/22 TO 28/09/22
2023-05-19CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2023-05-19Director's details changed for Mr Ramesh Kumar on 2023-05-19
2022-08-26Current accounting period extended from 30/03/22 TO 29/09/22
2022-08-26AA01Current accounting period extended from 30/03/22 TO 29/09/22
2022-04-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN KUMAR
2022-04-29CESSATION OF RAMESH KUMAR AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29PSC07CESSATION OF RAMESH KUMAR AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN KUMAR
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041845090013
2022-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041845090013
2021-12-2230/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2230/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMESH KUMAR
2021-12-03PSC07CESSATION OF INNOCENCE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-28AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041845090010
2021-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041845090013
2021-03-31AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2021-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041845090009
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041845090011
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041845090010
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041845090006
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041845090005
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041845090004
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-03TM02Termination of appointment of Sara Chanchal Banks on 2016-03-03
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041845090009
2015-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041845090008
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041845090007
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-17CH03SECRETARY'S DETAILS CHNAGED FOR SARA CHANCHAL KUMAR on 2015-01-02
2015-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 041845090006
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041845090005
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041845090004
2014-10-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-09AR0101/06/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0101/06/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-26AR0101/06/12 FULL LIST
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM INNOCENCE HOUSE 103 WANTZ ROAD DAGENHAM ESSEX RM10 8PS
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-12AR0101/06/11 FULL LIST
2011-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / SARA CHANCHAL KUMAR / 02/06/2010
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR TAYLOR
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-01AR0101/06/10 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 01/06/09; NO CHANGE OF MEMBERS
2009-06-12288cSECRETARY'S CHANGE OF PARTICULARS / SARA KUMAR / 31/03/2009
2009-01-21AA31/03/08 TOTAL EXEMPTION FULL
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR TAYLOR / 18/08/2008
2008-06-26363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-24363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: INNOCENCE HOUSE 9J ELEY ROAD EDMONTON LONDON N18 3BB
2006-04-18363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-21363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-04-13288bSECRETARY RESIGNED
2005-04-13288aNEW SECRETARY APPOINTED
2004-07-19288aNEW DIRECTOR APPOINTED
2004-04-30363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/03
2003-04-05363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-03-07288aNEW SECRETARY APPOINTED
2003-03-07288bSECRETARY RESIGNED
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 100 GREAT PORTLAND STREET LONDON W1W 6PB
2002-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-10RES03EXEMPTION FROM APPOINTING AUDITORS
2002-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-11363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-11-23287REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 80 COTMANDENE CRESCENT SAINT PAULS CRAY ORPINGTON KENT BR5 2RG
2001-10-17CERTNMCOMPANY NAME CHANGED INFLUENCE RETAIL LIMITED CERTIFICATE ISSUED ON 17/10/01
2001-03-30288aNEW SECRETARY APPOINTED
2001-03-30288bDIRECTOR RESIGNED
2001-03-30288aNEW DIRECTOR APPOINTED
2001-03-30288bSECRETARY RESIGNED
2001-03-21NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to INNOCENCE 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 INNOCENCE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-04 Outstanding BARCLAYS BANK PLC
2015-11-04 Outstanding BARCLAYS BANK PLC
2015-07-28 Outstanding BARCLAYS BANK PLC
2015-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 501,470
Creditors Due Within One Year 2012-04-01 £ 370,602

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 INNOCENCE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 2,430
Current Assets 2012-04-01 £ 4,362
Debtors 2012-04-01 £ 1,932
Fixed Assets 2012-04-01 £ 1,003,398
Shareholder Funds 2012-04-01 £ 135,688
Tangible Fixed Assets 2012-04-01 £ 1,003,398

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INNOCENCE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INNOCENCE PROPERTIES LIMITED
Trademarks
We have not found any records of INNOCENCE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INNOCENCE 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 (68100 - Buying and selling of own real estate) as INNOCENCE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where INNOCENCE 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 INNOCENCE 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 INNOCENCE 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.