About

Registered Number: 04830143
Date of Incorporation: 11/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 4 Vicarage Road, Edgbaston, Birmingham, B15 3ES,

 

Established in 2003, I.O.W. Properties Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". Harrison Clark (Secretarial) Ltd, Lockyer, Fiona, Lockyer, Simon are the current directors of this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKYER, Fiona 11 July 2003 21 January 2005 1
LOCKYER, Simon 11 July 2003 21 January 2005 1
Secretary Name Appointed Resigned Total Appointments
HARRISON CLARK (SECRETARIAL) LTD 31 January 2010 22 May 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
CS01 - N/A 04 May 2020
PSC07 - N/A 29 October 2019
PSC04 - N/A 29 October 2019
TM01 - Termination of appointment of director 08 October 2019
AA - Annual Accounts 29 September 2019
TM02 - Termination of appointment of secretary 22 May 2019
CS01 - N/A 07 May 2019
AD01 - Change of registered office address 05 February 2019
CH01 - Change of particulars for director 10 December 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 17 August 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 14 July 2017
CH01 - Change of particulars for director 10 April 2017
CH01 - Change of particulars for director 07 April 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 19 July 2014
AA01 - Change of accounting reference date 14 January 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 26 April 2010
AP04 - Appointment of corporate secretary 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
287 - Change in situation or address of Registered Office 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
363a - Annual Return 16 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
287 - Change in situation or address of Registered Office 29 April 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 23 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
AA - Annual Accounts 22 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
363s - Annual Return 26 August 2004
395 - Particulars of a mortgage or charge 16 October 2003
395 - Particulars of a mortgage or charge 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 October 2003 Outstanding

N/A

Debenture 17 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.