ILLOVY PROPERTY HOLDINGS LIMITED
COWES PARIS 017 LIMITED

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

Company number 06036021
Status Active
Incorporation Date 21 December 2006
Company Type Private Limited Company
Address 9 TIDES REACH, BIRMINGHAM ROAD, COWES, ISLE OF WIGHT, PO31 7NU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 67,000 . The most likely internet sites of ILLOVY PROPERTY HOLDINGS LIMITED are www.illovypropertyholdings.co.uk, and www.illovy-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten 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 Property Holdings Limited is a Private Limited Company. The company registration number is 06036021. Illovy Property Holdings Limited has been working since 21 December 2006. The present status of the company is Active. The registered address of Illovy Property Holdings 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 CLAYS, Jonathan Mark has been resigned. Director COOPER, Douglas Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ILLOVY, Adele Rose
Appointed Date: 19 January 2007

Director
ILLOVY, Mark Gustav
Appointed Date: 19 January 2007
60 years old

Resigned Directors

Secretary
CLAYS, Jonathan Mark
Resigned: 19 January 2007
Appointed Date: 21 December 2006

Director
COOPER, Douglas Anthony
Resigned: 19 January 2007
Appointed Date: 21 December 2006
71 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%

Mrs. Adele Rose Illovy
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ILLOVY PROPERTY HOLDINGS LIMITED Events

03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 67,000

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 67,000

...
... and 23 more events
05 Feb 2007
Secretary resigned
05 Feb 2007
Director resigned
05 Feb 2007
Registered office changed on 05/02/07 from: number 1 london road southampton hampshire SO15 2AE
24 Jan 2007
Company name changed paris 017 LIMITED\certificate issued on 24/01/07
21 Dec 2006
Incorporation