About

Registered Number: 06211675
Date of Incorporation: 13/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ

 

Iconic Property Solutions Ltd was founded on 13 April 2007 with its registered office in Dairy Meadow Lane, Salisbury, Wiltshire. The business has 9 directors listed as Hope, Craige John, Moody, Peter Charles, Moody, Peter Charles, Trow, Sheila Patricia, Moody, Carol Anne, Moody, Gregg, Moody, Peter Charles, Trow, Michael Anthony, Trow, Sheila Patricia at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPE, Craige John 14 September 2016 - 1
MOODY, Carol Anne 01 May 2007 22 January 2009 1
MOODY, Gregg 22 January 2009 15 March 2015 1
MOODY, Peter Charles 02 April 2015 14 September 2016 1
TROW, Michael Anthony 13 April 2007 02 April 2015 1
TROW, Sheila Patricia 13 April 2007 22 January 2009 1
Secretary Name Appointed Resigned Total Appointments
MOODY, Peter Charles 02 April 2015 14 September 2016 1
MOODY, Peter Charles 13 April 2007 22 January 2009 1
TROW, Sheila Patricia 14 September 2016 01 September 2017 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 22 January 2020
AA01 - Change of accounting reference date 18 November 2019
CS01 - N/A 09 October 2019
CH01 - Change of particulars for director 08 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 26 September 2018
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 12 December 2017
TM02 - Termination of appointment of secretary 18 October 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 27 September 2016
AP01 - Appointment of director 22 September 2016
AP03 - Appointment of secretary 22 September 2016
TM02 - Termination of appointment of secretary 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 19 May 2015
TM02 - Termination of appointment of secretary 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AP03 - Appointment of secretary 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 13 January 2014
CH01 - Change of particulars for director 12 June 2013
CH03 - Change of particulars for secretary 12 June 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 03 February 2012
CH01 - Change of particulars for director 23 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 24 May 2007
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.