ICECOURT PROPERTIES LIMITED
WORTHING

Hellopages » West Sussex » Arun » BN14 0SU
Company number 02848555
Status Active
Incorporation Date 27 August 1993
Company Type Private Limited Company
Address 3A THE PARADE HIGH STREET, FINDON, WORTHING, WEST SUSSEX, BN14 0SU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 8,002 . The most likely internet sites of ICECOURT PROPERTIES LIMITED are www.icecourtproperties.co.uk, and www.icecourt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Worthing Rail Station is 3.4 miles; to Angmering Rail Station is 4.8 miles; to Amberley Rail Station is 6.3 miles; to Pulborough Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icecourt Properties Limited is a Private Limited Company. The company registration number is 02848555. Icecourt Properties Limited has been working since 27 August 1993. The present status of the company is Active. The registered address of Icecourt Properties Limited is 3a The Parade High Street Findon Worthing West Sussex Bn14 0su. . FITNESS, David Lawrence is a Secretary of the company. FITNESS, David Lawrence is a Director of the company. FITNESS, Juliet Anne Louise is a Director of the company. Nominee Secretary ATKINSON, Helen Judith has been resigned. Secretary FITNESS, David Lawrence has been resigned. Director FITNESS, Juliet Anne Louise has been resigned. Nominee Director SPECTRUM BUSINESS CORPORATION LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FITNESS, David Lawrence
Appointed Date: 20 August 2006

Director
FITNESS, David Lawrence
Appointed Date: 31 August 1993
71 years old

Director

Resigned Directors

Nominee Secretary
ATKINSON, Helen Judith
Resigned: 14 September 1993
Appointed Date: 27 August 1993

Secretary
FITNESS, David Lawrence
Resigned: 20 August 2006
Appointed Date: 31 August 1993

Director
FITNESS, Juliet Anne Louise
Resigned: 01 September 1993
Appointed Date: 31 August 1993
66 years old

Nominee Director
SPECTRUM BUSINESS CORPORATION LIMITED
Resigned: 31 August 1993
Appointed Date: 27 August 1993

Persons With Significant Control

Mr David Fitness
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Juliet Fitness
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ICECOURT PROPERTIES LIMITED Events

02 Sep 2016
Confirmation statement made on 27 August 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 December 2015
18 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 8,002

07 May 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 8,002

...
... and 63 more events
23 Sep 1993
New director appointed

23 Sep 1993
Registered office changed on 23/09/93 from: 3 nepcote parade nepcote lane findon worthing w sussex BN14 ose

08 Sep 1993
New secretary appointed;director resigned;new director appointed

08 Sep 1993
Registered office changed on 08/09/93 from: 119 george v avenue worthing. W. sussex BN11 5SA.

27 Aug 1993
Incorporation

ICECOURT PROPERTIES LIMITED Charges

18 October 1999
Legal mortgage
Delivered: 20 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/Hold - flat 1,30 mill rd,worthing. With the benefit of…
25 August 1999
Debenture
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…