About

Registered Number: 04326464
Date of Incorporation: 21/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Fontaine House, Smallgains Lane, Stock, Essex, CM4 9PT

 

Established in 2001, Ipe Properties Ltd has its registered office in Essex, it has a status of "Active". We do not know the number of employees at this business. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 23 November 2016
TM01 - Termination of appointment of director 03 November 2016
AP01 - Appointment of director 17 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 14 December 2015
MR04 - N/A 02 December 2015
MR04 - N/A 04 November 2015
MR04 - N/A 04 November 2015
MR04 - N/A 20 October 2015
MR04 - N/A 20 October 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 31 January 2007
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 30 November 2004
395 - Particulars of a mortgage or charge 24 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 20 February 2004
287 - Change in situation or address of Registered Office 07 July 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 12 December 2002
MEM/ARTS - N/A 14 October 2002
CERTNM - Change of name certificate 04 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2002
395 - Particulars of a mortgage or charge 11 June 2002
395 - Particulars of a mortgage or charge 11 June 2002
395 - Particulars of a mortgage or charge 11 June 2002
395 - Particulars of a mortgage or charge 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
225 - Change of Accounting Reference Date 03 April 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
395 - Particulars of a mortgage or charge 27 February 2002
395 - Particulars of a mortgage or charge 27 February 2002
395 - Particulars of a mortgage or charge 27 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
NEWINC - New incorporation documents 21 November 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge 20 April 2004 Fully Satisfied

N/A

Legal charge 06 June 2002 Fully Satisfied

N/A

Charge over deposit account 06 June 2002 Fully Satisfied

N/A

Charge over deposit account 06 June 2002 Fully Satisfied

N/A

Debenture 06 June 2002 Fully Satisfied

N/A

Debenture 22 February 2002 Fully Satisfied

N/A

Legal charge 22 February 2002 Fully Satisfied

N/A

Rent charge agreement 22 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.