I.O.W. PROPERTIES LIMITED
STOKE PRIOR, BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4AD

Company number 04830143
Status Active
Incorporation Date 11 July 2003
Company Type Private Limited Company
Address ABBERLEY VIEW, SAXON BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of I.O.W. PROPERTIES LIMITED are www.iowproperties.co.uk, and www.i-o-w-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. I O W Properties Limited is a Private Limited Company. The company registration number is 04830143. I O W Properties Limited has been working since 11 July 2003. The present status of the company is Active. The registered address of I O W Properties Limited is Abberley View Saxon Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4ad. . HARRISON CLARK (SECRETARIAL) LTD is a Secretary of the company. COCKBURN, Martin James Stuart is a Director of the company. REES, Janet is a Director of the company. Secretary COCKBURN, Martin James Stuart has been resigned. Secretary LEWIS, Martin has been resigned. Secretary LOCKYER, Simon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LOCKYER, Fiona has been resigned. Director LOCKYER, Simon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARRISON CLARK (SECRETARIAL) LTD
Appointed Date: 31 January 2010

Director
COCKBURN, Martin James Stuart
Appointed Date: 11 July 2003
75 years old

Director
REES, Janet
Appointed Date: 11 July 2003
84 years old

Resigned Directors

Secretary
COCKBURN, Martin James Stuart
Resigned: 12 April 2007
Appointed Date: 21 January 2005

Secretary
LEWIS, Martin
Resigned: 31 January 2010
Appointed Date: 12 April 2007

Secretary
LOCKYER, Simon
Resigned: 21 January 2005
Appointed Date: 11 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003

Director
LOCKYER, Fiona
Resigned: 21 January 2005
Appointed Date: 11 July 2003
61 years old

Director
LOCKYER, Simon
Resigned: 21 January 2005
Appointed Date: 11 July 2003
63 years old

Persons With Significant Control

Mr Martin James Stuart Cockburn
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Janet Rees
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I.O.W. PROPERTIES LIMITED Events

29 Sep 2016
Total exemption full accounts made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 11 July 2016 with updates
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

22 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 38 more events
16 Oct 2003
Particulars of mortgage/charge
23 Sep 2003
Particulars of mortgage/charge
18 Aug 2003
Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100
11 Jul 2003
Secretary resigned
11 Jul 2003
Incorporation

I.O.W. PROPERTIES LIMITED Charges

10 October 2003
Legal charge
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as the georgian hotel & premises 22…
17 September 2003
Debenture
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…