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

INVESTMENT AND PROPERTY SERVICES LIMITED

ROSE COTTAGE BROW LANE, BALKHOLME, GOOLE, EAST RIDING, DN14 7XH,
Company Registration Number
05861216
Private Limited Company
Active

Company Overview

About Investment And Property Services Ltd
INVESTMENT AND PROPERTY SERVICES LIMITED was founded on 2006-06-29 and has its registered office in Goole. The organisation's status is listed as "Active". Investment And Property Services Limited is a Private Limited Company registered in 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
INVESTMENT AND PROPERTY SERVICES LIMITED
 
Legal Registered Office
ROSE COTTAGE BROW LANE
BALKHOLME
GOOLE
EAST RIDING
DN14 7XH
Other companies in YO41
 
Filing Information
Company Number 05861216
Company ID Number 05861216
Date formed 2006-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 10:02:04
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.

Company Officers of INVESTMENT AND PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANIL KUMAR TIWARI
Director 2006-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA LOUISE MCALINDEN
Company Secretary 2006-06-29 2016-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANIL KUMAR TIWARI KINGSTON FISHERIES LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2014-12-09

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
2023-07-03CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-03-30AA01Current accounting period shortened from 30/03/20 TO 29/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-03-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-08-15PSC04Change of details for Mr Anil Kumar Tiwari as a person with significant control on 2019-05-31
2019-08-15CH01Director's details changed for Mr Anil Kumar Tiwari on 2019-05-31
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 058612160004
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANIL KUMAR TIWARI
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22TM02Termination of appointment of Samantha Louise Mcalinden on 2016-11-14
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20AR0129/06/16 ANNUAL RETURN FULL LIST
2016-09-12AR0129/06/15 ANNUAL RETURN FULL LIST
2016-09-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 19 ALBION STREET HULL EAST YORKSHIRE HU1 3TG UNITED KINGDOM
2016-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2016 FROM, 19 ALBION STREET HULL, EAST YORKSHIRE, HU1 3TG, UNITED KINGDOM
2016-07-30DISS40Compulsory strike-off action has been discontinued
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2015 FROM DBH BUSINESS CENTRE MELTON COURT GIBSON LANE MELTON EAST YORKSHIRE HU14 3HH
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2015 FROM, DBH BUSINESS CENTRE MELTON COURT, GIBSON LANE, MELTON, EAST YORKSHIRE, HU14 3HH
2015-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058612160003
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0129/06/14 ANNUAL RETURN FULL LIST
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 1 HOLLY BANK ELVINGTON YORK YO41 4AQ
2014-10-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM, 1 HOLLY BANK, ELVINGTON, YORK, YO41 4AQ
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ ENGLAND
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM, C/O FYLDE TAX ACCOUNTANTS, 155 NEWTON DRIVE, BLACKPOOL, FY3 8LZ, ENGLAND
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0129/06/13 ANNUAL RETURN FULL LIST
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM OFFICES 11 & 12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ UNITED KINGDOM
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM, OFFICES 11 & 12 BISPHAM VILLAGE CHAMBERS, 335 RED BANK ROAD BISPHAM, BLACKPOOL, LANCASHIRE, FY2 0HJ, UNITED KINGDOM
2012-11-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0129/06/12 ANNUAL RETURN FULL LIST
2011-08-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0129/06/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR TIWARI / 19/07/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR TIWARI / 06/06/2011
2011-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LOUISE MCALINDEN / 06/06/2011
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-30AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM OFFICE 2 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ ENGLAND
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM, OFFICE 2 BISPHAM VILLAGE CHAMBERS, 335 RED BANK ROAD BISPHAM, BLACKPOOL, LANCASHIRE, FY2 0HJ, ENGLAND
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM THE POOKIES 1 HOLLY BANK ELVINGTON YORK YO41 4AQ UNITED KINGDOM
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM, THE POOKIES 1 HOLLY BANK, ELVINGTON, YORK, YO41 4AQ, UNITED KINGDOM
2010-09-16AR0129/06/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR TIWARI / 27/06/2010
2010-06-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-08-18190LOCATION OF DEBENTURE REGISTER
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM, THE POOKIES 1 HOLLY BANK MAIN STREET, ELVINGTON, YORK, NT YORKSHIRE, Y041 4AQ
2009-08-18353LOCATION OF REGISTER OF MEMBERS
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANIL TIWARI / 29/06/2009
2009-08-17288cSECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MCALINDEN / 29/06/2009
2009-06-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-07AA30/06/07 TOTAL EXEMPTION SMALL
2008-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-01363sRETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM, 37 BEDFORD ROAD, ESSEX, GRAYS, ESSEX, RM17 6PY
2007-07-11363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-10288cSECRETARY'S PARTICULARS CHANGED
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 INVESTMENT AND PROPERTY SERVICES 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 INVESTMENT AND PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-27 Outstanding SHAWBROOK BANK LIMITED
MORTGAGE 2006-10-20 Outstanding MORTGAGE EXPRESS
MORTGAGE DEED 2006-10-20 Outstanding MORTGAGE EXPRESS
Creditors
Creditors Due After One Year 2012-04-01 £ 99,949
Creditors Due Within One Year 2012-04-01 £ 72,501

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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 INVESTMENT AND PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 629
Current Assets 2012-04-01 £ 629
Fixed Assets 2012-04-01 £ 153,469
Shareholder Funds 2012-04-01 £ 18,352
Tangible Fixed Assets 2012-04-01 £ 153,469

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INVESTMENT AND PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESTMENT AND PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of INVESTMENT AND PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESTMENT AND PROPERTY SERVICES 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 (41100 - Development of building projects) as INVESTMENT AND PROPERTY SERVICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where INVESTMENT AND PROPERTY SERVICES 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 INVESTMENT AND PROPERTY SERVICES 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 INVESTMENT AND PROPERTY SERVICES 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.