About

Registered Number: 04785623
Date of Incorporation: 03/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Icm House, Yeoman Road, Ringwood, Hants, BH24 3FA,

 

I.C.M. Property Services Ltd was founded on 03 June 2003 and has its registered office in Ringwood, Hants, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLEN, Ian Charles 03 June 2003 19 August 2011 1
SOMERVILLE FORD, Alistair Francis, Dr 19 August 2011 24 January 2019 1
Secretary Name Appointed Resigned Total Appointments
SOMERVILLE FORD, Adair 19 August 2011 - 1
MILLEN, Milena 03 June 2003 19 August 2011 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AP01 - Appointment of director 02 May 2020
PSC01 - N/A 02 May 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 05 July 2019
PSC07 - N/A 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 July 2017
PSC01 - N/A 08 July 2017
PSC01 - N/A 08 July 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 09 August 2016
AD01 - Change of registered office address 09 August 2016
MR01 - N/A 11 July 2016
AD01 - Change of registered office address 17 May 2016
RESOLUTIONS - N/A 14 March 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 05 June 2015
SH01 - Return of Allotment of shares 22 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 05 September 2012
AD01 - Change of registered office address 20 August 2012
AP01 - Appointment of director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
AP03 - Appointment of secretary 16 September 2011
AP01 - Appointment of director 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
TM02 - Termination of appointment of secretary 16 September 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 24 February 2009
287 - Change in situation or address of Registered Office 10 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
363a - Annual Return 10 June 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 12 June 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 20 June 2005
287 - Change in situation or address of Registered Office 06 January 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 28 June 2004
225 - Change of Accounting Reference Date 25 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.