About

Registered Number: 05104098
Date of Incorporation: 16/04/2004 (20 years ago)
Company Status: Active
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Established in 2004, Ipec Property Ltd has its registered office in Bolton, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPIN, Matthew Jason 20 September 2004 22 April 2005 1
HEYES, Christopher John 16 April 2004 11 May 2009 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPSON, June 16 April 2004 10 April 2006 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 06 April 2016
MR04 - N/A 13 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 08 December 2010
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 20 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 30 October 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
363s - Annual Return 26 April 2006
225 - Change of Accounting Reference Date 06 March 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 01 August 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2004
395 - Particulars of a mortgage or charge 06 August 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
CERTNM - Change of name certificate 14 June 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.