About

Registered Number: 05861216
Date of Incorporation: 29/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Rose Cottage Brow Lane, Balkholme, Goole, East Riding, DN14 7XH

 

Investment & Property Services Ltd was founded on 29 June 2006 and has its registered office in Goole, East Riding, it's status at Companies House is "Active". The organisation has 2 directors listed. 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
TIWARI, Anil Kumar 29 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MCALINDEN, Samantha Louise 29 June 2006 14 November 2016 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 24 March 2020
AA01 - Change of accounting reference date 24 December 2019
MR04 - N/A 18 December 2019
MR04 - N/A 18 December 2019
CS01 - N/A 15 August 2019
PSC04 - N/A 15 August 2019
CH01 - Change of particulars for director 15 August 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 01 November 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 19 December 2016
TM02 - Termination of appointment of secretary 22 November 2016
AR01 - Annual Return 20 September 2016
AR01 - Annual Return 12 September 2016
AA - Annual Accounts 01 September 2016
AD01 - Change of registered office address 19 August 2016
DISS40 - Notice of striking-off action discontinued 30 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AD01 - Change of registered office address 27 July 2015
MR01 - N/A 27 May 2015
AR01 - Annual Return 21 October 2014
AD01 - Change of registered office address 20 October 2014
AA - Annual Accounts 20 October 2014
AD01 - Change of registered office address 17 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 08 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
AA - Annual Accounts 31 March 2011
AA01 - Change of accounting reference date 30 March 2011
AD01 - Change of registered office address 30 March 2011
AD01 - Change of registered office address 24 November 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 18 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
353 - Register of members 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 07 October 2008
363s - Annual Return 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
363a - Annual Return 11 July 2007
395 - Particulars of a mortgage or charge 20 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

A registered charge 26 May 2015 Outstanding

N/A

Mortgage deed 18 October 2006 Fully Satisfied

N/A

Mortgage 18 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.