I. C. PROPERTIES LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 4JF

Company number 04365670
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address BRIARDENE MAIN STREET, EVERINGHAM, YORK, YO42 4JF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 100 . The most likely internet sites of I. C. PROPERTIES LIMITED are www.icproperties.co.uk, and www.i-c-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Howden Rail Station is 8.3 miles; to Gilberdyke Rail Station is 9 miles; to Wressle Rail Station is 9.1 miles; to Broomfleet Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I C Properties Limited is a Private Limited Company. The company registration number is 04365670. I C Properties Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of I C Properties Limited is Briardene Main Street Everingham York Yo42 4jf. The company`s financial liabilities are £2.37k. It is £-0.08k against last year. The cash in hand is £2k. It is £-0.43k against last year. And the total assets are £2.39k, which is £-0.58k against last year. TAGGART, Louise Helen is a Secretary of the company. LAVELLE, Craig is a Director of the company. TAGGART, Ivan Armstrong is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


i. c. properties Key Finiance

LIABILITIES £2.37k
-4%
CASH £2k
-18%
TOTAL ASSETS £2.39k
-20%
All Financial Figures

Current Directors

Secretary
TAGGART, Louise Helen
Appointed Date: 01 February 2002

Director
LAVELLE, Craig
Appointed Date: 01 February 2002
65 years old

Director
TAGGART, Ivan Armstrong
Appointed Date: 01 February 2002
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Mr Ivan Armstrong Taggart
Notified on: 6 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Lavelle
Notified on: 6 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I. C. PROPERTIES LIMITED Events

05 Feb 2017
Confirmation statement made on 1 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100

24 Dec 2015
Total exemption full accounts made up to 31 March 2015
22 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100

...
... and 44 more events
13 Feb 2002
New director appointed
13 Feb 2002
New director appointed
06 Feb 2002
Director resigned
06 Feb 2002
Secretary resigned
01 Feb 2002
Incorporation

I. C. PROPERTIES LIMITED Charges

4 June 2010
Legal charge
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: Brian Souter
Description: The f/h property unit R1 bridge road north wrexham…
5 March 2002
Legal charge
Delivered: 12 March 2002
Status: Satisfied on 30 August 2007
Persons entitled: National Westminster Bank PLC
Description: F/H land and premises k/a unit R1 bridge road north wrexham…
1 March 2002
Debenture
Delivered: 8 March 2002
Status: Satisfied on 30 August 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…