About

Registered Number: 05449441
Date of Incorporation: 11/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: C/O 1st Choice Accident Repair, Centre, Ipswich Road, Cardiff, CF23 9AQ

 

I & D Properties Ltd was registered on 11 May 2005 with its registered office in Ipswich Road in Cardiff, it's status is listed as "Active". The companies directors are listed as Coughlin, Sion, Summers, Michael John, Young, Calum, Rees, David, Rees, David Edward, Williams, Ieuan Howard Albert. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUGHLIN, Sion 23 March 2018 - 1
SUMMERS, Michael John 23 March 2018 - 1
YOUNG, Calum 23 March 2018 - 1
REES, David Edward 11 May 2005 23 March 2018 1
WILLIAMS, Ieuan Howard Albert 11 May 2005 23 March 2018 1
Secretary Name Appointed Resigned Total Appointments
REES, David 15 November 2011 23 March 2018 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 17 May 2019
AA01 - Change of accounting reference date 03 April 2019
AA - Annual Accounts 21 February 2019
RESOLUTIONS - N/A 17 December 2018
MA - Memorandum and Articles 17 December 2018
RESOLUTIONS - N/A 07 November 2018
CS01 - N/A 24 May 2018
MR01 - N/A 29 March 2018
MR01 - N/A 28 March 2018
PSC07 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
PSC02 - N/A 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM02 - Termination of appointment of secretary 26 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
MR04 - N/A 14 March 2018
MR04 - N/A 14 March 2018
MR04 - N/A 14 March 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 01 June 2012
AP03 - Appointment of secretary 16 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 15 June 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 18 June 2009
AA - Annual Accounts 05 September 2008
363s - Annual Return 12 August 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 16 March 2007
287 - Change in situation or address of Registered Office 10 December 2006
395 - Particulars of a mortgage or charge 03 November 2006
363s - Annual Return 06 July 2006
395 - Particulars of a mortgage or charge 19 October 2005
395 - Particulars of a mortgage or charge 18 October 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2018 Outstanding

N/A

A registered charge 23 March 2018 Outstanding

N/A

Guarantee & debenture 17 October 2006 Fully Satisfied

N/A

Guarantee & debenture 07 October 2005 Fully Satisfied

N/A

Legal charge 07 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.