About

Registered Number: 07952804
Date of Incorporation: 16/02/2012 (13 years and 2 months ago)
Company Status: Active
Registered Address: 73 New Bond New Bond Street, London, W1S 1RS,

 

Ice Property Consultants Ltd was setup in 2012, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHMAN, Enamur 04 August 2017 - 1
CALDER, Lance James 16 February 2012 30 September 2013 1
ELY, David George 01 December 2016 05 December 2017 1
PIRNUTA, Andrei 01 January 2015 01 February 2016 1
IPE INVESTMENTS LIMITED(03816206) 01 January 2015 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 20 April 2020
MR01 - N/A 11 September 2019
PSC01 - N/A 12 June 2019
AD01 - Change of registered office address 06 June 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 May 2018
PSC07 - N/A 30 May 2018
AA - Annual Accounts 31 January 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 21 December 2017
TM01 - Termination of appointment of director 11 December 2017
DISS40 - Notice of striking-off action discontinued 04 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AP01 - Appointment of director 15 August 2017
CS01 - N/A 04 August 2017
CS01 - N/A 04 July 2017
CS01 - N/A 09 June 2017
CS01 - N/A 16 March 2017
CS01 - N/A 14 February 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AA01 - Change of accounting reference date 29 June 2016
TM01 - Termination of appointment of director 26 May 2016
AP01 - Appointment of director 18 May 2016
AA - Annual Accounts 13 May 2016
TM01 - Termination of appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
AR01 - Annual Return 28 January 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 18 August 2015
AA - Annual Accounts 05 July 2015
AD01 - Change of registered office address 01 July 2015
AP01 - Appointment of director 10 February 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 07 January 2015
AP02 - Appointment of corporate director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 18 April 2014
AR01 - Annual Return 12 December 2013
AR01 - Annual Return 12 November 2013
TM01 - Termination of appointment of director 31 October 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 10 April 2013
NEWINC - New incorporation documents 16 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.