ICON PROPERTY (UK) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B24 8PT

Company number 05797239
Status Active
Incorporation Date 26 April 2006
Company Type Private Limited Company
Address 16 MINSTEAD ROAD, BIRMINGHAM, WEST MIDLANDS, B24 8PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ICON PROPERTY (UK) LIMITED are www.iconpropertyuk.co.uk, and www.icon-property-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Icon Property Uk Limited is a Private Limited Company. The company registration number is 05797239. Icon Property Uk Limited has been working since 26 April 2006. The present status of the company is Active. The registered address of Icon Property Uk Limited is 16 Minstead Road Birmingham West Midlands B24 8pt. . AKHTAR, Syed is a Secretary of the company. RAFIQ, Mohammed is a Director of the company. Director KHAN, Sheiraz has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AKHTAR, Syed
Appointed Date: 26 April 2006

Director
RAFIQ, Mohammed
Appointed Date: 15 June 2006
62 years old

Resigned Directors

Director
KHAN, Sheiraz
Resigned: 16 June 2006
Appointed Date: 26 April 2006
53 years old

ICON PROPERTY (UK) LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

31 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 22 more events
17 Oct 2006
Particulars of mortgage/charge
12 Sep 2006
Registered office changed on 12/09/06 from: 1 o'connor drive tipton west midlands DY4 0HY
30 Jun 2006
Director resigned
30 Jun 2006
New director appointed
26 Apr 2006
Incorporation

ICON PROPERTY (UK) LIMITED Charges

4 February 2008
Mortgage
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 47 slater street tipton.
21 November 2007
Legal charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 25 minstead road erdington birmingham.
21 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H and l/h property, all book debts, the goodwill and…
13 November 2007
Legal charge
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 38 lissimore drive tipton west midlands.
13 October 2006
Mortgage
Delivered: 17 October 2006
Status: Satisfied on 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: 25 minstead road erdington birmingham t/n WM609861…