IPE DEVELOPMENTS MANAGEMENT LIMITED
LONDON JERSEY STREET LIMITED GALAXY CONSTRUCTION MANAGEMENT LTD

Hellopages » Greater London » Hackney » EC2A 2DH

Company number 07814921
Status Active
Incorporation Date 19 October 2011
Company Type Private Limited Company
Address BLACK SEA HOUSE, 72 WILSON STREET, LONDON, ENGLAND, EC2A 2DH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-01 ; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of IPE DEVELOPMENTS MANAGEMENT LIMITED are www.ipedevelopmentsmanagement.co.uk, and www.ipe-developments-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ipe Developments Management Limited is a Private Limited Company. The company registration number is 07814921. Ipe Developments Management Limited has been working since 19 October 2011. The present status of the company is Active. The registered address of Ipe Developments Management Limited is Black Sea House 72 Wilson Street London England Ec2a 2dh. . IMAM, Mohammed Adnan is a Director of the company. ZUBAIR, Shyan is a Director of the company. Secretary SOBHAN, Arif has been resigned. Director ANSAREY, Faisal has been resigned. Director CRAMPHORN, Neil Robert has been resigned. Director GROVE SUPPORT LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
IMAM, Mohammed Adnan
Appointed Date: 01 August 2013
49 years old

Director
ZUBAIR, Shyan
Appointed Date: 01 January 2015
44 years old

Resigned Directors

Secretary
SOBHAN, Arif
Resigned: 01 December 2011
Appointed Date: 19 October 2011

Director
ANSAREY, Faisal
Resigned: 01 July 2012
Appointed Date: 19 October 2011
38 years old

Director
CRAMPHORN, Neil Robert
Resigned: 01 January 2013
Appointed Date: 01 July 2012
49 years old

Director
GROVE SUPPORT LIMITED
Resigned: 01 August 2013
Appointed Date: 01 January 2013

IPE DEVELOPMENTS MANAGEMENT LIMITED Events

24 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01

12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
08 Jun 2016
Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 8 June 2016
06 Jun 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

...
... and 29 more events
10 Jan 2013
Registered office address changed from 33 Long Drive Greenford UB6 8NA England on 10 January 2013
09 Jan 2013
Appointment of Mr Neil Robert Cramphorn as a director
09 Jan 2013
Termination of appointment of Faisal Ansarey as a director
12 Dec 2011
Termination of appointment of Arif Sobhan as a secretary
19 Oct 2011
Incorporation

IPE DEVELOPMENTS MANAGEMENT LIMITED Charges

19 March 2014
Charge code 0781 4921 0005
Delivered: 20 March 2014
Status: Satisfied on 24 September 2015
Persons entitled: Psm Residential Finance Limited
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0781 4921 0004
Delivered: 21 December 2013
Status: Satisfied on 24 September 2015
Persons entitled: Psm Residential Finance Limited
Description: F/H land and buildings 429 bethnal green road london and 1…
20 December 2013
Charge code 0781 4921 0003
Delivered: 21 December 2013
Status: Satisfied on 24 September 2015
Persons entitled: Psm Residential Finance Limited
Description: F/H land and buildings 429 bethnal green road london and 1…
20 December 2013
Charge code 0781 4921 0002
Delivered: 21 December 2013
Status: Satisfied on 24 September 2015
Persons entitled: United Trust Bank Limited
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0781 4921 0001
Delivered: 21 December 2013
Status: Satisfied on 24 September 2015
Persons entitled: United Trust Bank Limited
Description: F/H land k/a 429 bethnal green road and 1 jersey street…