ITS-PROPERTY LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1SW

Company number 04902574
Status Active
Incorporation Date 17 September 2003
Company Type Private Limited Company
Address 1 SOUTH HOUSE BOND AVENUE, BLETCHLEY, MILTON KEYNES, MK1 1SW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ITS-PROPERTY LIMITED are www.itsproperty.co.uk, and www.its-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Its Property Limited is a Private Limited Company. The company registration number is 04902574. Its Property Limited has been working since 17 September 2003. The present status of the company is Active. The registered address of Its Property Limited is 1 South House Bond Avenue Bletchley Milton Keynes Mk1 1sw. . WELCH, Yvonne is a Secretary of the company. COX, John Robert is a Director of the company. Secretary COX, Caroline Clare has been resigned. Secretary TAPLIN, Paul Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TAPLIN, Paul Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WELCH, Yvonne
Appointed Date: 01 May 2006

Director
COX, John Robert
Appointed Date: 17 September 2003
60 years old

Resigned Directors

Secretary
COX, Caroline Clare
Resigned: 01 May 2006
Appointed Date: 08 June 2004

Secretary
TAPLIN, Paul Andrew
Resigned: 08 June 2004
Appointed Date: 17 September 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 September 2003
Appointed Date: 17 September 2003

Director
TAPLIN, Paul Andrew
Resigned: 08 June 2004
Appointed Date: 17 September 2003
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 September 2003
Appointed Date: 17 September 2003

Persons With Significant Control

Mr John Robert Cox
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Yvonne Welch
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ITS-PROPERTY LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 30 April 2016
24 Nov 2016
Confirmation statement made on 17 September 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 April 2015
06 Apr 2016
Compulsory strike-off action has been discontinued
05 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 104 more events
29 Oct 2003
New secretary appointed
29 Oct 2003
New director appointed
29 Oct 2003
Secretary resigned
29 Oct 2003
Director resigned
17 Sep 2003
Incorporation

ITS-PROPERTY LIMITED Charges

17 November 2010
Standard security dated 17/11/10
Delivered: 29 November 2010
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All and whole the subjects being the ground floor right…
7 February 2008
Standard security presented for registration in scotland on 12 february 2008 and
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 82B john finnie street kilmarnock t/n AYR55599.
16 January 2008
Standard security which was presented for registration in scotland on 28TH january 2008 and
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Land forming ground left 26 winton st,ardrossan; ayr 42688.
19 December 2007
Standard security which was presented for registration in scotland on 28TH january 2008 and
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All those subjects forming 82A john st,kilmarnock; AYR55598.
7 December 2007
Standard security which was presented for registration in scotland on 11/01/2008 and
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 44 hunter drive irvine t/no AYR1924.
7 December 2007
Floating charge
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The whole of the property (including uncalled capital). See…
18 October 2007
Standard security which was presented for registration in scotland on 2/11/07 and
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 37 chapelhill mount ardrossan t/no AYR11646.
18 October 2007
Floating charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The whole of the property (including uncalled capital) from…
2 August 2007
A standard security which was presented for registration in scotland on 17 august 2007 and
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All and whole the subjects k/a forming 36 sidney street…
1 May 2007
Standard security which was presented for registration in scotland on 23RD may 2007 and
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All and whole the subjects 27 mccalls avenue, ayr.
1 May 2007
A standard security which was presented for registration in scotland on the 18/05/2007 and
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 75 beechwood road mauchline ayrshire.
1 May 2007
Floating charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The whole of the property (including uncalled capital)…
7 March 2007
Standard security which was presented for registration in scotland on 29 march 2007 and
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 mains road, beith.
7 March 2007
Standard security which was presented for registration in scotland on 3 april 2007 and
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 95 chapelhill mount, ardrossan.
7 March 2007
Standard security which was presented for registration in scotland on 21 march 2007 and
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Six grahamfield place, beith t/no AYR27305.
31 January 2007
Standard security presented for registration in scotland on 14 february 2007 and
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Four deansyke forth lanark t/n LAN79550.
28 January 2007
Standard security which was presented for registration in scotland on 12 march 2007 and
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 50D taylor street ayr t/n AYR39147.
25 January 2007
Floating charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The whole of the property (including uncalled capital)…
21 September 2006
A standard security which was presented for registration in scotland on 24TH october 2006 and
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All and whole the subjects 63A loudoun street mauchline.
21 September 2006
Floating charge
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The whole of the property (including uncalled capital)…
18 July 2006
Standard security which was presented for registration in scotland on 12TH september 2006 and
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Forfield court, cairnryan road, stranraer t/no WGN2076.
18 July 2006
Standard security which was presented for registration in scotland on 3RD august 2006 and
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All the north most top floor flatted dwellinghouse 55 duke…
18 July 2006
Floating charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Floating charge over the whole of the property (including…
18 July 2006
Floating charge
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All and whole the north most top floor flatted…
23 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 wardle street stanley co durham.
2 November 2005
Floating charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All and whole that top floor right hand flatted…
31 October 2005
Standard security which was presented for registration in scotland on 02 november 2005 and
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All and whole that top floor right hand flatted…
18 October 2005
Standard security presented for registration in scotland on 3 november 2005 and
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property formerly known as plot 20 harbour point…
18 October 2005
Floating charge
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All and whole (in the first place) that first floor, left…
18 October 2005
Floating charge
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All and whole (in the first place) that ground floor, right…
25 January 2005
Standard security which was presented for registration in scotland on 28/02/05 and
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The ground floor flatted dwellinghouse k/a 44 nelson street…
25 January 2005
Floating charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The eastmost ground floor flatted dwelling house k/a…
20 August 2004
Standard security which was presented for registration in scotland on the 14 december 2004 and
Delivered: 20 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The eastmost ground floor flatted dwellinghouse known as 21…
20 August 2004
Standard security which was presented for registration in scotland on 5 november 2004 and
Delivered: 25 November 2004
Status: Satisfied on 27 January 2007
Persons entitled: Paragon Mortgages Limited
Description: The property k/a first floor westmost 44 nelson street…
20 August 2004
A standard security which was presented for registration in scotland on 04/11/04 and
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 51 wellpark road saltcoats t/no AYR31419.
20 August 2004
Standard security which was presented for registration in scotland on 20 october 2004AND
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All and whole the northeastmost dwellinghouse on the first…
20 August 2004
A standard security which was presented for registration in scotland on the 10 september 2004 and
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All and whole that dwellinghouse k/a balerno lewis street…
20 August 2004
Standard security which was presented for registration in scotland on 13 september 2004 and
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Forty four nelson street, largs t/no AYR6388.
20 August 2004
Standard security which was presented for registration in scotland on 13 september 2004 and
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Seven court street, largs t/no AYR23263.
20 August 2004
Standard security which was presented for registration in scotland on 13 september 2004 and
Delivered: 22 September 2004
Status: Satisfied on 21 December 2005
Persons entitled: Paragon Mortgages Limited
Description: Thirty three gateside street, largs t/no AYR32570.
20 August 2004
Standard security which was presented for registration in scotland on 13 september 2004 and
Delivered: 22 September 2004
Status: Satisfied on 20 December 2005
Persons entitled: Paragon Mortgages Limited
Description: Fifty three main road, fairlie t/no AYR26844.
20 August 2004
Floating charge
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The eastmost ground floor flatted dwellinghouse k/a 21 main…
20 August 2004
Floating charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The flatted dwellinghouse 33 gateside street largs t/n…
20 August 2004
Floating charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The ground floor flatted dwellinghouse forming and k/a 51…
20 August 2004
Floating charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The westmost ground floor flatted dwellinghouse 44 nelson…
20 August 2004
Floating charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The northeastmost dwellinghouse on the first floor above…
20 August 2004
Floating charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The southwestmost flatted dwellinghouse k/a and forming…
20 August 2004
Floating charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: First floor westmost flatted dwellinghouse forming and k/a…
20 August 2004
Floating charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The southmost flatted dwellinghouse on the first floor…
20 August 2004
Floating charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The dwellinghouse k/a balerno numbers thirteen and fifteen…
10 August 2004
A standard security which has been presented for registration in scotland on 27TH august 2004 and
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All and whole of 17A james street, ayr, being the…
10 August 2004
Floating charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17A james street ayr being the northwestmost ground floor…
20 July 2004
Floating charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Any property which is or may be from time to time while…
8 June 2004
Floating charge
Delivered: 23 June 2004
Status: Satisfied on 19 August 2004
Persons entitled: Paragon Mortgages Limited
Description: All and whole that westmost flatted dwellinghouse on the…
8 June 2004
Standard security which was presented for registration in scotland on the 2 july 2004 and
Delivered: 9 July 2004
Status: Satisfied on 19 August 2004
Persons entitled: Paragon Mortgages Limited
Description: All and whole the westmost flatted dwellinghouse on the…
17 May 2004
Standard security which was presented for registration in scotland dated 5 july 2004 and
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 9 canal st saltcoats ayrshire.
17 May 2004
A standard security which was presented for registration in scotland on 18TH june 2004 and
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All and whole that rear of eastmost first floor flatted…
17 May 2004
Floating charge
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Rear of eastmost first floor flatted dwellinghouse known as…

Similar Companies

ITSPOMMY.COM LTD ITSPR GLOBAL LTD ITSQA ASSOCIATES LIMITED IT'SQA GROUP LTD IT'SQA LLP IT'SQMS LTD IT-SQUARE LIMITED