ILLOVY PROPERTIES LIMITED
COWES

Hellopages » Isle of Wight » Isle of Wight » PO31 7NU

Company number 00624261
Status Active
Incorporation Date 26 March 1959
Company Type Private Limited Company
Address 9 TIDES REACH, BIRMINGHAM ROAD, COWES, ISLE OF WIGHT, PO31 7NU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ILLOVY PROPERTIES LIMITED are www.illovyproperties.co.uk, and www.illovy-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. The distance to to Ryde St Johns Road Rail Station is 6.6 miles; to Fareham Rail Station is 7.9 miles; to Swanwick Rail Station is 8.1 miles; to Bursledon Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Illovy Properties Limited is a Private Limited Company. The company registration number is 00624261. Illovy Properties Limited has been working since 26 March 1959. The present status of the company is Active. The registered address of Illovy Properties Limited is 9 Tides Reach Birmingham Road Cowes Isle of Wight Po31 7nu. . ILLOVY, Adele Rose is a Secretary of the company. ILLOVY, Mark Gustav is a Director of the company. Secretary AKEROYD, Gaynor Andrea has been resigned. Secretary ILLOVY, Mark Gustav has been resigned. Director AKEROYD, Gaynor Andrea has been resigned. Director CORBY, Peter John Siddons has been resigned. Director ILLOVY, Adele Rose has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ILLOVY, Adele Rose
Appointed Date: 11 August 2006

Director
ILLOVY, Mark Gustav

60 years old

Resigned Directors

Secretary
AKEROYD, Gaynor Andrea
Resigned: 15 June 1995

Secretary
ILLOVY, Mark Gustav
Resigned: 11 August 2006
Appointed Date: 15 June 1995

Director
AKEROYD, Gaynor Andrea
Resigned: 21 July 1995
Appointed Date: 20 November 1987

Director
CORBY, Peter John Siddons
Resigned: 11 November 1999
101 years old

Director
ILLOVY, Adele Rose
Resigned: 11 August 2006
Appointed Date: 15 June 1995
95 years old

Persons With Significant Control

Mr. Mark Gustav Illovy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ILLOVY PROPERTIES LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 30 July 2016 with updates
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100,000

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 84 more events
17 Apr 1983
Accounts made up to 31 December 1983
23 Oct 1982
Annual return made up to 31/12/81
03 Oct 1980
Annual return made up to 21/05/80
16 Aug 1980
Annual return made up to 29/10/79
26 Mar 1959
Incorporation

ILLOVY PROPERTIES LIMITED Charges

3 September 1985
Legal mortgage
Delivered: 6 September 1985
Status: Satisfied on 5 July 1993
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 115A/117 london road st albans francis…
11 March 1975
Legal mortgage
Delivered: 14 March 1975
Status: Satisfied on 5 July 1993
Persons entitled: National Westminster Bank PLC
Description: Corner site at junction of penhall rd and westmoor street…
30 December 1974
Legal charge
Delivered: 3 January 1975
Status: Satisfied on 5 July 1993
Persons entitled: National Westminster Bank PLC
Description: F/H property 149-151 high st convey island essex. Floating…